Background WavePink WaveYellow Wave

DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED (06338217)

DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED (06338217) is an active UK company. incorporated on 9 August 2007. with registered office in 381 - 383 City Road. The company operates in the Construction sector, engaged in development of building projects. DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
06338217
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
381 - 383 City Road, EC1V 1NW
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 PROPERTY DEVELOPMENTS LIMITED

DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 9 August 2007 with the registered office located in 381 - 383 City Road. The company operates in the Construction sector, specifically engaged in development of building projects. DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06338217

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

DEVONSHIRE (SOUTH) LIMITED
From: 9 August 2007To: 13 May 2021
Contact
Address

381 - 383 City Road London , EC1V 1NW,

Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jun 10
Director Joined
Sept 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDHU, Ricky Sernjeet Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 08 Jun 2010

SANDHU, Sundeep Singh

Active
St Johns Wood, LondonNW8 9SP
Born January 1976
Director
Appointed 09 Aug 2007

SANDHU, Ricky Sernjeet Singh

Resigned
St Johns Wood, LondonNW8 9SP
Secretary
Appointed 09 Aug 2007
Resigned 10 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 2007
Resigned 09 Aug 2007

Persons with significant control

1

Mr Ricky Sernjeet Singh 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

48

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Resolution
13 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Gazette Filings Brought Up To Date
11 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 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
15 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
1 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
9 August 2007
288bResignation of Director or Secretary
Incorporation Company
9 August 2007
NEWINCIncorporation