You are here: bizstats.co.uk > a-z index > D list > DV list

Dvhl1 Limited ECCLESTON


Dvhl1 Limited is a private limited company situated at The Grosvenor Estate, Eaton Estate Office, Eccleston CH4 9ET. Incorporated on 1865-03-20, this 159-year-old company is run by 3 directors and 1 secretary.
Director Rajul G., appointed on 12 June 2023. Director Catherine F., appointed on 02 August 2018. Director Helen J., appointed on 15 July 2015.
Changing the topic to secretaries, we can name: Judith H., appointed on 22 March 2022.
The company is officially classified as "non-trading company" (Standard Industrial Classification code: 74990). According to official data there was a change of name on 2015-08-12 and their previous name was Chester Grosvenor Hotel Company Limited(The).
The latest confirmation statement was sent on 2023-06-19 and the due date for the following filing is 2024-07-03. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Dvhl1 Limited Address / Contact

Office Address The Grosvenor Estate
Office Address2 Eaton Estate Office
Town Eccleston
Post code CH4 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00001978
Date of Incorporation Mon, 20th Mar 1865
Industry Non-trading company
End of financial Year 31st March
Company age 159 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Rajul G.

Position: Director

Appointed: 12 June 2023

Judith H.

Position: Secretary

Appointed: 22 March 2022

Catherine F.

Position: Director

Appointed: 02 August 2018

Helen J.

Position: Director

Appointed: 15 July 2015

Sarah C.

Position: Secretary

Appointed: 15 July 2015

Resigned: 22 March 2022

Sarah D.

Position: Director

Appointed: 15 July 2015

Resigned: 12 June 2023

Peter D.

Position: Director

Appointed: 11 March 2015

Resigned: 02 August 2018

Fiona M.

Position: Director

Appointed: 01 October 2010

Resigned: 09 November 2012

Jeremy N.

Position: Director

Appointed: 17 September 2009

Resigned: 31 July 2015

Catherine F.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2010

Hilary P.

Position: Director

Appointed: 14 May 2002

Resigned: 01 December 2004

Stuart M.

Position: Director

Appointed: 01 January 2002

Resigned: 13 April 2015

John W.

Position: Director

Appointed: 12 July 2000

Resigned: 08 June 2010

Christopher B.

Position: Director

Appointed: 17 March 1993

Resigned: 12 July 2002

Jan R.

Position: Secretary

Appointed: 01 August 1992

Resigned: 10 April 2015

Jonathan H.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 2008

Katherine A.

Position: Director

Appointed: 01 August 1991

Resigned: 01 August 1992

Jonathan S.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2015

Ian S.

Position: Director

Appointed: 01 August 1991

Resigned: 01 November 1996

James M.

Position: Director

Appointed: 01 August 1991

Resigned: 17 March 1993

Gordon W.

Position: Director

Appointed: 01 August 1991

Resigned: 18 February 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Deva Victrix Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Deva Vitrix Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deva Victrix Holdings Limited

70 Grosvenor Street, London, England And Wales, W1K 3JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8762354
Notified on 7 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deva Vitrix Holdings Limited

70 Grosvenor Street, London, W1K 3JP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 8762354
Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chester Grosvenor Hotel Company (the) August 12, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements