DEVONSHIRE PROPERTY INVESTMENT LIMITED
Overview
| Company Name | DEVONSHIRE PROPERTY INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03292654 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVONSHIRE PROPERTY INVESTMENT LIMITED?
- Development of building projects (41100) / Construction
Where is DEVONSHIRE PROPERTY INVESTMENT LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEANARCH PROPERTIES LIMITED | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 4 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Registration of charge 032926540004, created on Oct 10, 2025 | 32 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 04, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 64 New Cavendish Street London W1G 8TB on Oct 24, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Shasha on Dec 10, 2020 | 2 pages | CH01 | ||
Change of details for Mr Peter Shasha as a person with significant control on Dec 10, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Peter Shasha on Dec 02, 2020 | 2 pages | CH01 | ||
Change of details for Mr Peter Shasha as a person with significant control on Dec 02, 2020 | 2 pages | PSC04 | ||
Termination of appointment of Richard Mark Hatter as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Robert Adam Davis on Dec 09, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Dec 16, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Who are the officers of DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Robert Adam | Secretary | Lancaster Grove NW3 4HD London 71 United Kingdom | British | 158625450001 | ||||||
| LEWIS, David John | Director | 76, Gloucester Place W1U 6HJ London Catherine House United Kingdom | England | British | 235295870001 | |||||
| SHASHA, Peter | Director | Gloucester Square W2 2TQ London 44 United Kingdom | United Kingdom | British | 71822420003 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HATTER, Richard Mark | Director | Hamilton Terrace NW8 9UJ London 54 United Kingdom | England | British | 67030840002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Shasha | Dec 17, 2016 | Gloucester Square W2 2TQ London 44 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DEVONSHIRE PROPERTY INVESTMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | Dec 17, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0