DEVA GENERAL PARTNER LIMITED
Overview
Company Name | DEVA GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC293341 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEVA GENERAL PARTNER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DEVA GENERAL PARTNER LIMITED located?
Registered Office Address | The Reay Forest Estate Office Achfary IV27 4PQ Sutherland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEVA GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
TM 1247 LIMITED | Nov 18, 2005 | Nov 18, 2005 |
What are the latest accounts for DEVA GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEVA GENERAL PARTNER LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for DEVA GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Frances Jaquiss as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Helen Hardy as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rajul Gill as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Helen Dean as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Judith Patricia Ball on Apr 03, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Henrietta Gourlay as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Richard Scott Prideaux as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Helen Carss as a secretary on Mar 22, 2022 | 1 pages | TM02 | ||
Appointment of Judith Patricia Ball as a secretary on Mar 22, 2022 | 2 pages | AP03 | ||
Director's details changed for Mrs Sarah Helen Dean on Jan 27, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Appointment of Mrs Sarah Helen Dean as a director on Aug 29, 2018 | 2 pages | AP01 | ||
Who are the officers of DEVA GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOOTON, Judith Patricia | Secretary | Grosvenor Street W1K 3JP London 70 England England | 293923170002 | |||||||
GILL, Rajul | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Company Director | 128641840005 | ||||
GOURLAY, Henrietta | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Investment Manager | 295025760001 | ||||
HARDY, Helen | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 328598340001 | ||||
BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | Chartered Secretary | 105346390002 | |||||
CARSS, Sarah Helen | Secretary | Eccleston CH4 9ET Chester Eaton Estate Office England England | 240971840001 | |||||||
CHADWICK, Geoffrey Murray | Secretary | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | 179947090002 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
DEAN, Sarah Helen | Director | Eccleston CH4 9ET Chester Eaton Estate Office England England | United Kingdom | British | Accountant | 200122140003 | ||||
DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | Accountant | 136813040001 | ||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
JAQUISS, Helen Frances | Director | The Reay Forest Estate Office Achfary IV27 4PQ Sutherland | United Kingdom | British | Accountant | 183865810001 | ||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 | ||||
PRIDEAUX, Ian Richard Scott | Director | 31 The Chase SW4 0NP London | England | British | Investment Manager | 100175430001 | ||||
REDMAN, Colin John | Director | 6 Richbourne Court 9 Harrowby Street W1H 5PT London | England | British | Chartered Surveyor | 25936060004 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of DEVA GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deva Victrix Holdings Limited | Nov 30, 2017 | Eaton Park Eccleston CH4 9ET Chester Eaton Estate Office United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wheatsheaf Group Limited | Apr 06, 2016 | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0