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

DEVAN HOMES LIMITED

SUITE 211 ALBERT WING THE ARGENT CENTRE, 60 FREDERICK STREET, BIRMINGHAM, WEST MIDLANDS, B1 3HS,
Company Registration Number
05452376
Private Limited Company
Active

Company Overview

About Devan Homes Ltd
DEVAN HOMES LIMITED was founded on 2005-05-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Devan Homes 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
DEVAN HOMES LIMITED
 
Legal Registered Office
SUITE 211 ALBERT WING THE ARGENT CENTRE
60 FREDERICK STREET
BIRMINGHAM
WEST MIDLANDS
B1 3HS
Other companies in B1
 
Filing Information
Company Number 05452376
Company ID Number 05452376
Date formed 2005-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101156670  
Last Datalog update: 2023-12-07 02:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVAN HOMES 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 DEVAN HOMES LIMITED

Current Directors
Officer Role Date Appointed
DIVYESH PATEL
Company Secretary 2005-06-02
DIVYESH PATEL
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MANESH KUMAR PATEL
Director 2005-06-02 2017-03-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-05-13 2005-05-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-05-13 2005-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIVYESH PATEL MANTEL ESTATES LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Liquidation
DIVYESH PATEL H N P INVESTMENTS LIMITED Company Secretary 2002-07-08 CURRENT 2002-07-08 Active
DIVYESH PATEL PEEL COURT (TIPTON) MANAGEMENT LTD Director 2017-06-01 CURRENT 2017-06-01 Active
DIVYESH PATEL HERITAGE COURT (WARSTONE) RTM COMPANY LIMITED Director 2016-07-11 CURRENT 2011-08-17 Active
DIVYESH PATEL HERITAGE COURT (BIRMINGHAM) RESIDENTS ASSOCIATION LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-11-01
DIVYESH PATEL M D H PROPERTIES LTD Director 2001-08-20 CURRENT 2001-08-15 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
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CESSATION OF NATHUBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15Change of details for Mrs Ramilaben Patel as a person with significant control on 2022-08-12
2023-06-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-02-10Compulsory strike-off action has been discontinued
2023-02-0930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-06-05PSC02Notification of S2a Holdings Limited as a person with significant control on 2021-03-01
2021-06-05PSC07CESSATION OF DIVYESH PATEL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-08CH01Director's details changed for Mr Divyesh Patel on 2020-08-08
2020-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DIVYESH PATEL on 2020-08-08
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-27AA01Previous accounting period extended from 31/05/19 TO 30/11/19
2019-08-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYESH PATEL
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 60.00
2019-01-11SH03Purchase of own shares
2018-12-28RES09Resolution of authority to purchase a number of shares
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-03-28AAMDAmended account full exemption
2018-03-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760010
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760013
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MANESH KUMAR PATEL
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-16LATEST SOC16/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760011
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760012
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760013
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-21AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760012
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760011
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760007
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760008
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054523760009
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760010
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760008
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760009
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054523760007
2013-07-01AR0113/05/13 FULL LIST
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-29AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-28GAZ1FIRST GAZETTE
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-12AR0113/05/12 FULL LIST
2012-09-11GAZ1FIRST GAZETTE
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-01AR0113/05/11 FULL LIST
2011-08-30AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-02AR0113/05/10 FULL LIST
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM SUITE 214 ALBERT WING THE ARGENT CENTRE 60 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS
2009-07-05363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM NO 3 THE QUBE 70 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL
2008-07-23363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-28363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4 THE QUBE 70 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-10363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-06-18288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to DEVAN HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Proposal to Strike Off2012-09-11
Fines / Sanctions
No fines or sanctions have been issued against DEVAN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding BARCLAYS BANK PLC
2014-12-23 Satisfied BARCLAYS BANK PLC
2014-04-16 Satisfied BARCLAYS BANK PLC
2014-04-03 Outstanding BARCLAYS BANK PLC
2013-11-08 Satisfied GREENFIELD LOANS LIMITED T/A GREENFIELD CAPITAL
2013-11-08 Satisfied GREENFIELD LOANS LIMITED T/A GREENFIELD CAPITAL
2013-10-08 Satisfied GREENFIELD LOANS LIMITED
DEBENTURE 2013-03-28 Satisfied GREENFIELD LOANS LIMITED
LEGAL CHARGE 2013-03-28 Satisfied GREENFIELD LOANS LIMITED
LEGAL CHARGE 2012-06-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-06-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-09-30 Satisfied STEVEN SMITH T/A GREENFIELD CAPITAL
LEGAL CHARGE 2011-09-30 Satisfied STEVEN SMITH T/A GREENFIELD CAPITAL
Creditors
Creditors Due After One Year 2013-05-31 £ 2,165,429
Creditors Due After One Year 2012-05-31 £ 1,413,700
Creditors Due After One Year 2012-05-31 £ 1,413,700
Creditors Due After One Year 2011-05-31 £ 158,969
Creditors Due Within One Year 2013-05-31 £ 138,697
Creditors Due Within One Year 2012-05-31 £ 236,603
Creditors Due Within One Year 2012-05-31 £ 236,603
Creditors Due Within One Year 2011-05-31 £ 49,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 DEVAN HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 39,806
Cash Bank In Hand 2012-05-31 £ 7,294
Cash Bank In Hand 2012-05-31 £ 7,294
Cash Bank In Hand 2011-05-31 £ 2,055
Current Assets 2013-05-31 £ 2,378,723
Current Assets 2012-05-31 £ 1,602,090
Current Assets 2012-05-31 £ 1,602,090
Current Assets 2011-05-31 £ 245,362
Debtors 2013-05-31 £ 244,776
Debtors 2012-05-31 £ 140,094
Debtors 2012-05-31 £ 140,094
Debtors 2011-05-31 £ 29,737
Shareholder Funds 2013-05-31 £ 145,138
Shareholder Funds 2012-05-31 £ 40,817
Shareholder Funds 2012-05-31 £ 40,817
Shareholder Funds 2011-05-31 £ 38,708
Stocks Inventory 2013-05-31 £ 2,094,141
Stocks Inventory 2012-05-31 £ 1,454,702
Stocks Inventory 2012-05-31 £ 1,454,702
Stocks Inventory 2011-05-31 £ 213,570
Tangible Fixed Assets 2013-05-31 £ 70,541
Tangible Fixed Assets 2012-05-31 £ 89,030
Tangible Fixed Assets 2012-05-31 £ 89,030
Tangible Fixed Assets 2011-05-31 £ 1,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVAN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVAN HOMES LIMITED
Trademarks
We have not found any records of DEVAN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVAN HOMES 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 (41100 - Development of building projects) as DEVAN HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DEVAN HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEVAN HOMES LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEVAN HOMES LIMITEDEvent Date2012-09-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVAN HOMES 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 DEVAN HOMES 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.