DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05625280

Incorporation date

16/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon27/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/03/2024
Full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon11/10/2023
Satisfaction of charge 056252800010 in full
dot icon11/10/2023
Satisfaction of charge 056252800009 in full
dot icon11/10/2023
Satisfaction of charge 8 in full
dot icon11/10/2023
Satisfaction of charge 7 in full
dot icon11/10/2023
Satisfaction of charge 6 in full
dot icon11/10/2023
Satisfaction of charge 5 in full
dot icon11/10/2023
Satisfaction of charge 4 in full
dot icon11/10/2023
Satisfaction of charge 3 in full
dot icon11/10/2023
Satisfaction of charge 2 in full
dot icon11/10/2023
Satisfaction of charge 1 in full
dot icon10/10/2023
Satisfaction of charge 056252800017 in full
dot icon10/10/2023
Satisfaction of charge 056252800016 in full
dot icon10/10/2023
Satisfaction of charge 056252800015 in full
dot icon10/10/2023
Satisfaction of charge 056252800012 in full
dot icon10/10/2023
Satisfaction of charge 056252800014 in full
dot icon10/10/2023
Satisfaction of charge 056252800011 in full
dot icon27/06/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Change of details for U and I Group Plc as a person with significant control on 2022-01-04
dot icon03/01/2023
Change of details for U and I Group Limited as a person with significant control on 2022-10-06
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon17/11/2022
Director's details changed for Mr Michael James Hood on 2022-10-31
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon20/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-20
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon21/06/2021
Appointment of Mr Michael James Hood as a director on 2021-06-17
dot icon10/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon05/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon08/04/2021
Satisfaction of charge 056252800013 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon21/07/2020
Termination of appointment of Stewart Whittle as a director on 2020-06-26
dot icon30/03/2020
Appointment of Mr Stewart Whittle as a director on 2020-03-30
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon18/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon22/10/2018
Full accounts made up to 2018-02-28
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon11/12/2017
Registration of charge 056252800016, created on 2017-12-05
dot icon11/12/2017
Registration of charge 056252800017, created on 2017-12-05
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon26/09/2017
Full accounts made up to 2017-02-28
dot icon19/12/2016
Termination of appointment of Audrey Ann Dee Wong as a director on 2016-10-20
dot icon19/12/2016
Termination of appointment of Niall Harvey Brunker as a director on 2016-11-10
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon28/10/2016
Full accounts made up to 2016-02-29
dot icon07/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon25/01/2016
Director's details changed for Audrey Ann Dee Wong on 2015-11-09
dot icon25/01/2016
Director's details changed for Niall Harvey Brunker on 2015-11-09
dot icon23/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon11/01/2016
Director's details changed for Mr Bradley David Cassels on 2016-01-11
dot icon11/01/2016
Director's details changed for Mr Bradley David Cassels on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon16/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Charles Julian Barwick on 2015-11-11
dot icon16/12/2015
Director's details changed for Mr Bradley David Cassels on 2015-11-11
dot icon16/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-11
dot icon16/12/2015
Director's details changed for Niall Harvey Brunker on 2015-11-11
dot icon16/12/2015
Director's details changed for Audrey Ann Dee Wong on 2015-11-11
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon01/12/2015
Registration of charge 056252800014, created on 2015-11-25
dot icon01/12/2015
Registration of charge 056252800015, created on 2015-11-25
dot icon16/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-16
dot icon11/11/2015
Full accounts made up to 2015-02-28
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon29/12/2014
Registration of charge 056252800013, created on 2014-12-22
dot icon24/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-02-28
dot icon23/09/2014
Director's details changed for Audrey Ann Dee Wong on 2014-09-22
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon10/05/2014
Registration of charge 056252800012
dot icon16/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon15/02/2014
Registration of charge 056252800011
dot icon06/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-11-06
dot icon05/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-06-12
dot icon28/10/2013
Director's details changed for Audrey Ann Dee Wong on 2013-10-18
dot icon30/09/2013
Full accounts made up to 2013-02-28
dot icon11/07/2013
Registration of charge 056252800010
dot icon11/07/2013
Registration of charge 056252800009
dot icon23/05/2013
Director's details changed for Audrey Ann Dee Wong on 2013-05-10
dot icon12/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon05/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon09/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon23/08/2012
Full accounts made up to 2012-02-29
dot icon22/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon15/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/12/2011
Director's details changed for Audrey Ann Dee Wong on 2011-12-15
dot icon04/11/2011
Appointment of Niall Harvey Brunker as a director
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Director's details changed for Audrey Ann Dee Wong on 2011-04-07
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon30/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon03/11/2010
Resolutions
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 16/11/08; full list of members
dot icon13/11/2008
Director appointed graham prothero
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/05/2008
Director appointed audrey ann dee wong
dot icon28/05/2008
Director appointed bradley david cassels
dot icon28/05/2008
Director appointed matthew simon weiner
dot icon24/05/2008
Certificate of change of name
dot icon07/01/2008
Return made up to 16/11/07; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/02/2007
Return made up to 16/11/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New secretary appointed
dot icon29/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon16/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.52M
-
0.00
2.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Michael James
Director
17/06/2021 - Present
80
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/10/2022 - Present
85
U AND I DIRECTOR 2 LIMITED
Corporate Director
05/10/2022 - Present
84

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED?

toggle

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED is currently Active. It was registered on 16/11/2005 .

Where is DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED located?

toggle

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED do?

toggle

DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.