Devlin Reid Properties Limited

General information

Name:

Devlin Reid Properties Ltd

Office Address:

29 Avenue Road DA7 4EP Bexleyheath

Number: 09484733

Incorporation date: 2015-03-12

End of financial year: 27 November

Category: Private Limited Company

Description

Data updated on:

Devlin Reid Properties came into being in 2015 as a company enlisted under no 09484733, located at DA7 4EP Bexleyheath at 29 Avenue Road. The company has been in business for 9 years and its last known status is active - proposal to strike off. The firm's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2021-11-30 is the last time the accounts were filed.

In this business, a variety of director's assignments have so far been done by Robert P. who was designated to this position in 2017 in March. The following business had been governed by Alan T. until 2017.

The companies with significant control over this firm are as follows: Rosella Management Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 20-22 Great Titchfield Street, W1W 8BE and was registered as a PSC under the reg no 08299118.

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 01 March 2017

Latest update: 15 March 2024

People with significant control

Rosella Management Ltd
Address: Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Uk
Registration number 08299118
Notified on 28 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 21 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Stanford House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode