DEVILLE ESTATES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 0RP

Company number 01352832
Status Active
Incorporation Date 13 February 1978
Company Type Private Limited Company
Address 13A KENWAY ROAD, LONDON, SW5 0RP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 013528320004, created on 11 January 2017; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEVILLE ESTATES LIMITED are www.devilleestates.co.uk, and www.deville-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Deville Estates Limited is a Private Limited Company. The company registration number is 01352832. Deville Estates Limited has been working since 13 February 1978. The present status of the company is Active. The registered address of Deville Estates Limited is 13a Kenway Road London Sw5 0rp. The company`s financial liabilities are £54.17k. It is £1.46k against last year. The cash in hand is £0.25k. It is £-0.07k against last year. And the total assets are £265.04k, which is £-12.83k against last year. AINSLIE WILLIAMS, Kate is a Secretary of the company. KAUFELER, Peter John is a Director of the company. Secretary BELL, Jennifer Annette has been resigned. Secretary DORAN, Keyna Rosemary Angela Genevieve has been resigned. Director PAVRY, John has been resigned. The company operates in "Construction of commercial buildings".


deville estates Key Finiance

LIABILITIES £54.17k
+2%
CASH £0.25k
-21%
TOTAL ASSETS £265.04k
-5%
All Financial Figures

Current Directors

Secretary
AINSLIE WILLIAMS, Kate
Appointed Date: 02 August 1994

Director
KAUFELER, Peter John

77 years old

Resigned Directors

Secretary
BELL, Jennifer Annette
Resigned: 02 August 1994

Secretary
DORAN, Keyna Rosemary Angela Genevieve
Resigned: 25 October 1991

Director
PAVRY, John
Resigned: 06 December 1992
76 years old

Persons With Significant Control

Deville Investment Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVILLE ESTATES LIMITED Events

13 Jan 2017
Registration of charge 013528320004, created on 11 January 2017
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
20 Jan 1989
Return made up to 10/11/88; full list of members

01 Nov 1987
Return made up to 25/08/87; full list of members

24 Sep 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 17/10/86; full list of members

09 Dec 1986
Full accounts made up to 31 March 1985

DEVILLE ESTATES LIMITED Charges

11 January 2017
Charge code 0135 2832 0004
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Worland Limited
Description: Land at high wych road sawbridgeworth east hertfordshire…
20 February 1979
Mortgage
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: Dibstone Limited
Description: 92 lexham gardens london W8 title no. Ln 163653.
19 February 1979
Mortgage
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: R.L.P. Securities Limited
Description: 92 lexham gardens london W8 title no. Ln 163653.
12 February 1979
Legal charge
Delivered: 26 February 1979
Status: Outstanding
Persons entitled: Winterbeck Securities Limited
Description: F/Hold property 92 lexham gardens london W.8. title no. Ln…