General information

Name:

Deverell Smith Ltd

Office Address:

2nd Floor Cannon Green 1 Suffolk Lane EC4R 0AX London

Number: 05724877

Incorporation date: 2006-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in London registered with number: 05724877. This firm was registered in 2006. The office of the firm is situated at 2nd Floor Cannon Green 1 Suffolk Lane. The postal code is EC4R 0AX. The firm now known as Deverell Smith Limited was known under the name Deverell Smith Recruitment until 2013-12-09 then the business name was replaced. This business's Standard Industrial Classification Code is 68310: Real estate agencies. The firm's latest accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-29.

Presently, this specific firm is governed by just one managing director: Andrew D., who was selected to lead the company in 2006. Since 2016 Richard I., had been functioning as a director for this specific firm up until the resignation in February 2020. As a follow-up another director, specifically Ian S. gave up the position 8 years ago.

  • Previous company's names
  • Deverell Smith Limited 2013-12-09
  • Deverell Smith Recruitment Limited 2006-02-28

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 28 February 2006

Latest update: 7 April 2024

People with significant control

The companies with significant control over this firm include: Deverell Smith Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1 Suffolk Lane, EC4R 0AX and was registered as a PSC under the reg no 13803098.

Deverell Smith Holdings Limited
Address: 2nd Floor Cannon Green 1 Suffolk Lane, London, EC4R 0AX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13803098
Notified on 18 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew D.
Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Louise D.
Notified on 1 March 2018
Ceased on 18 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 10th, December 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

The Spinney Beausale

Post code:

CV35 7NU

City / Town:

Warwick

HQ address,
2014

Address:

The Spinney Beausale

Post code:

CV35 7NU

City / Town:

Warwick

HQ address,
2015

Address:

The Spinney Beausale

Post code:

CV35 7NU

City / Town:

Warwick

Accountant/Auditor,
2016 - 2013

Name:

Silvester Parker Limited

Address:

The Spinney Beausale

Post code:

CV35 7NU

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 78200 : Temporary employment agency activities
18
Company Age

Similar companies nearby

Closest companies