Background WavePink WaveYellow Wave

DEVONSHIRE DEVELOPMENT LIMITED (03595287)

DEVONSHIRE DEVELOPMENT LIMITED (03595287) is an active UK company. incorporated on 9 July 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DEVONSHIRE DEVELOPMENT LIMITED has been registered for 27 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
03595287
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
Higgison House, London, EC1V 1NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE DEVELOPMENT LIMITED

DEVONSHIRE DEVELOPMENT LIMITED is an active company incorporated on 9 July 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DEVONSHIRE DEVELOPMENT LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03595287

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

HAMILTON ASSET MANAGEMENT LIMITED
From: 12 August 2004To: 26 August 2004
HAMILTON (REAL ESTATE) LIMITED
From: 23 July 2004To: 12 August 2004
HAMILTON ASSET MANAGEMENT LTD.
From: 9 July 1998To: 23 July 2004
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NA,

Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Nov 16
Director Joined
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 10 Jul 2024

SANDHU, Ricky Sernjeet Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 09 Jul 1998

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1976
Director
Appointed 10 Jul 2023

DOSHI, Kalpendu Dhirajlal

Resigned
Wellington Road, LondonNW8 9SP
Secretary
Appointed 01 Sept 2020
Resigned 10 Jul 2024

SANDHU, Kamlinder Kaur

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 09 Jul 1998
Resigned 16 Sept 2005

SANDHU, Sundeep Singh

Resigned
Wellington Road, LondonNW8 9SP
Secretary
Appointed 16 Sept 2005
Resigned 01 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 09 Jul 1998

Persons with significant control

1

Ricky Sernjeet Sandhu

Active
St John's Wood, LondonNW8 9SP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Gazette Filings Brought Up To Date
8 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
353353
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
363aAnnual Return
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
17 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Legacy
17 July 2001
363(353)363(353)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Legacy
13 July 2000
287Change of Registered Office
Legacy
11 April 2000
363aAnnual Return
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
5 August 1999
363aAnnual Return
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
288bResignation of Director or Secretary
Incorporation Company
9 July 1998
NEWINCIncorporation