Background WavePink WaveYellow Wave

DEVONBAY LTD (06330395)

DEVONBAY LTD (06330395) is an active UK company. incorporated on 1 August 2007. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVONBAY LTD has been registered for 18 years. Current directors include GLUCK, Joseph.

Company Number
06330395
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONBAY LTD

DEVONBAY LTD is an active company incorporated on 1 August 2007 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVONBAY LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06330395

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

3 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 13
Director Joined
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GLUCK, Joseph

Active
15-17 Belfast RoadN16 6UN
Secretary
Appointed 19 Dec 2013

GLUCK, Joseph

Active
15-17 Belfast RoadN16 6UN
Born May 1967
Director
Appointed 19 Dec 2013

GLUCK, Leah

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Secretary
Appointed 26 Aug 2007
Resigned 19 Dec 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 23 Aug 2007

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 26 Aug 2007
Resigned 01 May 2008

GLUCK, Leah

Resigned
15-17 Belfast RoadN16 6UN
Born February 1969
Director
Appointed 01 May 2008
Resigned 19 Dec 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

1

Mr Joseph Gluck

Active
15-17 Belfast RoadN16 6UN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
353353
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288bResignation of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation