Background WavePink WaveYellow Wave

DEVELOPMENTS & INVESTMENTS 33 LTD (12269627)

DEVELOPMENTS & INVESTMENTS 33 LTD (12269627) is an active UK company. incorporated on 18 October 2019. with registered office in Crawley. The company operates in the Construction sector, engaged in development of building projects. DEVELOPMENTS & INVESTMENTS 33 LTD has been registered for 6 years. Current directors include FENNER, Harry Michael Frederick.

Company Number
12269627
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FENNER, Harry Michael Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENTS & INVESTMENTS 33 LTD

DEVELOPMENTS & INVESTMENTS 33 LTD is an active company incorporated on 18 October 2019 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in development of building projects. DEVELOPMENTS & INVESTMENTS 33 LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12269627

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

NAVANA DEVELOPMENTS & INVESTMENTS LTD
From: 18 October 2019To: 14 January 2025
Contact
Address

Ground Floor, 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

52 - 54 Gracechurch Street London EC3V 0EH England
From: 19 October 2020To: 9 April 2024
The Shard 25th Floor 32 London Bridge Street London SE1 9SG United Kingdom
From: 18 October 2019To: 19 October 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jan 20
Director Left
Jun 21
Director Left
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FENNER, Harry Michael Frederick

Active
Station Road, CrawleyRH10 1HT
Born September 1989
Director
Appointed 18 Oct 2019

BREAM, Kelly Louise

Resigned
25th Floor, LondonSE1 9SG
Born September 1986
Director
Appointed 18 Oct 2019
Resigned 21 Apr 2021

KAYE FCA, FCCA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 18 Oct 2019
Resigned 13 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2019

Mr Harry Michael Frederick Fenner

Ceased
Upper Norwood, LondonSE19 3RW
Born September 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 19 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
5 January 2024
DS02DS02
Dissolution Application Strike Off Company
5 January 2024
DS01DS01
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
18 October 2019
NEWINCIncorporation