UKBizDB.co.uk

DEVONSHIRE BUSINESS CENTRES (WEYBRIDGE) LIMITED

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

This company is commonly known as Devonshire Business Centres (weybridge) Limited. The company was founded 6 years ago and was given the registration number 11308279. The firm's registered office is in LONDON. You can find them at 381-383 City Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEVONSHIRE BUSINESS CENTRES (WEYBRIDGE) LIMITED
Company Number:11308279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:381-383 City Road, London, United Kingdom, EC1V 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
381-383 City Road, London, United Kingdom, EC1V 1NW

Secretary04 January 2022Active
381-383 City Road, London, United Kingdom, EC1V 1NW

Director04 January 2022Active
2 Wellington Road, St Johns Wood, London, United Kingdom, NW8 9SP

Secretary13 April 2018Active
2 Wellington Road, St Johns Wood, London, United Kingdom, NW8 9SP

Director13 April 2018Active
2 Wellington Road, St Johns Wood, London, United Kingdom, NW8 9SP

Director13 April 2018Active

People with Significant Control

Mr Kalpendu Dhirajlal Doshi
Notified on:04 January 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Higgison House, 381-383 City Road, London, England, EC1V 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ricky Sernjeet Sandhu
Notified on:20 April 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:2, Wellington Road, London, England, NW8 9SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sundeep Sandhu
Notified on:13 April 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:2 Wellington Road, St Johns Wood, London, United Kingdom, NW8 9SP
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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-05Change of name

Certificate change of name company.

Download
2022-02-25Officers

Change person secretary company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person secretary company with name date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Change of name

Certificate change of name company.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.