DEVELOPMENT SECURITIES ESTATES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

11/10/2311 October 2023 Satisfaction of charge 15 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 10 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 14 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 19 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 18 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 20 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 16 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 17 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 9 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 13 in full

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Change of details for Development Securities (Investments) Plc as a person with significant control on 2022-10-06

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

27/10/2227 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Appointment of Mr George Mark Richardson as a director on 2021-06-17

View Document

04/10/194 October 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/194 October 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/10/194 October 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

25/01/1925 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

21/06/1121 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES PLC / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/0118 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/9915 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 NC INC ALREADY ADJUSTED 09/12/98

View Document

24/12/9824 December 1998 £ NC 1000000/26000000 09/

View Document

24/12/9824 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 SOUTH AUDLEY STREET LONDON W1Y 6AJ

View Document

11/08/9611 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 AGREEMENT WITH BARCLAYS 10/01/96

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 109-113, CHARTERHOUSE STREET, LONDON. EC1M 6AA.

View Document

14/01/9414 January 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/94

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED GRAFTON ESTATES PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 11/01/94

View Document

23/11/9323 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/93

View Document

23/11/9323 November 1993 NC INC ALREADY ADJUSTED 15/11/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 6TH FLOOR HIGH HOLBORN HSE 52/54 HIGH HOLBORN LONDON WC1V 6RB

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/89

View Document

28/04/8928 April 1989 NC INC ALREADY ADJUSTED

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/08/816 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company