DEVEREUX COURT LIMITED

Register to unlock more data on OkredoRegister

DEVEREUX COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05245950

Incorporation date

29/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Richard Sexton & Co Llp St Margarets, 3 Manor Road, Colchester, Essex CO3 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon01/05/2026
Micro company accounts made up to 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon07/05/2024
Micro company accounts made up to 2023-09-30
dot icon20/12/2023
Statement of capital following an allotment of shares on 2008-09-29
dot icon20/12/2023
Statement of capital following an allotment of shares on 2019-09-29
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2006-09-28
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2006-09-29
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-09-29
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2006-09-29
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-09-29
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon22/05/2023
Resolutions
dot icon12/05/2023
Registered office address changed from Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ England to C/O Richard Sexton & Co Llp St Margarets 3 Manor Road Colchester Essex CO3 3LU on 2023-05-12
dot icon04/10/2022
Termination of appointment of James Desmond Lancaster as a director on 2022-10-01
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon17/03/2020
Appointment of Mrs Gillian Susan Kim Burden as a director on 2020-03-16
dot icon16/03/2020
Notification of a person with significant control statement
dot icon16/03/2020
Cessation of James Desmond Lancaster as a person with significant control on 2020-03-16
dot icon16/03/2020
Appointment of Mr Mark David Gutteridge as a director on 2020-03-16
dot icon06/03/2020
Resolutions
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon19/09/2018
Termination of appointment of Kevin James Hook as a secretary on 2018-09-15
dot icon19/09/2018
Termination of appointment of Kevin James Hook as a director on 2018-09-15
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/12/2016
Registered office address changed from C/O A.R. Alexander Fca 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ on 2016-12-09
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/11/2015
Director's details changed for Mr James Desmond Lancaster on 2015-06-01
dot icon13/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon05/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/10/2012
Registered office address changed from 4 Devereux Court Thoroughgood Road Clacton on Sea Essex CO15 6DW on 2012-10-14
dot icon30/09/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2011-09-29
dot icon07/06/2012
Annual return made up to 2010-09-29
dot icon07/06/2012
Administrative restoration application
dot icon07/06/2012
Total exemption full accounts made up to 2010-09-30
dot icon07/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon18/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/04/2009
Return made up to 29/09/08; full list of members; amend
dot icon29/04/2009
Return made up to 29/09/07; full list of members; amend
dot icon29/04/2009
Return made up to 29/09/06; full list of members; amend
dot icon10/03/2009
Return made up to 29/09/08; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 4 devereux court 65 thoroughgood road clacton-on-sea essex CO15 6DW
dot icon02/03/2009
Appointment terminate, director and secretary helen margaret irvine logged form
dot icon08/07/2008
Appointment terminated director bruce harry
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/06/2008
Appointment terminated secretary andrew alexander
dot icon09/06/2008
Director and secretary appointed kevin james hook
dot icon09/06/2008
Return made up to 29/09/07; no change of members
dot icon09/06/2008
Director appointed james desmond lancaster
dot icon09/06/2008
Director appointed helen margaret irvine
dot icon09/06/2008
Total exemption full accounts made up to 2006-09-30
dot icon14/04/2008
Director appointed bruce carlton harry
dot icon17/11/2006
Return made up to 29/09/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 29/09/05; full list of members
dot icon18/02/2005
Ad 29/09/04--------- £ si 5@1=5 £ ic 1/6
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon14/01/2005
New director appointed
dot icon29/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.55K
-
0.00
-
-
2022
0
551.00
-
0.00
-
-
2023
0
551.00
-
0.00
-
-
2023
0
551.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

551.00 £Ascended0.00 % *

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
Mrs Gillian Susan Kim Burden
Director
16/03/2020 - Present
1
Gutteridge, Mark David
Director
16/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVEREUX COURT LIMITED

DEVEREUX COURT LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at C/O Richard Sexton & Co Llp St Margarets, 3 Manor Road, Colchester, Essex CO3 3LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVEREUX COURT LIMITED?

toggle

DEVEREUX COURT LIMITED is currently Active. It was registered on 29/09/2004 .

Where is DEVEREUX COURT LIMITED located?

toggle

DEVEREUX COURT LIMITED is registered at C/O Richard Sexton & Co Llp St Margarets, 3 Manor Road, Colchester, Essex CO3 3LU.

What does DEVEREUX COURT LIMITED do?

toggle

DEVEREUX COURT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEVEREUX COURT LIMITED?

toggle

The latest filing was on 01/05/2026: Micro company accounts made up to 2025-09-30.