Background WavePink WaveYellow Wave

DEVONSHIRE PROPERTY INVESTMENT LIMITED (03292654)

DEVONSHIRE PROPERTY INVESTMENT LIMITED (03292654) is an active UK company. incorporated on 16 December 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DEVONSHIRE PROPERTY INVESTMENT LIMITED has been registered for 29 years.

Company Number
03292654
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PROPERTY INVESTMENT LIMITED

DEVONSHIRE PROPERTY INVESTMENT LIMITED is an active company incorporated on 16 December 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DEVONSHIRE PROPERTY INVESTMENT LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03292654

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

DEANARCH PROPERTIES LIMITED
From: 16 December 1996To: 12 February 1997
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 24 October 2022To: 4 April 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 6 August 2018To: 24 October 2022
16 Great Queen Street Covent Garden London WC2B 5AH
From: 18 December 2012To: 6 August 2018
12 York Gate London NW1 4QS
From: 16 December 1996To: 18 December 2012
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 10
Director Joined
Sept 10
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
New Owner
Dec 17
Director Left
Aug 20
Loan Secured
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Partial Exemption
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Legacy
12 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Auditors Resignation Company
30 April 2002
AUDAUD
Legacy
16 April 2002
287Change of Registered Office
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
17 January 2001
363aAnnual Return
Legacy
17 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363aAnnual Return
Legacy
18 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
13 January 1999
288cChange of Particulars
Legacy
13 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Legacy
29 December 1997
363aAnnual Return
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
88(2)R88(2)R
Legacy
12 March 1997
287Change of Registered Office
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1997
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation