Background WavePink WaveYellow Wave

88 DEVONSHIRE LTD (13449257)

88 DEVONSHIRE LTD (13449257) is an active UK company. incorporated on 10 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 88 DEVONSHIRE LTD has been registered for 4 years. Current directors include HALPERT, Alexander Julius.

Company Number
13449257
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
C/O 45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 DEVONSHIRE LTD

88 DEVONSHIRE LTD is an active company incorporated on 10 June 2021 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. 88 DEVONSHIRE LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13449257

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O 45 Stamford Hill London, N16 5SR,

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 29 April 2025To: 30 April 2025
C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 10 June 2021To: 29 April 2025
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Owner Exit
Aug 21
Loan Secured
Jul 22
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALPERT, Alexander Julius

Active
Stamford Hill, LondonN16 5SR
Born July 1978
Director
Appointed 10 Jun 2021

FRANKEL, Paul

Resigned
Castlewood Road, LondonN16 6DW
Born April 1993
Director
Appointed 10 Jun 2021
Resigned 23 Jun 2021

GELDZAHLER, Menachem Sholom

Resigned
Castlewood Road, LondonN16 6DW
Born March 1985
Director
Appointed 10 Jun 2021
Resigned 23 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Frankel

Ceased
Castlewood Road, LondonN16 6DW
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 23 Aug 2021

Mr Menachem Sholom Geldzahler

Ceased
Castlewood Road, LondonN16 6DW
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 23 Jun 2021

Alexander Julius Halpert

Active
Stamford Hill, LondonN16 5SR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Incorporation Company
10 June 2021
NEWINCIncorporation