Background WavePink WaveYellow Wave

DEVLIN REID PROPERTIES LIMITED (09484733)

DEVLIN REID PROPERTIES LIMITED (09484733) is an active UK company. incorporated on 12 March 2015. with registered office in Bexleyheath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVLIN REID PROPERTIES LIMITED has been registered for 11 years. Current directors include NOLAN, Joan.

Company Number
09484733
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
29 Avenue Road, Bexleyheath, DA7 4EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NOLAN, Joan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVLIN REID PROPERTIES LIMITED

DEVLIN REID PROPERTIES LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Bexleyheath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVLIN REID PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09484733

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 27/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 20 November 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2024
Period: 1 December 2022 - 27 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 24 March 2025
For period ending 10 March 2025
Contact
Address

29 Avenue Road Bexleyheath, DA7 4EP,

Previous Addresses

, Stanford House South Road, Brighton, East Sussex, BN1 6SB, England
From: 12 March 2015To: 14 April 2021
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOLAN, Joan

Active
Upper Richmond Road, LondonSW15 2SH
Born March 1973
Director
Appointed 27 Mar 2025

PIGOTT, Robert Mark

Resigned
Avenue Road, BexleyheathDA7 4EP
Born January 1965
Director
Appointed 01 Mar 2017
Resigned 31 Mar 2025

THOMPSON, Alan Craven

Resigned
South Road, BrightonBN1 6SB
Born February 1949
Director
Appointed 12 Mar 2015
Resigned 14 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Joan Nolan

Active
180 Upper Richmond Road, LondonSW15 2SH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Restoration Order Of Court
26 March 2025
AC92AC92
Gazette Dissolved Voluntary
9 January 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Dissolution Voluntary Strike Off Suspended
12 December 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Incorporation Company
12 March 2015
NEWINCIncorporation