Background WavePink WaveYellow Wave

DEVA PROPERTY INVESTMENTS LIMITED (12565202)

DEVA PROPERTY INVESTMENTS LIMITED (12565202) is an active UK company. incorporated on 20 April 2020. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVA PROPERTY INVESTMENTS LIMITED has been registered for 5 years. Current directors include MALLIPEDDI, Sanjeev, RAO, Sandeep Suryadevara, Dr.

Company Number
12565202
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
136 Swakeleys Road, Uxbridge, UB10 8BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALLIPEDDI, Sanjeev, RAO, Sandeep Suryadevara, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVA PROPERTY INVESTMENTS LIMITED

DEVA PROPERTY INVESTMENTS LIMITED is an active company incorporated on 20 April 2020 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVA PROPERTY INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12565202

LTD Company

Age

5 Years

Incorporated 20 April 2020

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 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

136 Swakeleys Road Ickenham Uxbridge, UB10 8BA,

Previous Addresses

Holly Cottage Higher Burwardsley Road Burwardsley Cheshire CH3 9PF England
From: 11 August 2020To: 10 May 2024
69 Green Lane Sealand Deeside CH5 2NB United Kingdom
From: 20 April 2020To: 11 August 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Aug 22
Owner Exit
Nov 24
Director Left
Nov 24
Loan Secured
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALLIPEDDI, Sanjeev

Active
Swakeleys Road, UxbridgeUB10 8BA
Born March 1983
Director
Appointed 20 Apr 2020

RAO, Sandeep Suryadevara, Dr

Active
Swakeleys Road, UxbridgeUB10 8BA
Born February 1983
Director
Appointed 20 Apr 2020

SKERRATT, Dominic John

Resigned
Swakeleys Road, UxbridgeUB10 8BA
Born July 1994
Director
Appointed 20 Apr 2020
Resigned 05 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Dominic John Skerratt

Ceased
Swakeleys Road, UxbridgeUB10 8BA
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Ceased 05 Nov 2024

Mr Sanjeev Mallipeddi

Active
Swakeleys Road, UxbridgeUB10 8BA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020

Dr Sandeep Suryadevara Rao

Active
Swakeleys Road, UxbridgeUB10 8BA
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Incorporation Company
20 April 2020
NEWINCIncorporation