UKBizDB.co.uk

DEVELOPMENT SECURITIES (NO.9) LIMITED

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

This company is commonly known as Development Securities (no.9) Limited. The company was founded 37 years ago and was given the registration number 02109098. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEVELOPMENT SECURITIES (NO.9) LIMITED
Company Number:02109098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Director30 April 2022Active
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
87 Main Street, Lyddington, Oakham, LE15 9LS

Secretary-Active
36 Priory Avenue, London, N8 7RN

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

Secretary15 November 1993Active
Portland House, Bressenden Place, London, England, SW1E 5DS

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

Secretary01 September 2014Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Secretary30 April 1993Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
5 The Green, Woosehill, Wokingham, RG11 9PG

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

Director21 January 1999Active
112 Clifton Hill, London, NW8 OJS

Director28 June 1993Active
Farmhouse, Templecombe, Henley On Thames, RG9 3HP

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

Director27 May 2021Active
Skerries Burney Road, Westhumble, Dorking, RH5 6AX

Director-Active
5 Barton Road, Wheathampstead, AL4 8QG

Director21 January 1999Active
Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE

Director-Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director01 July 1991Active
Nonsuch Cottage 11 Byfleets Lane, Warnham, Horsham, RH12 3RP

Director31 March 1994Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director24 January 1995Active
11 Patten Road, London, SW18 3RH

Director16 November 1999Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
16 Kittiwake Close, Woodley, Reading, RG5 4UF

Director01 July 1991Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Director21 May 1993Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

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

Corporate Director21 May 1997Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Director06 November 1998Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Director06 November 1998Active

People with Significant Control

Land Securities Spv's Limited
Notified on:29 November 2023
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Capital

Capital statement capital company with date currency figure.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Capital

Legacy.

Download
2023-11-28Insolvency

Legacy.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Appoint corporate director company with name date.

Download
2022-11-01Officers

Appoint corporate director company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint corporate secretary 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
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.