Background WavePink WaveYellow Wave

DEVONSHIRE PLACE LTD (09750798)

DEVONSHIRE PLACE LTD (09750798) is an active UK company. incorporated on 26 August 2015. 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. DEVONSHIRE PLACE LTD has been registered for 10 years. Current directors include UNGAR, Dan David, WOODS, Robin Charles.

Company Number
09750798
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UNGAR, Dan David, WOODS, Robin Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PLACE LTD

DEVONSHIRE PLACE LTD is an active company incorporated on 26 August 2015 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. DEVONSHIRE PLACE LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09750798

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

14 Cavendish Place London W1G 9DJ England
From: 8 September 2017To: 8 September 2022
Dao House Cavendish Place London W1G 9DJ England
From: 26 August 2015To: 8 September 2017
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 18
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Mar 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 25 Jan 2017

UNGAR, Dan David

Active
14 Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 26 Aug 2015

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1980
Director
Appointed 27 May 2020

GEAR, James

Resigned
Monkston, Milton KeynesMK10 9DR
Secretary
Appointed 26 Aug 2015
Resigned 25 Jan 2017

Persons with significant control

1

Mr Dan David Ungar

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Resolution
14 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Incorporation Company
26 August 2015
NEWINCIncorporation