Company NameDevonshire Holdings Limited
DirectorsJamil Shamash and Edward Benjamin Shamash
Company StatusActive
Company Number10558894
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleProperty Development And Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Edward Benjamin Shamash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

23 February 2023Micro company accounts made up to 31 August 2022 (7 pages)
10 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 August 2021 (7 pages)
9 July 2021Director's details changed for Mr Jamil Shamash on 13 April 2021 (2 pages)
9 July 2021Change of details for Mr Jamil Shamash as a person with significant control on 13 April 2021 (2 pages)
23 April 2021Registered office address changed from 53 Gun Street London E1 6AH United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 April 2021 (1 page)
28 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 31 August 2020 (6 pages)
23 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
13 November 2019Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages)
31 October 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 10,000
(3 pages)
31 October 2019Previous accounting period shortened from 31 January 2020 to 31 August 2019 (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 9,900
(48 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 9,900
(48 pages)