Background WavePink WaveYellow Wave

DEVINE HOMES LAND LTD (05482699)

DEVINE HOMES LAND LTD (05482699) is an active UK company. incorporated on 16 June 2005. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEVINE HOMES LAND LTD has been registered for 20 years. Current directors include DEVINE, James Timothy, POSGATE, Christopher Allen.

Company Number
05482699
Status
active
Type
ltd
Incorporated
16 June 2005
Age
20 years
Address
133 Church Hill Road, Sutton, SM3 8NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEVINE, James Timothy, POSGATE, Christopher Allen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVINE HOMES LAND LTD

DEVINE HOMES LAND LTD is an active company incorporated on 16 June 2005 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEVINE HOMES LAND LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05482699

LTD Company

Age

20 Years

Incorporated 16 June 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

133 Church Hill Road Cheam Sutton, SM3 8NE,

Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECKETT, Brian Philip

Active
133 Church Hill Road, SuttonSM3 8NE
Secretary
Appointed 16 Jun 2005

DEVINE, James Timothy

Active
133 Church Hill Road, SuttonSM3 8NE
Born August 1949
Director
Appointed 16 Jun 2005

POSGATE, Christopher Allen

Active
133 Church Hill Road, SuttonSM3 8NE
Born March 1957
Director
Appointed 05 Nov 2007

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 16 Jun 2005
Resigned 16 Jun 2005

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 16 Jun 2005
Resigned 16 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Barry James Devine

Ceased
133 Church Hill Road, SuttonSM3 8NE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2018
Ceased 13 Jan 2026

Mr James Timothy Devine

Active
133 Church Hill Road, SuttonSM3 8NE
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2018

Mr Barry James Devine

Active
133 Church Hill Road, SuttonSM3 8NE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
9 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
287Change of Registered Office
Legacy
22 June 2006
88(2)R88(2)R
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Incorporation Company
16 June 2005
NEWINCIncorporation