DEVERILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

DEVERILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598466

Incorporation date

05/04/1991

Size

Small

Contacts

Registered address

Registered address

Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon28/02/2025
Director's details changed for Mr Biswanand Oozageer on 2025-02-27
dot icon27/02/2025
Termination of appointment of Rajkumari Oozageer as a director on 2025-02-21
dot icon27/02/2025
Termination of appointment of Rajkumari Oozageer as a secretary on 2025-02-21
dot icon27/02/2025
Registered office address changed from 32 Furlong Way Great Amwell Ware Herts SG12 9TF England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2025-02-27
dot icon27/02/2025
Change of details for Deverill Holdings Limited as a person with significant control on 2025-02-27
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/04/2024
Cessation of Adonai Holdings Ltd as a person with significant control on 2023-05-11
dot icon05/04/2024
Notification of Deverill Holdings Limited as a person with significant control on 2023-05-11
dot icon05/04/2024
Director's details changed for Mr Biswanand Oozageer on 2024-04-01
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Satisfaction of charge 3 in full
dot icon19/05/2023
Satisfaction of charge 2 in full
dot icon10/05/2023
Notification of Adonai Holdings Ltd as a person with significant control on 2023-05-10
dot icon10/05/2023
Cessation of Biswanand Oozageer as a person with significant control on 2023-05-10
dot icon10/05/2023
Cessation of Sabita Rajkumari Oozageer as a person with significant control on 2023-05-10
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/03/2023
Director's details changed for Mr Biswanand Oozageer on 2023-03-01
dot icon21/03/2023
Director's details changed for Mr Biswanand Oozageer on 2023-03-01
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon23/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon05/05/2017
Registered office address changed from Westwood House 78 Loughborough Road Quorn Leicestershire LE12 8DX to 32 Furlong Way Great Amwell Ware Herts SG12 9TF on 2017-05-05
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/04/2010
Director's details changed for Rajkamuri Oozageer on 2010-04-05
dot icon26/04/2010
Secretary's details changed for Rajkamuri Oozageer on 2010-04-05
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 05/04/09; full list of members
dot icon03/06/2009
Director and secretary's change of particulars / rajkamuri oozageer / 03/09/2008
dot icon03/06/2009
Director's change of particulars / biswanand oozageer / 03/09/2008
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon26/04/2007
Return made up to 05/04/07; full list of members
dot icon21/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/07/2006
Accounts for a small company made up to 2006-03-31
dot icon05/06/2006
Declaration of assistance for shares acquisition
dot icon02/06/2006
Registered office changed on 02/06/06 from: c/o burman & co. Brunswick house birmingham road redditch worcestershire B97 6DY
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed;new director appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Secretary resigned;director resigned
dot icon02/06/2006
Director resigned
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon27/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Return made up to 05/04/06; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Return made up to 05/04/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/07/2003
New director appointed
dot icon10/04/2003
Return made up to 05/04/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/05/2002
Return made up to 05/04/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon29/06/2001
Return made up to 05/04/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Return made up to 05/04/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 05/04/99; no change of members
dot icon29/06/1999
Certificate of change of name
dot icon18/05/1998
Return made up to 05/04/98; full list of members
dot icon01/04/1998
Amended accounts made up to 1997-03-31
dot icon21/02/1998
Particulars of mortgage/charge
dot icon21/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Registered office changed on 15/12/97 from: pool bank redditch worcestershire
dot icon27/05/1997
Return made up to 05/04/97; no change of members
dot icon05/03/1997
Certificate of change of name
dot icon23/12/1996
Accounts made up to 1996-03-31
dot icon17/04/1996
Return made up to 05/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/05/1995
Return made up to 05/04/95; full list of members
dot icon16/01/1995
Resolutions
dot icon16/01/1995
£ ic 400000/365000 26/10/94 £ sr 35000@1=35000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon02/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Return made up to 05/04/94; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Return made up to 05/04/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon23/06/1992
Return made up to 05/04/92; full list of members
dot icon01/10/1991
Accounting reference date notified as 31/03
dot icon19/08/1991
Ad 31/07/91--------- £ si 399998@1=399998 £ ic 2/400000
dot icon19/08/1991
Nc inc already adjusted 11/07/91
dot icon08/08/1991
Particulars of mortgage/charge
dot icon19/07/1991
Memorandum and Articles of Association
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon29/05/1991
Registered office changed on 29/05/91 from: oakridge lane sidcot winscombe avon BS25 2LZ
dot icon29/05/1991
Director resigned;new director appointed
dot icon29/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1991
Certificate of change of name
dot icon05/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-33 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.03M
-
0.00
413.70K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oozageer, Rajkumari
Director
23/05/2006 - 21/02/2025
10
Oozageer, Rajkumari
Secretary
23/05/2006 - 21/02/2025
4
Oozageer, Biswanand
Director
23/05/2006 - Present
39

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DEVERILL ESTATES LIMITED

DEVERILL ESTATES LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVERILL ESTATES LIMITED?

toggle

DEVERILL ESTATES LIMITED is currently Active. It was registered on 05/04/1991 .

Where is DEVERILL ESTATES LIMITED located?

toggle

DEVERILL ESTATES LIMITED is registered at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does DEVERILL ESTATES LIMITED do?

toggle

DEVERILL ESTATES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DEVERILL ESTATES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.