Background WavePink WaveYellow Wave

DE VERE COTTAGES LIMITED (10320913)

DE VERE COTTAGES LIMITED (10320913) is an active UK company. incorporated on 9 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DE VERE COTTAGES LIMITED has been registered for 9 years. Current directors include COLLINS, Mary Ellen, FARDAD, Reza, KYRIAKOULIS, Alexis and 1 others.

Company Number
10320913
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2016
Age
9 years
Address
9 De Vere Cottages, London, W8 5AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Mary Ellen, FARDAD, Reza, KYRIAKOULIS, Alexis, WARR, Alexandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE COTTAGES LIMITED

DE VERE COTTAGES LIMITED is an active company incorporated on 9 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE VERE COTTAGES LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10320913

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

9 De Vere Cottages London, W8 5AA,

Previous Addresses

42 De Vere Gardens London W8 5AH England
From: 26 July 2017To: 18 May 2023
42 De Vere Gardens 42 De Vere Gardens London W85AH England
From: 17 February 2017To: 26 July 2017
36 De Vere Gardens London W8 5AH United Kingdom
From: 9 August 2016To: 17 February 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLLINS, Mary Ellen

Active
De Vere Cottages, LondonW8 5AA
Born March 1945
Director
Appointed 09 Aug 2016

FARDAD, Reza

Active
Canning Place, LondonW8 5AA
Born September 1978
Director
Appointed 01 Jan 2017

KYRIAKOULIS, Alexis

Active
De Vere Cottages, LondonW8 5AA
Born March 1975
Director
Appointed 01 Jan 2017

WARR, Alexandra

Active
2b Kildare Terrace, LondonW2 5LX
Born November 1976
Director
Appointed 21 Mar 2017

BENAROYA, Carolyn Ann Shelley

Resigned
42 De Vere Gardens, LondonW85AH
Born July 1951
Director
Appointed 09 Aug 2016
Resigned 31 Dec 2016

KO, David Yuk Kei, Dr

Resigned
De Vere Gardens, LondonW8 5AH
Born January 1964
Director
Appointed 01 Jan 2017
Resigned 01 Feb 2023

PAGE, Howard William Barratt

Resigned
De Vere Gardens, LondonW8 5AH
Born February 1943
Director
Appointed 09 Aug 2016
Resigned 07 Aug 2018

Persons with significant control

3

0 Active
3 Ceased

Ms Carolyn Ann Shelley Benaroya

Ceased
De Vere Gardens, LondonW8 5AH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 09 Aug 2016
Ceased 28 Oct 2022

Ms Mary Ellen Collins

Ceased
De Vere Gardens, LondonW8 5AH
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 09 Aug 2016
Ceased 28 Oct 2022

Mr Howard William Barratt Page

Ceased
De Vere Gardens, LondonW8 5AH
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 09 Aug 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation