Company NameDevtan Ltd
DirectorsMira Morar and Mital Kumar Morar
Company StatusActive
Company Number10435796
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Mira Morar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Mital Kumar Morar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Location

Registered Address57 Great Ancoats Street
Corner Of Blossom St
Manchester
M4 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

3 August 2017Delivered on: 5 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 333 claremont road manchester.
Outstanding
6 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 August 2023Director's details changed for Mr Mital Kumar Morar on 9 March 2023 (2 pages)
7 August 2023Director's details changed for Mrs Mira Morar on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB on 9 March 2023 (1 page)
23 November 2022Director's details changed for Mrs Mira Morar on 17 November 2022 (2 pages)
22 November 2022Registered office address changed from 57 Great Ancoats Street Manchester Greater Manchester M4 5AB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 November 2022 (1 page)
22 November 2022Director's details changed for Mr Mital Kumar Morar on 17 November 2022 (2 pages)
18 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
1 November 2022Withdrawal of the persons' with significant control register information from the public register (1 page)
1 November 2022Withdrawal of the directors' residential address register information from the public register (1 page)
1 November 2022Withdrawal of the directors' register information from the public register (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 December 2021Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 January 2020Registered office address changed from , 10 Park Place Manchester, Greater Manchester, M4 4EY, England to 57 Great Ancoats Street Manchester Greater Manchester M4 5AB on 23 January 2020 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 October 2019Current accounting period extended from 30 October 2019 to 31 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2018Director's details changed for Mr Mital Kumar Morar on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr Mital Kumar Morar as a person with significant control on 22 August 2018 (2 pages)
31 October 2017Members register information at 31 October 2017 on withdrawal from the public register (1 page)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Withdrawal of the members' register information from the public register (2 pages)
31 October 2017Withdrawal of the members' register information from the public register (2 pages)
31 October 2017Members register information at 31 October 2017 on withdrawal from the public register (1 page)
30 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (5 pages)
30 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (4 pages)
30 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (4 pages)
30 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (5 pages)
27 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages)
27 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages)
27 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages)
27 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages)
25 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages)
25 October 2017Change of details for Mrs Mira Morar as a person with significant control on 19 October 2016 (2 pages)
25 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages)
25 October 2017Change of details for Mr Mital Kumar Morar as a person with significant control on 19 October 2016 (2 pages)
5 August 2017Registration of charge 104357960003, created on 3 August 2017 (40 pages)
5 August 2017Registration of charge 104357960003, created on 3 August 2017 (40 pages)
6 June 2017Registration of charge 104357960002, created on 6 June 2017 (32 pages)
6 June 2017Registration of charge 104357960002, created on 6 June 2017 (32 pages)
31 May 2017Registration of charge 104357960001, created on 31 May 2017 (42 pages)
31 May 2017Registration of charge 104357960001, created on 31 May 2017 (42 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 100
(35 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 100
(35 pages)