Company NameDevereux Properties Limited
Company StatusDissolved
Company Number00714873
CategoryPrivate Limited Company
Incorporation Date8 February 1962(62 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(48 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 19 February 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(49 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 February 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusClosed
Appointed26 August 2015(53 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(28 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1991)
RoleChartered Surveyor
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameMr Antony Richard O'Hagan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address50 Dunbar Wharf
124 Narrow Street
London
E14 8BB
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Secretary NameKenneth Frank Prynn
NationalityBritish
StatusResigned
Appointed03 January 1991(28 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address49 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Secretary NameTerence William Penn
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(39 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(40 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed31 May 2007(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMr Timothy James Sanders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(48 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed31 March 2011(49 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(52 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websiteclf-dexia.com

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

200 at £0.5St Martins Management Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,975

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2017Full accounts made up to 31 December 2016 (12 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
30 March 2016Full accounts made up to 31 December 2015 (12 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
17 July 2013Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (12 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (11 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 March 2009 (11 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (11 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
1 February 2007Return made up to 04/01/07; full list of members (7 pages)
9 November 2006Full accounts made up to 31 March 2006 (11 pages)
24 January 2006Return made up to 04/01/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 March 2005 (10 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 November 2004Full accounts made up to 31 March 2004 (10 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
5 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (1 page)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
11 December 2001Full accounts made up to 31 March 2001 (10 pages)
28 February 2001Full accounts made up to 30 June 2000 (10 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 March 2000Full accounts made up to 30 June 1999 (10 pages)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house, london bridge, london EC4R 9DT (1 page)
19 March 1998Full accounts made up to 30 June 1997 (10 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
7 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Full accounts made up to 30 June 1995 (9 pages)