Company NameDe Vere Construction Limited
DirectorsBarry Pestell and Samantha Pestell
Company StatusActive
Company Number07855946
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry Pestell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleProperty Developer And Builder
Country of ResidenceEngland
Correspondence AddressAshfields Farm House
Great Canfield
Dunmow
Essex
CM6 1LD
Director NameMrs Samantha Pestell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAshfields Farm House
Great Canfield
Dunmow
Essex
CM6 1LD

Location

Registered AddressC/O Parry And Co Suite 123 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Barry Pestell
75.00%
Ordinary
1 at £1Samantha Pestell
25.00%
Ordinary

Financials

Year2014
Net Worth£12,450
Cash£75,855
Current Liabilities£81,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

3 July 2023Delivered on: 5 July 2023
Persons entitled: Sharon Thompson

Classification: A registered charge
Particulars: Freehold land at highfield nursery, wellpond green, standon, ware, SG11 1NL registered at land registry under title number HD607950.
Outstanding
21 June 2022Delivered on: 27 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold commonhold property and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the freehold property known as highfield nursery, wellpond green, standon, SG11 lnl conveyed by a transfer deed dated 6 october 2021 and made between janet irene hawker (1) and deve construction limited (2) being part of the property registered at land registry with title number HD339374) and all buildings fixtures and fittings (including tenant’s and trade fixtures and fittings to the extent possible) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property.
Outstanding
21 June 2022Delivered on: 21 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as highfield nursery, wellpond green, standon, SG11 lnl conveyed by a transfer deed dated 6 october 2021 and made between janet irene hawker (1) and de vere construction limited (2) being part of the property registered at land registry with title number HD339374.
Outstanding
22 March 2022Delivered on: 4 April 2022
Persons entitled:
Timothy Thompson
Karen Thompson

Classification: A registered charge
Particulars: Barn and packing shed at highfield nursery, wellpond green, standon forming part of land within title number HD339374.
Outstanding
11 March 2022Delivered on: 24 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of bullocks lane, takeley, bishop's stortford registered at hm land registry with title absolute under title number EX621148.
Outstanding
11 March 2022Delivered on: 24 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of bullocks lane, takeley, bishop's stortford registered at hm land registry with title absolute under title number EX621148.
Outstanding
1 October 2020Delivered on: 1 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property being the land and buildings known as top barn at brickhouse farm, newport road, debden, saffron walden CB11 3JX as transferred pursuant to a transfer dated 19 june 2020 between (1) john richard charles arkwright and sally louise arkwright and (2) de vere construction limited being part of the land registered at the land registry with title number EX548052.
Outstanding
1 October 2020Delivered on: 1 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property being the land and buildings known as top barn at brickhouse farm, newport road, debden, saffron walden CB11 3JX as transferred pursuant to a transfer dated 19 june 2020 between (1) john richard charles arkwright and sally louise arkwright and (2) de vere construction limited being part of the land registered at the land registry with title number EX548052.
Outstanding

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 October 2020Registration of charge 078559460002, created on 1 October 2020 (21 pages)
1 October 2020Registration of charge 078559460001, created on 1 October 2020 (38 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(4 pages)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
31 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
31 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2011Incorporation (49 pages)
22 November 2011Incorporation (49 pages)