DEVA GENERAL PARTNER LIMITED

DEVA GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEVA GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293341
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DEVA GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1247 LIMITEDNov 18, 2005Nov 18, 2005

    What are the latest accounts for DEVA GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEVA GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for DEVA GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Helen Frances Jaquiss as a director on Oct 24, 2024

    1 pagesTM01

    Appointment of Mrs Helen Hardy as a director on Oct 24, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Rajul Gill as a director on Jun 12, 2023

    2 pagesAP01

    Termination of appointment of Sarah Helen Dean as a director on Jun 12, 2023

    1 pagesTM01

    Secretary's details changed for Judith Patricia Ball on Apr 03, 2023

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Henrietta Gourlay as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Ian Richard Scott Prideaux as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Sarah Helen Carss as a secretary on Mar 22, 2022

    1 pagesTM02

    Appointment of Judith Patricia Ball as a secretary on Mar 22, 2022

    2 pagesAP03

    Director's details changed for Mrs Sarah Helen Dean on Jan 27, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 15, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    28 pagesAA

    Appointment of Mrs Sarah Helen Dean as a director on Aug 29, 2018

    2 pagesAP01

    Who are the officers of DEVA GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOTON, Judith Patricia
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    293923170002
    GILL, Rajul
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCompany Director128641840005
    GOURLAY, Henrietta
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishInvestment Manager295025760001
    HARDY, Helen
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant328598340001
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    BritishChartered Secretary105346390002
    CARSS, Sarah Helen
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    Secretary
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    240971840001
    CHADWICK, Geoffrey Murray
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Secretary
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    179947090002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    DEAN, Sarah Helen
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    Director
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    United KingdomBritishAccountant200122140003
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritishAccountant136813040001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant14156410001
    JAQUISS, Helen Frances
    The Reay Forest Estate Office
    Achfary
    IV27 4PQ Sutherland
    Director
    The Reay Forest Estate Office
    Achfary
    IV27 4PQ Sutherland
    United KingdomBritishAccountant183865810001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    PRIDEAUX, Ian Richard Scott
    31 The Chase
    SW4 0NP London
    Director
    31 The Chase
    SW4 0NP London
    EnglandBritishInvestment Manager100175430001
    REDMAN, Colin John
    6 Richbourne Court
    9 Harrowby Street
    W1H 5PT London
    Director
    6 Richbourne Court
    9 Harrowby Street
    W1H 5PT London
    EnglandBritishChartered Surveyor25936060004
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of DEVA GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Park
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    United Kingdom
    Nov 30, 2017
    Eaton Park
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8762354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Apr 06, 2016
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3221116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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