UKBizDB.co.uk

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

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

This company is commonly known as Development Securities (investment Ventures) Limited. The company was founded 18 years ago and was given the registration number 05625280. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED
Company Number:05625280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:7a Howick Place, London, SW1P 1DZ
Country Origin:
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
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary18 November 2005Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary16 November 2005Active
100, Victoria Street, London, England, SW1E 5JL

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

Director18 November 2005Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 October 2011Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director22 May 2008Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 November 2005Active
Three Gables, Bracken Lane, Storrington, RH20 3HR

Director10 November 2008Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 February 2013Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2008Active
7a, Howick Place, London, SW1P 1DZ

Director30 March 2020Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director22 May 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director16 November 2005Active

People with Significant Control

U And I Group Limited
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 (6 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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

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
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-26Officers

Appoint corporate secretary company with name date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.