Company NameDynevor Investments Limited
DirectorsJean Holland and Christopher Douglas Francis Mills
Company StatusActive
Company Number00742718
CategoryPrivate Limited Company
Incorporation Date30 November 1962(61 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jean Holland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMs Jean Holland
NationalityBritish
StatusCurrent
Appointed03 September 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Theobalds Road
Leigh-On-Sea
Essex
SS9 2NE
Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2007(44 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameJohn Reginald Francis Mills
NationalityBritish
StatusResigned
Appointed19 October 1990(27 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 September 2007)
RoleCompany Director
Correspondence Address26 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Director NameJohn Reginald Francis Mills
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(29 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 September 2007)
RoleCompany Director
Correspondence Address26 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Director NameReginald Leslie Mills
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(29 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address9 Marshall Close
Leigh On Sea
Essex
SS9 3SS
Director NameMaurice Paul Mills
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(29 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address2 Ray Close
Leigh On Sea
Essex
SS9 2NW
Director NameMrs Frances Mary Attwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(44 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 May 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMiss Wendy Elizabeth Mills
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(53 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 May 2023)
RoleNurse
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Telephone01702 479799
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1J. Mills Will Trust
41.67%
Ordinary
2 at £1Miss Wendy Elizabeth Mills
3.33%
Ordinary
2 at £1Mr Christopher Douglas Francis Mills
3.33%
Ordinary
2 at £1Mrs Frances Mary Attwood
3.33%
Ordinary
2 at £1Mrs Helen Uras
3.33%
Ordinary
16 at £1Mr Maurice Paul Mills
26.67%
Ordinary
10 at £1Mrs Valerie Mills
16.67%
Ordinary
1 at £1Mrs Jean Holland
1.67%
Ordinary

Financials

Year2014
Net Worth£897,990
Cash£23,925
Current Liabilities£55,288

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

9 May 1979Delivered on: 15 May 1979
Satisfied on: 22 October 1991
Persons entitled:
Beryl Perry
James Arthur Perry

Classification: Legal charge
Secured details: £20,000.
Particulars: 503/5/7/9/11/11A southchurch rd., Southend-on-sea title no ex 158515.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
27 July 2023Memorandum and Articles of Association (19 pages)
30 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2023Termination of appointment of Frances Mary Attwood as a director on 8 May 2023 (1 page)
23 May 2023Cessation of Jean Holland as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page)
23 May 2023Cessation of Helen Uras as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page)
23 May 2023Termination of appointment of Wendy Elizabeth Mills as a director on 8 May 2023 (1 page)
23 May 2023Cessation of Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page)
23 May 2023Notification of Theobalds Investments Limited as a person with significant control on 22 May 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 October 2021Change of details for Mr Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 18 September 2021 (2 pages)
20 October 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
20 October 2021Director's details changed for Mr Christopher Douglas Francis Mills on 18 September 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 April 2021Change of details for Helen Uras as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages)
12 April 2021Change of details for Jean Holland as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages)
12 April 2021Change of details for Mr Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages)
9 April 2021Director's details changed for Frances Mary Attwood on 9 April 2021 (2 pages)
9 April 2021Director's details changed for Jean Holland on 9 April 2021 (2 pages)
9 April 2021Director's details changed for Mr Christopher Douglas Francis Mills on 9 April 2021 (2 pages)
8 April 2021Director's details changed for Miss Wendy Elizabeth Mills on 8 April 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
30 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
29 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page)
3 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 October 2016Director's details changed for Frances Mary Attwood on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Frances Mary Attwood on 25 October 2016 (2 pages)
24 October 2016Appointment of Miss Wendy Elizabeth Mills as a director on 28 April 2016 (2 pages)
24 October 2016Appointment of Miss Wendy Elizabeth Mills as a director on 28 April 2016 (2 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Termination of appointment of Maurice Paul Mills as a director on 5 April 2016 (1 page)
13 April 2016Termination of appointment of Maurice Paul Mills as a director on 5 April 2016 (1 page)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 60
(9 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 60
(9 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 60
(9 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 60
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 60
(9 pages)
1 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 60
(9 pages)
31 October 2013Registered office address changed from 26 Theobalds Road Leigh on Sea Essex SS9 2NE on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 26 Theobalds Road Leigh on Sea Essex SS9 2NE on 31 October 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (9 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Director and secretary's change of particulars / jean mills / 13/11/2008 (1 page)
30 January 2009Director and secretary's change of particulars / jean mills / 13/11/2008 (1 page)
25 November 2008Return made up to 18/09/08; full list of members (5 pages)
25 November 2008Return made up to 18/09/08; full list of members (5 pages)
9 May 2008Director and secretary appointed jean mills (1 page)
9 May 2008Director and secretary appointed jean mills (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Appointment terminated director and secretary john mills (1 page)
18 March 2008Appointment terminated director and secretary john mills (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
23 December 2007New director appointed (1 page)
23 December 2007New director appointed (1 page)
24 October 2007Return made up to 18/09/07; full list of members (3 pages)
24 October 2007Return made up to 18/09/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 18/09/06; full list of members (3 pages)
24 October 2006Return made up to 18/09/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 October 2005Return made up to 18/09/05; full list of members (8 pages)
21 October 2005Return made up to 18/09/05; full list of members (8 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 18/09/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Return made up to 18/09/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2003Return made up to 18/09/03; full list of members (8 pages)
31 October 2003Return made up to 18/09/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2002Return made up to 18/09/02; full list of members (8 pages)
28 October 2002Return made up to 18/09/02; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 October 2001Return made up to 18/09/01; full list of members (7 pages)
19 October 2001Return made up to 18/09/01; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2000Return made up to 18/09/00; full list of members (7 pages)
23 October 2000Return made up to 18/09/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 November 1998Return made up to 18/09/98; no change of members (4 pages)
23 November 1998Return made up to 18/09/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
18 November 1996Return made up to 18/09/96; full list of members (6 pages)
18 November 1996Return made up to 18/09/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 October 1995Return made up to 18/09/95; no change of members (4 pages)
26 October 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 November 1993Return made up to 18/09/93; full list of members (6 pages)
9 October 1990Return made up to 18/09/90; full list of members (5 pages)
16 June 1986Return made up to 14/05/86; full list of members (4 pages)
13 May 1983Accounts made up to 31 December 1982 (3 pages)
13 July 1982Annual return made up to 24/06/82 (4 pages)