Company NameDevta Homes Limited
DirectorsDenis Cornel Lonergan and Manoj Kumar Bhardwaj
Company StatusActive
Company Number07222116
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(4 years, 11 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue Muswell Hill
London
N10 2QD
Director NameMr Manoj Kumar Bhardwaj
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevta Long Grove, Seer Green
Beaconsfield
HP9 2QH
Director NameMr Harjit Bansal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brinkworth Road
Clayhill
Ilford
Essex
IG5 0JP
Director NameMr Daljit Singh Sira
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brantwood Gardens
Ilford
Essex
IG4 5LG

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Manoj Bhardwaj
100.00%
Ordinary

Financials

Year2014
Net Worth£56,215
Cash£1
Current Liabilities£3,493,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
22 September 2015Appointment of Mr Manoj Kumar Bhardwaj as a director on 20 September 2015 (2 pages)
22 September 2015Appointment of Mr Manoj Kumar Bhardwaj as a director on 20 September 2015 (2 pages)
2 September 2015Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Harjit Bansal as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Harjit Bansal as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Mr Daljit Singh Sira as a director on 1 September 2015 (2 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
20 April 2015Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Denis Cornel Lonergan as a director on 2 April 2015 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom on 13 June 2011 (1 page)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
7 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 April 2010Incorporation (22 pages)
13 April 2010Incorporation (22 pages)