UKBizDB.co.uk

DEVELOPMENT SECURITIES ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Development Securities Estates Limited. The company was founded 64 years ago and was given the registration number 00657311. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEVELOPMENT SECURITIES ESTATES LIMITED
Company Number:00657311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
16 Hampstead Way, London, NW11 7LS

Secretary-Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary05 January 1994Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary20 January 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director26 May 1998Active
112 Clifton Hill, London, NW8 OJS

Director05 January 1994Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
Ashburnham, Watford Road, Northwood, HA6 3PH

Director-Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director29 January 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 September 1994Active
Flat 90 Prince Regent Court, 8 Avenue Road, London, NW8 7RB

Director-Active
31 Elsworthy Road, London, NW3 3BT

Director-Active
31 Elsworthy Road, London, NW3 3BT

Director-Active
11 Patten Road, London, SW18 3RH

Director10 August 1999Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director30 July 2019Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Director05 January 1994Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director02 November 2000Active
Portland House, Bressenden Place, London, SW1E 5DS

Corporate Director21 May 1997Active

People with Significant Control

Development Securities (Investments) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

Appoint corporate secretary company with name date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.