ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

De Villiers South West Limited

De Villiers South West Limited is an active company incorporated on 10 March 2011 with the registered office located in Wadebridge, Cornwall. De Villiers South West Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07560026
Private limited company
Age
14 years
Incorporated 10 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 April 2025 (7 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Halfway House Inn
A39
Wadebridge
PL27 7RE
England
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was 6 Trevose Lodge Constantine Bay Padstow PL28 8JB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Jun 1946
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grevan Cars Limited
Michael Emlyn Evans and Sally Jones are mutual people.
Active
De Van Automotive Limited
Michael Emlyn Evans and Sally Jones are mutual people.
Active
Trevose Lodge Limited
Michael Emlyn Evans is a mutual person.
Active
Englemere Management Company Limited
Dr Karen Juanita Dickens is a mutual person.
Active
Bossiney Holdings Ltd
Dr Karen Juanita Dickens is a mutual person.
Active
Comitti Boats UK Ltd
Dr Karen Juanita Dickens is a mutual person.
Active
The Warren Links Partnership LLP
Michael Emlyn Evans is a mutual person.
Active
Ocean Developments (Cornwall) Ltd
Michael Emlyn Evans is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£25.65K
Decreased by £13.47K (-34%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 1 (+2%)
Total Assets
£191.78K
Decreased by £32.41K (-14%)
Total Liabilities
-£225.53K
Increased by £37.15K (+20%)
Net Assets
-£33.75K
Decreased by £69.56K (-194%)
Debt Ratio (%)
118%
Increased by 33.57% (+40%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Karen Juanita Dickens (PSC) Appointed
10 Months Ago on 20 Dec 2024
Dr Karen Juanita Dickens Appointed
10 Months Ago on 20 Dec 2024
Michael Emlyn Evans (PSC) Resigned
10 Months Ago on 20 Dec 2024
Michael Emlyn Evans Resigned
10 Months Ago on 20 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Sally Jones Resigned
1 Year 2 Months Ago on 19 Aug 2024
Claire Jacob Resigned
1 Year 2 Months Ago on 19 Aug 2024
Get Credit Report
Discover De Villiers South West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 22 Apr 2025
Notification of Karen Juanita Dickens as a person with significant control on 20 December 2024
Submitted on 7 Jan 2025
Appointment of Dr Karen Juanita Dickens as a director on 20 December 2024
Submitted on 7 Jan 2025
Cessation of Michael Emlyn Evans as a person with significant control on 20 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Michael Emlyn Evans as a director on 20 December 2024
Submitted on 2 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Registered office address changed from 6 Trevose Lodge Constantine Bay Padstow PL28 8JB England to Halfway House Inn a39 Wadebridge PL27 7RE on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Claire Jacob as a director on 19 August 2024
Submitted on 19 Aug 2024
Termination of appointment of Sally Jones as a director on 19 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year