Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVOGROVE LIMITED
Company Information for

DEVOGROVE LIMITED

2ND FLOOR, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01787063
Private Limited Company
Active

Company Overview

About Devogrove Ltd
DEVOGROVE LIMITED was founded on 1984-01-30 and has its registered office in St. Albans. The organisation's status is listed as "Active". Devogrove Limited is a Private Limited Company registered in UNITED KINGDOM 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
DEVOGROVE LIMITED
 
Legal Registered Office
2ND FLOOR
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in AL1
 
Filing Information
Company Number 01787063
Company ID Number 01787063
Date formed 1984-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB632231774  
Last Datalog update: 2024-01-08 22:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVOGROVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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.

Company Officers of DEVOGROVE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DORIS DANIELS
Company Secretary 1990-12-31
WILLIAM HENRY COWLING
Director 1990-12-31
JACQUELINE DORIS DANIELS
Director 1990-12-31
MARTIN GERALD DANIELS
Director 1990-12-31
RICHARD JACK DANIELS
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DORIS DANIELS NEW ROAD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS NEW ROAD (ASHBROOK) LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS NEWTON BYRE LIMITED Company Secretary 1992-08-17 CURRENT 1992-06-26 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS RICHARD DANIELS HOMES LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-31 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Company Secretary 1991-11-13 CURRENT 1989-11-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Company Secretary 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS NEW ROAD (CLIFTON) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-08-01
JACQUELINE DORIS DANIELS NEWTON BYRE LIMITED Director 1995-06-02 CURRENT 1992-06-26 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS DANIELS BROS (SHEFFORD) LIMITED Director 1992-03-31 CURRENT 1970-02-18 Active
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1991-06-03 CURRENT 1970-03-23 Active
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1989-12-22 CURRENT 1989-11-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS HOMES LIMITED Director 1980-12-17 CURRENT 1980-10-31 Liquidation
RICHARD JACK DANIELS NEW ROAD (CLIFTON) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-08-01
RICHARD JACK DANIELS NEW ROAD PROPERTY DEVELOPMENTS LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD JACK DANIELS NEW ROAD (ASHBROOK) LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD JACK DANIELS NEW ROAD DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-06-21 Active - Proposal to Strike off
RICHARD JACK DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1998-05-01 CURRENT 1989-11-13 Liquidation
RICHARD JACK DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
RICHARD JACK DANIELS DANIELS BROS (SHEFFORD) LIMITED Director 1992-03-31 CURRENT 1970-02-18 Active
RICHARD JACK DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
RICHARD JACK DANIELS DCC (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1988-12-06 Liquidation
RICHARD JACK DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
RICHARD JACK DANIELS PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1991-06-03 CURRENT 1970-03-23 Active
RICHARD JACK DANIELS ECHOPOINT LIMITED Director 1986-11-28 CURRENT 1932-03-21 Liquidation
RICHARD JACK DANIELS RICHARD DANIELS HOMES LIMITED Director 1980-12-17 CURRENT 1980-10-31 Liquidation

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
2023-08-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY COWLING
2023-06-12DIRECTOR APPOINTED MR RICHARD WILLIAM BRUNO COWLING
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-07-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-05CH01Director's details changed for Mr William Henry Cowling on 2020-12-20
2020-07-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MR RICHARD JOHN DANIELS
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACK DANIELS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2323
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2323
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Martin Gerald Daniels on 2015-12-30
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2323
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2323
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/13 FROM C/O Vantus Morton Thornton Torringdon House 47 Holywell Hill St Albans Hertfordshire AL1 1HD
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-01-17363aReturn made up to 31/12/07; full list of members
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/04
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-08WRES01ALTER MEM AND ARTS 30/04/92
1992-09-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92
1992-09-08123NC INC ALREADY ADJUSTED 30/04/92
1992-09-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-05-26WRES04£ NC 2000/2323 30/04/9
1992-05-2688(2)RAD 30/04/92--------- £ SI 323@1=323 £ IC 2000/2323
1992-01-19363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1990-02-02363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1990-02-02287REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 29 SHEFFORD ROAD CLIFTON SHEFFORD BEDFORDSHIRE SG17 5RG
1989-03-20363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1988-06-08363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DEVOGROVE 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 DEVOGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-01 Satisfied BONDER DEVELOPMENTS
Intangible Assets
Patents
We have not found any records of DEVOGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVOGROVE LIMITED
Trademarks
We have not found any records of DEVOGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVOGROVE 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 (41201 - Construction of commercial buildings) as DEVOGROVE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DEVOGROVE 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 DEVOGROVE 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 DEVOGROVE 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.