Background WavePink WaveYellow Wave

DE VERE INVEST LIMITED (10782282)

DE VERE INVEST LIMITED (10782282) is an active UK company. incorporated on 22 May 2017. with registered office in Berwick Upon Tweed. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DE VERE INVEST LIMITED has been registered for 8 years. Current directors include DE VERE, Kieron Michael.

Company Number
10782282
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
31 Castle Terrace, Berwick Upon Tweed, TD15 1NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE VERE, Kieron Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE INVEST LIMITED

DE VERE INVEST LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Berwick Upon Tweed. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DE VERE INVEST LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10782282

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

31 Castle Terrace Berwick Upon Tweed, TD15 1NR,

Previous Addresses

De Vere Partners Berwick Workspace 90 Marygate Berwick upon Tweed TD15 1BN England
From: 17 June 2022To: 5 June 2025
14 David Mews London W1U 6EQ England
From: 30 September 2019To: 17 June 2022
C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
From: 27 September 2018To: 30 September 2019
9 Orme Court London W2 4RL United Kingdom
From: 22 May 2017To: 27 September 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 18
New Owner
Jun 18
Loan Secured
Jul 21
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE VERE, Kieron Michael

Active
Castle Terrace, Berwick Upon TweedTD15 1NR
Born February 1987
Director
Appointed 22 May 2017

DE VERE, Carly Jane

Resigned
Berwick Workspace, Berwick Upon TweedTD15 1BN
Born October 1987
Director
Appointed 15 Oct 2024
Resigned 25 Oct 2024

Persons with significant control

1

Mr Kieron De Vere

Active
Castle Terrace, Berwick Upon TweedTD15 1NR
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Incorporation Company
22 May 2017
NEWINCIncorporation