Background WavePink WaveYellow Wave

DEVEREUX ARCHITECTURE LIMITED (04163349)

DEVEREUX ARCHITECTURE LIMITED (04163349) is an active UK company. incorporated on 20 February 2001. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DEVEREUX ARCHITECTURE LIMITED has been registered for 25 years. Current directors include HURWORTH, Graeme Richard, THOMPSON, Mark.

Company Number
04163349
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HURWORTH, Graeme Richard, THOMPSON, Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVEREUX ARCHITECTURE LIMITED

DEVEREUX ARCHITECTURE LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DEVEREUX ARCHITECTURE LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04163349

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

DEVEREUX ARCHITECTS LIMITED
From: 20 February 2001To: 16 October 2017
Contact
Address

Cooper's Studios Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

200 Upper Richmond Road Putney London SW15 2SH
From: 20 February 2001To: 6 December 2017
Timeline

26 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Owner Exit
Dec 17
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HURWORTH, Graeme Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Secretary
Appointed 29 Sept 2017

HURWORTH, Graeme Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 01 May 2020

THOMPSON, Mark

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965
Director
Appointed 19 Sept 2017

ALEXANDER, Sarah

Resigned
Flat 5, LondonSW15 6QQ
Secretary
Appointed 02 Jul 2001
Resigned 28 Nov 2002

FENNELL, Rosita Mary

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 26 Apr 2016
Resigned 29 Sept 2017

KERSHAW, Bruce William

Resigned
The Old Post Office, FarnhamGU10 2HW
Secretary
Appointed 20 Feb 2001
Resigned 29 Jun 2001

NICHOLLS, Lorraine

Resigned
9 Little Horse Close, ReadingRG6 7HL
Secretary
Appointed 28 Nov 2002
Resigned 19 Jun 2007

WATKINS, Lee

Resigned
Upper Richmond Road, LondonSW15 2SH
Secretary
Appointed 19 Jun 2007
Resigned 26 Apr 2016

ALLEN, Nicholas Clive

Resigned
Upper Richmond Road, LondonSW15 2SH
Born June 1949
Director
Appointed 20 Feb 2001
Resigned 19 Sept 2017

BROWN, Francis

Resigned
201 London Road, TwickenhamTW1 1EJ
Born November 1952
Director
Appointed 03 Dec 2001
Resigned 28 Feb 2006

BUCHAN, Peter

Resigned
Westgate Road, Newcastle Upon TyneNE1 3NN
Born January 1953
Director
Appointed 19 Sept 2017
Resigned 30 Apr 2020

CARTER, Mark Jonathan

Resigned
Upper Richmond Road, LondonSW15 2SH
Born September 1966
Director
Appointed 18 Dec 2007
Resigned 28 Nov 2012

CRIPPS, David Alistair

Resigned
27 Castle Court 1 Brewhouse Lane, LondonSW15 2JJ
Born September 1953
Director
Appointed 03 Dec 2001
Resigned 11 Sept 2007

DEADMAN, Michael James

Resigned
Upper Richmond Road, LondonSW15 2SH
Born October 1944
Director
Appointed 20 Feb 2001
Resigned 19 Apr 2010

DUNNING, Peter

Resigned
96 Sixth Cross Road, TwickenhamTW2 5PD
Born September 1960
Director
Appointed 03 Dec 2001
Resigned 05 May 2004

HART, Ian

Resigned
Upper Richmond Road, LondonSW15 2SH
Born December 1963
Director
Appointed 19 Jun 2007
Resigned 31 Aug 2012

HUGHES, Peter Dylan

Resigned
Upper Richmond Road, LondonSW15 2SH
Born November 1953
Director
Appointed 20 Feb 2001
Resigned 28 Nov 2012

JENSSEN, Rosemary Catherine

Resigned
Upper Richmond Road, LondonSW15 2SH
Born March 1969
Director
Appointed 30 Mar 2001
Resigned 07 Mar 2012

KERSHAW, Bruce William

Resigned
The Old Post Office, FarnhamGU10 2HW
Born December 1941
Director
Appointed 23 Apr 2001
Resigned 29 Jun 2001

LYNAM, Michael

Resigned
Upper Richmond Road, LondonSW15 2SH
Born August 1964
Director
Appointed 11 Aug 2009
Resigned 01 Feb 2016

MAGEE, Timothy Charles

Resigned
Upper Richmond Road, LondonSW15 2SH
Born October 1955
Director
Appointed 20 Feb 2001
Resigned 26 Oct 2012

MURPHY, David

Resigned
Upper Richmond Road, LondonSW15 2SH
Born June 1963
Director
Appointed 28 Nov 2012
Resigned 19 Sept 2017

O'CONNELL, John Colum

Resigned
Upper Richmond Road, LondonSW15 2SH
Born November 1959
Director
Appointed 28 Nov 2012
Resigned 29 Sept 2017

SEWARD, Julian

Resigned
Upper Richmond Road, LondonSW15 2SH
Born October 1952
Director
Appointed 16 Oct 2015
Resigned 31 Oct 2016

TARRANT, Eyre

Resigned
17 Proby Garden, BlackrockIRISH
Born April 1957
Director
Appointed 19 Jun 2007
Resigned 21 Apr 2009

UMRIGAR, Darius

Resigned
Upper Richmond Road, LondonSW15 2SH
Born February 1963
Director
Appointed 03 Dec 2001
Resigned 12 May 2014

WESTMAN, Lawrence

Resigned
Upper Richmond Road, LondonSW15 2SH
Born April 1957
Director
Appointed 19 Jun 2007
Resigned 29 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Trinity Park, Bickenhill Lane, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Resolution
16 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Legacy
16 August 2006
169169
Legacy
7 March 2006
288cChange of Particulars
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
88(2)R88(2)R
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
23 September 2004
88(2)R88(2)R
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
1 December 2003
88(2)R88(2)R
Legacy
1 December 2003
88(2)R88(2)R
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
88(2)R88(2)R
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
8 September 2002
88(2)R88(2)R
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
88(2)R88(2)R
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
88(2)R88(2)R
Incorporation Company
20 February 2001
NEWINCIncorporation