Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVILLE HOMES LIMITED
Company Information for

DEVILLE HOMES LIMITED

13A KENWAY ROAD, LONDON, SW5 0RP,
Company Registration Number
01354563
Private Limited Company
Active

Company Overview

About Deville Homes Ltd
DEVILLE HOMES LIMITED was founded on 1978-02-23 and has its registered office in . The organisation's status is listed as "Active". Deville Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVILLE HOMES LIMITED
 
Legal Registered Office
13A KENWAY ROAD
LONDON
SW5 0RP
Other companies in SW5
 
Filing Information
Company Number 01354563
Company ID Number 01354563
Date formed 1978-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVILLE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEVILLE HOMES LIMITED
The following companies were found which have the same name as DEVILLE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVILLE HOMES PTY. LTD. VIC 3150 Active Company formed on the 1989-05-18
DEVILLE HOMES INC -DEVILLE- FL Inactive Company formed on the 1955-11-05
DEVILLE HOMES, INC 3401 N. FEDERAL HWY 206 BACO RATON FL 33431 Inactive Company formed on the 1980-06-29
DEVILLE HOMES INC California Unknown

Company Officers of DEVILLE HOMES LIMITED

Current Directors
Officer Role Date Appointed
KATE AINSLIE WILLIAMS
Company Secretary 1994-08-02
PETER JOHN KAUFELER
Director 1991-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNETTE BELL
Company Secretary 1991-12-08 1994-08-02
JOHN PAVRY
Director 1991-12-08 1992-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE AINSLIE WILLIAMS CRAILVEX LIMITED Company Secretary 1994-08-02 CURRENT 1977-09-02 Dissolved 2017-10-17
KATE AINSLIE WILLIAMS NEUTRON SECURITIES LIMITED Company Secretary 1994-08-02 CURRENT 1979-01-26 Dissolved 2017-10-17
KATE AINSLIE WILLIAMS RIVERSFIELD PROPERTIES LIMITED Company Secretary 1994-08-02 CURRENT 1990-06-11 Dissolved 2017-10-17
KATE AINSLIE WILLIAMS DEVILLE INVESTMENT HOLDINGS LIMITED Company Secretary 1994-08-02 CURRENT 1973-09-11 Active
KATE AINSLIE WILLIAMS CONSERVATION OF REDUNDANT BUILDINGS CO LIMITED Company Secretary 1994-08-02 CURRENT 1986-12-01 Active
KATE AINSLIE WILLIAMS WORLAND LIMITED Company Secretary 1994-08-02 CURRENT 1985-11-15 Active
KATE AINSLIE WILLIAMS DEVILLE INVESTMENT GROUP HOLDINGS LIMITED Company Secretary 1994-08-02 CURRENT 1977-03-31 Active
KATE AINSLIE WILLIAMS DEVILLE ESTATES LIMITED Company Secretary 1994-08-02 CURRENT 1978-02-13 Active
PETER JOHN KAUFELER WORLAND LIMITED Director 1992-05-02 CURRENT 1985-11-15 Active
PETER JOHN KAUFELER DEVILLE INVESTMENT HOLDINGS LIMITED Director 1991-12-08 CURRENT 1973-09-11 Active
PETER JOHN KAUFELER DEVILLE INVESTMENT GROUP HOLDINGS LIMITED Director 1991-12-08 CURRENT 1977-03-31 Active
PETER JOHN KAUFELER DEVILLE ESTATES LIMITED Director 1991-12-08 CURRENT 1978-02-13 Active
PETER JOHN KAUFELER STADE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1987-03-19 Active
PETER JOHN KAUFELER CONSERVATION OF REDUNDANT BUILDINGS CO LIMITED Director 1991-06-15 CURRENT 1986-12-01 Active
PETER JOHN KAUFELER NEUTRON SECURITIES LIMITED Director 1991-06-13 CURRENT 1979-01-26 Dissolved 2017-10-17
PETER JOHN KAUFELER RIVERSFIELD PROPERTIES LIMITED Director 1991-06-11 CURRENT 1990-06-11 Dissolved 2017-10-17
PETER JOHN KAUFELER CRAILVEX LIMITED Director 1990-12-03 CURRENT 1977-09-02 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013545630002
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0108/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-14AR0108/12/09 ANNUAL RETURN FULL LIST
2008-12-16363aReturn made up to 08/12/08; full list of members
2008-10-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-06363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-02363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-14363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-29363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-15363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-17363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-31363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-20363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-18363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-07-19287REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 22 ST ANDREW STREET LONDON EC4A 3AN
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-20363sRETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS
1995-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-11363sRETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-23363(288)DIRECTOR RESIGNED
1993-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-23288DIRECTOR RESIGNED
1993-03-23363sRETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-02-27363sRETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS
1991-11-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-11363aRETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS
1990-11-27AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-05-31AAFULL ACCOUNTS MADE UP TO 31/03/88
1990-03-06363RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS
1990-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-09AAFULL ACCOUNTS MADE UP TO 31/03/87
1989-01-18363RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS
1987-11-10AAFULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to DEVILLE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVILLE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-11 Outstanding WORLAND LIMITED
MORTGAGE 1986-05-09 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 338,333
Creditors Due Within One Year 2012-03-31 £ 299,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVILLE HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,217
Cash Bank In Hand 2012-03-31 £ 13,210
Current Assets 2013-03-31 £ 371,316
Current Assets 2012-03-31 £ 371,273
Debtors 2013-03-31 £ 299,614
Debtors 2012-03-31 £ 299,578
Fixed Assets 2013-03-31 £ 304,136
Fixed Assets 2012-03-31 £ 303,900
Shareholder Funds 2013-03-31 £ 337,119
Shareholder Funds 2012-03-31 £ 375,912
Stocks Inventory 2013-03-31 £ 58,485
Stocks Inventory 2012-03-31 £ 58,485
Tangible Fixed Assets 2013-03-31 £ 4,136
Tangible Fixed Assets 2012-03-31 £ 3,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVILLE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVILLE HOMES LIMITED
Trademarks
We have not found any records of DEVILLE HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FINNESS PROPERTIES LIMITED 2008-12-10 Outstanding

We have found 1 mortgage charges which are owed to DEVILLE HOMES LIMITED

Income
Government Income
We have not found government income sources for DEVILLE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DEVILLE HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DEVILLE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVILLE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVILLE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.