Background WavePink WaveYellow Wave

DE VERE FACILITIES MANAGEMENT LIMITED (12771226)

DE VERE FACILITIES MANAGEMENT LIMITED (12771226) is an active UK company. incorporated on 27 July 2020. with registered office in Liverpool. The company operates in the Construction sector, engaged in joinery installation and 2 other business activities. DE VERE FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include BARRETT, John, KINGSLEY-JOSEPH, Benn.

Company Number
12771226
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
54 St James St, Liverpool, L1 0AB
Industry Sector
Construction
Business Activity
Joinery installation
Directors
BARRETT, John, KINGSLEY-JOSEPH, Benn
SIC Codes
43320, 46470, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE FACILITIES MANAGEMENT LIMITED

DE VERE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in joinery installation and 2 other business activities. DE VERE FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 43320, 46470, 74100)

Status

active

Active since 5 years ago

Company No

12771226

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 28 February 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 February 2024 (2 years ago)

Next Due

Due by 14 March 2025
For period ending 28 February 2025
Contact
Address

54 St James St St. James Street Liverpool, L1 0AB,

Previous Addresses

2-3 Market Hill Sudbury CO10 2EA England
From: 6 April 2022To: 30 May 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 6 April 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
New Owner
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARRETT, John

Active
St. James Street, LiverpoolL1 0AB
Born March 1966
Director
Appointed 27 Jul 2021

KINGSLEY-JOSEPH, Benn

Active
St. James Street, LiverpoolL1 0AB
Born March 1992
Director
Appointed 01 Feb 2024

BELLE-ISLE, Amelia Helen

Resigned
Market Hill, SudburyCO10 2EA
Born July 1993
Director
Appointed 07 Mar 2021
Resigned 27 Jul 2021

CAMERON, Daniella

Resigned
Market Hill, SudburyCO10 2EA
Born July 1990
Director
Appointed 14 Nov 2020
Resigned 03 Jan 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 16 Nov 2021

Persons with significant control

1

Mr Benn Kingsley-Joseph

Active
St. James Street, LiverpoolL1 0AB
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
10 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation