Background WavePink WaveYellow Wave

DEVELOPMENT UK 38 LIMITED (13585941)

DEVELOPMENT UK 38 LIMITED (13585941) is an active UK company. incorporated on 25 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DEVELOPMENT UK 38 LIMITED has been registered for 4 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
13585941
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT UK 38 LIMITED

DEVELOPMENT UK 38 LIMITED is an active company incorporated on 25 August 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DEVELOPMENT UK 38 LIMITED was registered 4 years ago.(SIC: 68209, 68320)

Status

active

Active since 4 years ago

Company No

13585941

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

AYLESBURY REGENT HOUSE CENTRE LIMITED
From: 7 December 2021To: 10 June 2024
EXPRESS 214 LIMITED
From: 25 August 2021To: 7 December 2021
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

6th Floor Kingdom Street London W2 6BD England
From: 21 August 2023To: 21 August 2023
1 Burwood Place London W2 2UT England
From: 25 August 2021To: 21 August 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
May 23
Loan Secured
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 25 Aug 2021
Resigned 12 May 2023

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 25 Aug 2021
Resigned 31 May 2024

Persons with significant control

1

Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2021
NEWINCIncorporation