Warning: file_put_contents(c/f88c4be2820a3c2a6f4d32e0d59c2c21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Devonshire Square Properties Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEVONSHIRE SQUARE PROPERTIES LIMITED

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

This company is commonly known as Devonshire Square Properties Limited. The company was founded 10 years ago and was given the registration number 08886856. The firm's registered office is in LONDON. You can find them at First Floor, 85, Great Portland Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEVONSHIRE SQUARE PROPERTIES LIMITED
Company Number:08886856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Clifton, York, England, YO30 6AE

Secretary11 February 2014Active
28, Clifton, York, England, YO30 6AE

Director11 February 2014Active
28, Clifton, York, England, YO30 6AE

Director11 February 2014Active

People with Significant Control

Devonshire Group Holdings Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:28, Clifton, York, England, YO30 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Emma Jane Victoria Ashforth
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:28, Clifton, York, England, YO30 6AE
Nature of control:
  • Significant influence or control
Mr Robert William Ashforth
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:28, Clifton, York, England, YO30 6AE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Address

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

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.