Background WavePink WaveYellow Wave

DEAUVILLE DEVELOPMENTS UK LTD (05690083)

DEAUVILLE DEVELOPMENTS UK LTD (05690083) is an active UK company. incorporated on 27 January 2006. with registered office in Colindale. The company operates in the Construction sector, engaged in development of building projects. DEAUVILLE DEVELOPMENTS UK LTD has been registered for 20 years. Current directors include NUGENT, Harry Michael.

Company Number
05690083
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NUGENT, Harry Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAUVILLE DEVELOPMENTS UK LTD

DEAUVILLE DEVELOPMENTS UK LTD is an active company incorporated on 27 January 2006 with the registered office located in Colindale. The company operates in the Construction sector, specifically engaged in development of building projects. DEAUVILLE DEVELOPMENTS UK LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05690083

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 4 March 2016To: 9 March 2018
10-14 Accommodation Road London NW11 8ED
From: 27 January 2006To: 4 March 2016
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 09
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Jan 19
Capital Update
Dec 23
Capital Update
Oct 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 26 Aug 2006

HILL, Claudia

Resigned
31 Bennett Park, LondonSE3 9RA
Secretary
Appointed 27 Jan 2006
Resigned 25 Aug 2006

NUGENT, Harry Michael

Resigned
Annables Lodge, HarpendenAL5 3PR
Secretary
Appointed 26 Aug 2006
Resigned 31 Jan 2013

HILL, Claudia

Resigned
31 Bennett Park, LondonSE3 9RA
Born December 1977
Director
Appointed 27 Jan 2006
Resigned 25 Aug 2006

NUGENT, Jennine Elizabeth

Resigned
Annables Lodge, HarpendenAL5 3PR
Born August 1965
Director
Appointed 27 Jan 2006
Resigned 09 Feb 2009

Persons with significant control

1

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

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
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
SH20SH20
Resolution
18 December 2023
RESOLUTIONSResolutions
Legacy
18 December 2023
CAP-SSCAP-SS
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Legacy
30 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
363aAnnual Return
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
27 January 2006
NEWINCIncorporation