DEVEREUX ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

DEVEREUX ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163349

Incorporation date

20/02/2001

Size

Small

Contacts

Registered address

Registered address

Cooper's Studios, Westgate Road, Newcastle Upon Tyne NE1 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon14/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon13/04/2026
Replacement Filing for the appointment of Mr Mark Richard Thompson as a director
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/01/2023
Accounts for a small company made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon27/01/2022
Accounts for a small company made up to 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon05/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon27/01/2021
Accounts for a small company made up to 2020-04-30
dot icon25/01/2021
Appointment of Mr Graeme Richard Hurworth as a director on 2020-05-01
dot icon25/01/2021
Termination of appointment of Peter Buchan as a director on 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-02-20 with updates
dot icon06/12/2017
Registered office address changed from 200 Upper Richmond Road Putney London SW15 2SH to Cooper's Studios Westgate Road Newcastle upon Tyne NE1 3NN on 2017-12-06
dot icon05/12/2017
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon05/12/2017
Notification of Ryder Architecture Limited as a person with significant control on 2017-09-29
dot icon05/12/2017
Cessation of Project Management Uk Holdings Ltd as a person with significant control on 2017-09-29
dot icon15/11/2017
Termination of appointment of Rosita Mary Fennell as a secretary on 2017-09-29
dot icon15/11/2017
Appointment of Mr Graeme Richard Hurworth as a secretary on 2017-09-29
dot icon16/10/2017
Resolutions
dot icon16/10/2017
Change of name notice
dot icon06/10/2017
Registration of charge 041633490003, created on 2017-09-19
dot icon03/10/2017
Appointment of Mr Mark Thompson as a director on 2017-09-19
dot icon03/10/2017
Appointment of Mr Peter Buchan as a director on 2017-09-19
dot icon03/10/2017
Termination of appointment of Nicholas Clive Allen as a director on 2017-09-19
dot icon03/10/2017
Termination of appointment of John Colum O'connell as a director on 2017-09-29
dot icon03/10/2017
Termination of appointment of Lawrence Westman as a director on 2017-09-29
dot icon03/10/2017
Termination of appointment of David Murphy as a director on 2017-09-19
dot icon01/08/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Satisfaction of charge 1 in full
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/12/2016
Termination of appointment of Julian Seward as a director on 2016-10-31
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Lee Watkins as a secretary on 2016-04-26
dot icon20/05/2016
Appointment of Ms Rosita Mary Fennell as a secretary on 2016-04-26
dot icon21/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Michael Lynam as a director on 2016-02-01
dot icon16/10/2015
Appointment of Mr Julian Seward as a director on 2015-10-16
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Darius Umrigar as a director on 2014-05-12
dot icon08/12/2014
Secretary's details changed for Lee Watkins on 2014-12-01
dot icon13/11/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2011-12-31
dot icon29/11/2012
Appointment of Mr David Murphy as a director
dot icon29/11/2012
Appointment of Mr John Colum O'connell as a director
dot icon29/11/2012
Termination of appointment of Peter Hughes as a director
dot icon29/11/2012
Termination of appointment of Mark Carter as a director
dot icon29/11/2012
Termination of appointment of Timothy Magee as a director
dot icon27/09/2012
Termination of appointment of Ian Hart as a director
dot icon09/07/2012
Termination of appointment of Rosemary Jenssen as a director
dot icon08/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mark Jonathan Carter on 2012-02-20
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Michael Deadman as a director
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/03/2010
Director's details changed for Nicholas Clive Allen on 2010-02-20
dot icon24/03/2010
Director's details changed for Ian Hart on 2010-02-20
dot icon24/03/2010
Director's details changed for Mark Jonathan Carter on 2010-02-20
dot icon24/03/2010
Director's details changed for Michael James Deadman on 2010-02-20
dot icon24/03/2010
Director's details changed for Lawrence Westman on 2010-02-20
dot icon24/03/2010
Director's details changed for Michael Lynam on 2010-02-20
dot icon24/03/2010
Director's details changed for Timothy Charles Magee on 2010-02-20
dot icon24/03/2010
Director's details changed for Darius Umrigar on 2010-02-20
dot icon24/03/2010
Director's details changed for Peter Dylan Hughes on 2010-02-20
dot icon24/03/2010
Director's details changed for Rosemary Catherine Jenssen on 2010-02-20
dot icon04/01/2010
Appointment of Michael Lynam as a director
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Appointment terminated director eyre tarrant
dot icon06/04/2009
Return made up to 20/02/09; full list of members
dot icon06/04/2009
Director's change of particulars / timothy magee / 01/01/2009
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 20/02/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 200 upper richmond road london SW15 2SH
dot icon04/02/2008
New director appointed
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon12/09/2007
Director resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon04/04/2007
Resolutions
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon30/08/2006
Ad 18/08/06-18/08/06 £ si 2084@1=2084 £ ic 66666/68750
dot icon30/08/2006
Ad 17/08/06-17/08/06 £ si 2500@1=2500 £ ic 64166/66666
dot icon16/08/2006
£ ic 66166/64166 06/03/06 £ sr 2000@1=2000
dot icon07/03/2006
Director's particulars changed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Return made up to 20/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Secretary's particulars changed
dot icon01/04/2005
Return made up to 20/02/05; full list of members
dot icon21/03/2005
Ad 05/01/05--------- £ si 668@1=668 £ ic 66164/66832
dot icon21/03/2005
Ad 29/11/04--------- £ si 1250@1=1250 £ ic 64914/66164
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Secretary's particulars changed
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Ad 30/07/04--------- £ si 666@1=666 £ ic 64248/64914
dot icon25/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon13/03/2004
Return made up to 20/02/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon01/12/2003
Ad 19/11/03--------- £ si 3333@1=3333 £ ic 60915/64248
dot icon01/12/2003
Ad 16/10/03--------- £ si 666@1=666 £ ic 60249/60915
dot icon05/04/2003
Return made up to 20/02/03; full list of members
dot icon11/12/2002
Ad 05/12/02--------- £ si 2083@1=2083 £ ic 58166/60249
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon11/11/2002
Ad 21/10/02--------- £ si 666@1=666 £ ic 57500/58166
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Ad 15/07/02--------- £ si 1250@1=1250 £ ic 56250/57500
dot icon03/07/2002
Resolutions
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
Ad 27/06/01--------- £ si 56246@1=56246 £ ic 8/56254
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon17/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
New director appointed
dot icon23/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon12/03/2001
Ad 05/03/01--------- £ si 4@1=4 £ ic 4/8
dot icon20/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.27K
-
0.00
170.00
-
2022
2
85.27K
-
0.00
170.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
19/09/2017 - Present
-
Hurworth, Graeme Richard
Director
01/05/2020 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVEREUX ARCHITECTURE LIMITED

DEVEREUX ARCHITECTURE LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at Cooper's Studios, Westgate Road, Newcastle Upon Tyne NE1 3NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVEREUX ARCHITECTURE LIMITED?

toggle

DEVEREUX ARCHITECTURE LIMITED is currently Active. It was registered on 20/02/2001 .

Where is DEVEREUX ARCHITECTURE LIMITED located?

toggle

DEVEREUX ARCHITECTURE LIMITED is registered at Cooper's Studios, Westgate Road, Newcastle Upon Tyne NE1 3NN.

What does DEVEREUX ARCHITECTURE LIMITED do?

toggle

DEVEREUX ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DEVEREUX ARCHITECTURE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-18 with no updates.