Background WavePink WaveYellow Wave

DEVONSHIRE (HERTS) LIMITED (10391085)

DEVONSHIRE (HERTS) LIMITED (10391085) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEVONSHIRE (HERTS) LIMITED has been registered for 9 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
10391085
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
2 Wellington Road, London, NW8 9SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE (HERTS) LIMITED

DEVONSHIRE (HERTS) LIMITED is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEVONSHIRE (HERTS) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10391085

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

2 Wellington Road St Johns Wood London, NW8 9SP,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDHU, Ricky

Active
St Johns Wood, LondonNW8 9SP
Secretary
Appointed 23 Sept 2016

SANDHU, Ricky Sernjeet Singh

Active
St Johns Wood, LondonNW8 9SP
Born January 1971
Director
Appointed 23 Sept 2016

SANDHU, Sundeep Singh

Active
St Johns Wood, LondonNW8 9SP
Born January 1976
Director
Appointed 23 Sept 2016

Persons with significant control

1

Ricky Sandhu

Active
St Johns Wood, LondonNW8 9SP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Incorporation Company
23 September 2016
NEWINCIncorporation