Background WavePink WaveYellow Wave

7 DEVONSHIRE TERRACE LIMITED (04038171)

7 DEVONSHIRE TERRACE LIMITED (04038171) is an active UK company. incorporated on 21 July 2000. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 DEVONSHIRE TERRACE LIMITED has been registered for 25 years. Current directors include BENNETT, Mark Edward, MCDONALD, James John, WHITELEY, Simon.

Company Number
04038171
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
194 Station Road, Edgware, HA8 7AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Mark Edward, MCDONALD, James John, WHITELEY, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 DEVONSHIRE TERRACE LIMITED

7 DEVONSHIRE TERRACE LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 DEVONSHIRE TERRACE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04038171

LTD Company

Age

25 Years

Incorporated 21 July 2000

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 29 September 2025 (7 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 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

194 Station Road Edgware, HA8 7AT,

Previous Addresses

409-411 Croydon Road Beckenham BR3 3PP England
From: 16 September 2019To: 27 October 2025
409 - 4011 Croydon Road Beckenham BR3 3PP England
From: 30 November 2018To: 16 September 2019
12 Blacks Road London W6 9EU
From: 3 September 2014To: 30 November 2018
106 High Street Stevenage Hertfordshire SG1 3DW
From: 23 December 2011To: 3 September 2014
Gordon & Co 6 London Street London W2 1HR
From: 21 July 2000To: 23 December 2011
Timeline

3 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Oct 16
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BENJAMIN STEVENS BLOCK MANAGEMENT

Active
Station Road, EdgwareHA8 7AT
Corporate secretary
Appointed 23 Oct 2025

BENNETT, Mark Edward

Active
Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed 21 Jul 2000

MCDONALD, James John

Active
Station Road, EdgwareHA8 7AT
Born July 1978
Director
Appointed 18 Oct 2016

WHITELEY, Simon

Active
Station Road, EdgwareHA8 7AT
Born September 1969
Director
Appointed 21 Jul 2000

WHITELEY, Simon

Resigned
Blacks Road, LondonW6 9EU
Secretary
Appointed 01 Aug 2001
Resigned 16 Aug 2014

YAPP, Gregory

Resigned
Flat 3 7 Devonshire Terrace, LondonW2 3DN
Secretary
Appointed 21 Jul 2000
Resigned 28 Mar 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
6 London Street, LondonW2 1HR
Corporate secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2011

P C MAVRON & CO (SECRETARIES) LIMITED

Resigned
38 South Molton Street, LondonW1K 5RL
Corporate secretary
Appointed 22 Feb 2005
Resigned 11 Aug 2005

WILLMOTT (EALING) LIMITED

Resigned
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 16 Aug 2014
Resigned 29 Nov 2018

BLACK, Christopher Brice

Resigned
Flat 6 7 Devonshire Terrace, LondonW2 3DN
Born August 1972
Director
Appointed 21 Jul 2000
Resigned 11 Aug 2005

HANSEN, Tomas, Dr

Resigned
Flat 4 7 Devonshire Terrace, LondonW2 3DN
Born November 1953
Director
Appointed 21 Jul 2000
Resigned 11 Aug 2005

MALONEY, Michael Daniel

Resigned
Flat 3 7 Devonshire Terrace, LondonW2 3DN
Born August 1942
Director
Appointed 21 Jul 2000
Resigned 28 Mar 2007

SHAH, Raj Mukesh, Dr

Resigned
Croydon Road, BeckenhamBR3 3PP
Born September 1985
Director
Appointed 25 Sept 2008
Resigned 31 Aug 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Jul 2000
Resigned 21 Jul 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Jul 2000
Resigned 21 Jul 2000
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
88(2)R88(2)R
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation