Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEVA GENERAL PARTNER LIMITED
Company Information for

DEVA GENERAL PARTNER LIMITED

THE REAY FOREST ESTATE OFFICE, ACHFARY, SUTHERLAND, IV27 4PQ,
Company Registration Number
SC293341
Private Limited Company
Active

Company Overview

About Deva General Partner Ltd
DEVA GENERAL PARTNER LIMITED was founded on 2005-11-18 and has its registered office in Sutherland. The organisation's status is listed as "Active". Deva General Partner 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
DEVA GENERAL PARTNER LIMITED
 
Legal Registered Office
THE REAY FOREST ESTATE OFFICE
ACHFARY
SUTHERLAND
IV27 4PQ
Other companies in IV27
 
Previous Names
TM 1247 LIMITED18/01/2006
Filing Information
Company Number SC293341
Company ID Number SC293341
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVA GENERAL PARTNER 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 DEVA GENERAL PARTNER LIMITED
The following companies were found which have the same name as DEVA GENERAL PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVA GENERAL PARTNER (NO. 2) LIMITED THE REAY FOREST ESTATE OFFICE ACHFARY LAIRG SUTHERLAND IV27 4PQ Active Company formed on the 2006-09-12

Company Officers of DEVA GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
SARAH HELEN CARSS
Company Secretary 2017-11-30
PETER LAWRENCE DOYLE
Director 2009-03-02
HELEN FRANCES JAQUISS
Director 2017-11-30
IAN RICHARD SCOTT PRIDEAUX
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MURRAY CHADWICK
Company Secretary 2013-07-11 2017-11-30
JEREMY HENRY MOORE NEWSUM
Director 2008-12-31 2016-12-31
JUDITH PATRICIA BALL
Company Secretary 2006-01-31 2013-07-11
JONATHAN OSBORNE HAGGER
Director 2006-01-31 2008-12-31
COLIN JOHN REDMAN
Director 2006-01-31 2006-05-26
TM COMPANY SERVICES LIMITED
Nominated Secretary 2005-11-18 2006-01-31
REYNARD NOMINEES LIMITED
Nominated Director 2005-11-18 2006-01-31
TM COMPANY SERVICES LIMITED
Nominated Director 2005-11-18 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
HELEN FRANCES JAQUISS FARGRACE LIMITED Director 2018-08-09 CURRENT 2001-03-02 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS DEVA GP LIMITED Director 2017-11-30 CURRENT 2000-04-17 Active
HELEN FRANCES JAQUISS DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2017-11-30 CURRENT 2006-09-12 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS GROSVENOR (INSURANCES) LIMITED Director 2017-11-30 CURRENT 1962-06-19 Active
HELEN FRANCES JAQUISS DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
HELEN FRANCES JAQUISS GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS DVHL1 LIMITED Director 2015-07-15 CURRENT 1865-03-20 Active
HELEN FRANCES JAQUISS RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
HELEN FRANCES JAQUISS DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
HELEN FRANCES JAQUISS FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
IAN RICHARD SCOTT PRIDEAUX RICHARD DAWES FINE WINE LIMITED Director 2008-09-23 CURRENT 2007-02-12 Active
IAN RICHARD SCOTT PRIDEAUX WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2008-04-02 CURRENT 2007-10-03 Active
IAN RICHARD SCOTT PRIDEAUX WHEATSHEAF GENERAL PARTNER LIMITED Director 2008-04-02 CURRENT 2007-10-03 Active
IAN RICHARD SCOTT PRIDEAUX DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2006-10-17 CURRENT 2006-09-12 Active
IAN RICHARD SCOTT PRIDEAUX DEVA GP LIMITED Director 2006-05-26 CURRENT 2000-04-17 Active

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN DEAN
2023-06-12DIRECTOR APPOINTED MR RAJUL GILL
2023-04-04SECRETARY'S DETAILS CHNAGED FOR JUDITH PATRICIA BALL on 2023-04-03
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MRS HENRIETTA GOURLAY
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SCOTT PRIDEAUX
2022-03-23TM02Termination of appointment of Sarah Helen Carss on 2022-03-22
2022-03-23AP03Appointment of Judith Patricia Ball as company secretary on 2022-03-22
2022-01-27Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2022-01-27CH01Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AP01DIRECTOR APPOINTED MRS SARAH HELEN DEAN
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2018-08-10CH01Director's details changed for Mrs Helen Frances Jaquiss on 2018-08-09
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-11PSC02Notification of Deva Victrix Holdings Limited as a person with significant control on 2017-11-30
2017-12-08PSC07CESSATION OF WHEATSHEAF GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AP03Appointment of Mrs Sarah Helen Carss as company secretary on 2017-11-30
2017-12-07AP01DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS
2017-12-07TM02Termination of appointment of Geoffrey Murray Chadwick on 2017-11-30
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31CC04Statement of company's objects
2017-07-31RES13Resolutions passed:
  • Authorised share capital limit removed 18/07/2017
  • ADOPT ARTICLES
2017-07-31RES01ADOPT ARTICLES 18/07/2017
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-04AR0118/11/15 ANNUAL RETURN FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0118/11/14 FULL LIST
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-02AR0118/11/13 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BALL
2013-07-19AP03SECRETARY APPOINTED GEOFF CHADWICK
2012-12-11AR0118/11/12 FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-28AR0118/11/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-22AR0118/11/10 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION FULL
2010-01-11AR0118/11/09 FULL LIST
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-10288aDIRECTOR APPOINTED PETER LAWRENCE DOYLE
2009-01-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER
2009-01-24288aDIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM
2008-12-29363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30ELRESS386 DISP APP AUDS 22/05/07
2007-05-30ELRESS366A DISP HOLDING AGM 22/05/07
2007-05-3088(2)RAD 22/05/07--------- £ SI 2@1=2 £ IC 2/4
2007-05-30ELRESS252 DISP LAYING ACC 22/05/07
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2006-02-07225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-01-18CERTNMCOMPANY NAME CHANGED TM 1247 LIMITED CERTIFICATE ISSUED ON 18/01/06
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEVA GENERAL PARTNER 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 DEVA GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVA GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DEVA GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of DEVA GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVA GENERAL PARTNER LIMITED
Trademarks
We have not found any records of DEVA GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVA GENERAL PARTNER 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 (74990 - Non-trading company) as DEVA GENERAL PARTNER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEVA GENERAL PARTNER 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 DEVA GENERAL PARTNER 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 DEVA GENERAL PARTNER 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.