Company Information for PEVALIN DEVON PROPERTIES LIMITED
16 ARMADA COURT, RANSUM WAY, TAVISTOCK, PL19 8PT,
|
Company Registration Number
05264856
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEVALIN DEVON PROPERTIES LIMITED | |
Legal Registered Office | |
16 ARMADA COURT RANSUM WAY TAVISTOCK PL19 8PT Other companies in PL19 | |
Company Number | 05264856 | |
---|---|---|
Company ID Number | 05264856 | |
Date formed | 2004-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 20/10/2023 | |
Account next due | 20/07/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 05:42:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES PEVALIN |
||
JAMES PEVALIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE ANN DEAN |
Director | ||
JOANNE ELAINE MYERS |
Director | ||
DAVID JAMES PEVALIN |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM 6 Tamar Close Bere Alston Yelverton Devon PL20 7HF England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM Workshop Bere Alston Yelverton Devon PL20 7HB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM 9 Old Launceston Road Tavistock Devon PL19 8NA England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM 1 Coombe Lodge Milton Abbot Tavistock Devon PL19 0PJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEVALIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEAN | |
CH01 | Director's details changed for Mr David James Pevalin on 2016-10-10 | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/16 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David James Pevalin on 2015-10-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/15 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanne Elaine Myers on 2014-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/14 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanne Elaine Myers on 2013-07-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 20/10/11 | |
AR01 | 20/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DEAN / 05/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 30/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/10 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEVALIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEVALIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DEAN / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/09 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/08 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 20/10/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 1 COOMBE LODGE NEWTON ABBOT DEVON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
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 PEVALIN DEVON PROPERTIES LIMITED
Cash Bank In Hand | 2012-10-21 | £ 100 |
---|---|---|
Shareholder Funds | 2012-10-21 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PEVALIN DEVON PROPERTIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |