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

DEVIHILL LIMITED

2 COMMUNICATIONS ROAD, GREENHAM BUSINESS PARK, NEWBURY, BERKSHIRE, RG19 6AB,
Company Registration Number
04204153
Private Limited Company
Active

Company Overview

About Devihill Ltd
DEVIHILL LIMITED was founded on 2001-04-24 and has its registered office in Newbury. The organisation's status is listed as "Active". Devihill Limited is a Private Limited Company registered in ENGLAND 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
DEVIHILL LIMITED
 
Legal Registered Office
2 COMMUNICATIONS ROAD
GREENHAM BUSINESS PARK
NEWBURY
BERKSHIRE
RG19 6AB
Other companies in NW3
 
Filing Information
Company Number 04204153
Company ID Number 04204153
Date formed 2001-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVIHILL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES COWPER SERVICES LIMITED   JAMES COWPER TRUSTEES LIMITED   JC PAYROLL SERVICES LIMITED   KRESTON JAMES COWPER 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.

Company Officers of DEVIHILL LIMITED

Current Directors
Officer Role Date Appointed
ROLLO GWYN-JONES
Company Secretary 2014-07-16
JAMIE BISHOP
Director 2018-01-15
ROLLO GWYN-JONES
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES MORRIS
Director 2001-05-08 2016-02-24
FRANCOIS STEPHANUS MALAN
Company Secretary 2001-05-08 2014-05-06
ELODIE STANLEY
Company Secretary 2002-09-12 2003-03-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-24 2001-05-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-24 2001-05-08

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
2024-05-21CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-03-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Director's details changed for Rollo Gwyn-Jones on 2023-04-24
2023-04-26SECRETARY'S DETAILS CHNAGED FOR ROLLO GWYN-JONES on 2023-04-26
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BISHOP
2021-10-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 68 Grafton Way London W1T 5DS United Kingdom
2021-07-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-12-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-15AP01DIRECTOR APPOINTED MR JAMIE BISHOP
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MORRIS
2016-02-25AP01DIRECTOR APPOINTED ROLLO GWYN-JONES
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR ROLLO GWYN-JONES on 2016-02-12
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-06AP03Appointment of Rollo Gwyn-Jones as company secretary on 2014-07-16
2014-07-23TM02Termination of appointment of Francois Stephanus Malan on 2014-05-06
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0124/04/14 ANNUAL RETURN FULL LIST
2013-11-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AR0124/04/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-25AR0124/04/12 ANNUAL RETURN FULL LIST
2011-12-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-06AR0124/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-11AR0124/04/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/04/09 TOTAL EXEMPTION FULL
2009-05-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-06AA30/04/08 TOTAL EXEMPTION FULL
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-04-24363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-08AA30/04/07 TOTAL EXEMPTION FULL
2007-05-15363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-12363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-03363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-27363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-27288cSECRETARY'S PARTICULARS CHANGED
2003-05-27288bSECRETARY RESIGNED
2002-09-18288aNEW SECRETARY APPOINTED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: C/O N C MORRIS & CO 1 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1EX
2002-05-20363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288bSECRETARY RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DEVIHILL 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 DEVIHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2006-06-02 Outstanding FIRST SECRETARY OF STATE
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DEVIHILL LIMITED

Intangible Assets
Patents
We have not found any records of DEVIHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVIHILL LIMITED
Trademarks
We have not found any records of DEVIHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIHILL 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 (68320 - Management of real estate on a fee or contract basis) as DEVIHILL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DEVIHILL 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 DEVIHILL 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 DEVIHILL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1