Background WavePink WaveYellow Wave

DEVONSHIRE AVENUE DEVELOPMENTS LIMITED (07795382)

DEVONSHIRE AVENUE DEVELOPMENTS LIMITED (07795382) is an active UK company. incorporated on 3 October 2011. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DEVONSHIRE AVENUE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include NAVARRO, Christopher Javier, NAVARRO, Sarah Victoria Morley, TAYLOR, Joseph Edward and 1 others.

Company Number
07795382
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Hine House, Nottingham, NG1 5BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NAVARRO, Christopher Javier, NAVARRO, Sarah Victoria Morley, TAYLOR, Joseph Edward, TAYLOR, Melissa Lorna Morley
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE AVENUE DEVELOPMENTS LIMITED

DEVONSHIRE AVENUE DEVELOPMENTS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DEVONSHIRE AVENUE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07795382

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Hine House 25 Regent Street Nottingham, NG1 5BS,

Previous Addresses

Quantum House 3 - 5 College Street Nottingham NG1 5AQ
From: 4 July 2012To: 12 March 2022
2 King Street Nottingham Nottinghamshire NG1 2AS United Kingdom
From: 3 October 2011To: 4 July 2012
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
New Owner
Apr 19
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NAVARRO, Sarah Victoria Morley

Active
25 Regent Street, NottinghamNG1 5BS
Secretary
Appointed 03 Oct 2011

NAVARRO, Christopher Javier

Active
25 Regent Street, NottinghamNG1 5BS
Born May 1980
Director
Appointed 03 Oct 2011

NAVARRO, Sarah Victoria Morley

Active
25 Regent Street, NottinghamNG1 5BS
Born March 1980
Director
Appointed 04 Apr 2013

TAYLOR, Joseph Edward

Active
25 Regent Street, NottinghamNG1 5BS
Born January 1978
Director
Appointed 03 Oct 2011

TAYLOR, Melissa Lorna Morley

Active
25 Regent Street, NottinghamNG1 5BS
Born April 1978
Director
Appointed 04 Apr 2013

TAYLOR, Melissa Lorna Morley

Resigned
3 - 5 College Street, NottinghamNG1 5AQ
Born April 1978
Director
Appointed 04 Apr 2013
Resigned 04 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Melissa Lorna Morley Taylor

Active
25 Regent Street, NottinghamNG1 5BS
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2021

Mrs Sarah Victoria Morley Navarro

Active
25 Regent Street, NottinghamNG1 5BS
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2021

Mrs Lorna Mary Morley

Ceased
3 - 5 College Street, NottinghamNG1 5AQ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Memorandum Articles
26 July 2016
MAMA
Capital Variation Of Rights Attached To Shares
12 July 2016
SH10Notice of Particulars of Variation
Resolution
12 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Memorandum Articles
20 November 2014
MAMA
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2014
SH10Notice of Particulars of Variation
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Move Registers To Sail Company
8 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Memorandum Articles
25 January 2012
MEM/ARTSMEM/ARTS
Resolution
16 January 2012
RESOLUTIONSResolutions
Incorporation Company
3 October 2011
NEWINCIncorporation