Background WavePink WaveYellow Wave

AVANTA DEVONSHIRE SQUARE LIMITED (07100714)

AVANTA DEVONSHIRE SQUARE LIMITED (07100714) is an active UK company. incorporated on 10 December 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. AVANTA DEVONSHIRE SQUARE LIMITED has been registered for 16 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
07100714
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTA DEVONSHIRE SQUARE LIMITED

AVANTA DEVONSHIRE SQUARE LIMITED is an active company incorporated on 10 December 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. AVANTA DEVONSHIRE SQUARE LIMITED was registered 16 years ago.(SIC: 68209, 68320)

Status

active

Active since 16 years ago

Company No

07100714

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 14 August 2023
268 Bath Road Slough SL1 4DX
From: 20 April 2015To: 13 October 2016
, 22 Long Acre, London, WC2E 9LY
From: 13 August 2013To: 20 April 2015
, 1 Lyric Square, London, W6 0NB, United Kingdom
From: 10 December 2009To: 13 August 2013
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 11
Director Joined
Dec 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Left
Nov 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Left
Sept 16
Owner Exit
Jun 17
Owner Exit
Aug 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

ALEXANDER, Paul

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 17 Oct 2013
Resigned 18 Dec 2013

ALEXANDER, Paul

Resigned
Briton Crescent, South CroydonCR2 0JF
Secretary
Appointed 13 Jan 2010
Resigned 29 Jul 2013

EDWARDS, Marie Elizabeth

Resigned
Bath Road, SloughSL1 4DX
Secretary
Appointed 18 Dec 2013
Resigned 10 Apr 2015

SCANNELL, Elizabeth Jane

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 29 Jul 2013
Resigned 17 Oct 2013

R.B.S. NOMINEES LIMITED

Resigned
Challoner House, LondonEC1R 0RR
Corporate secretary
Appointed 10 Dec 2009
Resigned 29 Jul 2013

ALBERTO, David Arthur Vere

Resigned
179 Silverdale Avenue, Walton-On-ThamesKT12 1EL
Born November 1968
Director
Appointed 10 Dec 2009
Resigned 29 Jul 2013

ALEXANDER, Paul Andrew

Resigned
Briton Crescent, South CroydonCR2 0JF
Born April 1962
Director
Appointed 29 Sept 2011
Resigned 31 May 2015

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BOURNE, Andrew Michael

Resigned
Long Acre, LondonWC2E 9LY
Born February 1980
Director
Appointed 29 Jul 2013
Resigned 20 Jan 2015

BROOK, Robert William Middleton

Resigned
Ashchurch Park Villas, LondonW12 9SP
Born September 1966
Director
Appointed 13 Jan 2010
Resigned 29 Jul 2013

EVANS, Geraint Wyn

Resigned
The Fairway, BurnhamSL1 8DY
Born March 1969
Director
Appointed 13 Jan 2010
Resigned 10 Apr 2015

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 10 Apr 2015
Resigned 28 Oct 2019

KINGSHOTT, Michael James

Resigned
Long Acre, LondonWC2E 9LY
Born October 1946
Director
Appointed 29 Jul 2013
Resigned 12 Feb 2015

KINNAIRD, David James

Resigned
High Street, DevizesSN10 4QL
Born August 1966
Director
Appointed 13 Jan 2010
Resigned 10 Apr 2015

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 10 Apr 2015
Resigned 31 May 2024

PEPPER, Alan Douglas

Resigned
Clarendon Drive, LondonSW15 1AH
Born May 1969
Director
Appointed 10 Dec 2009
Resigned 09 Sept 2016

SCANNELL, Elizabeth Jane

Resigned
Long Acre, LondonWC2E 9LY
Born April 1976
Director
Appointed 29 Jul 2013
Resigned 17 Oct 2013

TAYLOR, Daniel James Breden

Resigned
Long Acre, LondonWC2E 9LY
Born December 1958
Director
Appointed 29 Jul 2013
Resigned 12 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Regus Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 19 Dec 2016
Burwood Place, LondonW2 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
28 September 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Auditors Resignation Company
19 April 2016
AUDAUD
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Miscellaneous
17 July 2014
MISCMISC
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Move Registers To Registered Office Company
18 December 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Resolution
20 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Move Registers To Sail Company
21 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Legacy
13 June 2011
MG01MG01
Legacy
13 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Incorporation Company
10 December 2009
NEWINCIncorporation