Background WavePink WaveYellow Wave

DEVI (LONDON) PROPERTIES LIMITED (12199055)

DEVI (LONDON) PROPERTIES LIMITED (12199055) is an active UK company. incorporated on 10 September 2019. with registered office in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEVI (LONDON) PROPERTIES LIMITED has been registered for 6 years. Current directors include PATEL, Devyanidevi, PATEL, Jayanti.

Company Number
12199055
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
9 Spareleaze Hill, Loughton, IG10 1BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Devyanidevi, PATEL, Jayanti
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVI (LONDON) PROPERTIES LIMITED

DEVI (LONDON) PROPERTIES LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEVI (LONDON) PROPERTIES LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12199055

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

9 Spareleaze Hill Loughton, IG10 1BS,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Devyanidevi

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 16 Dec 2019

PATEL, Jayanti

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 22 Mar 2024

PATEL, Kartik Jayanti

Resigned
Spareleaze Hill, LoughtonIG10 1BS
Born August 1984
Director
Appointed 10 Sept 2019
Resigned 11 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Spareleaze Hill, EssexIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024

Mrs Devyanidevi Patel

Ceased
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 22 Mar 2024

Mr Kartik Jayanti Patel

Ceased
Spareleaze Hill, LoughtonIG10 1BS
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Incorporation Company
10 September 2019
NEWINCIncorporation