DBB PROPERTIES LIMITED

9 The Gardens, Fareham, PO16 8SS, England
StatusACTIVE
Company No.10055359
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

DBB PROPERTIES LIMITED is an active private limited company with number 10055359. It was incorporated 8 years, 3 months, 8 days ago, on 10 March 2016. The company address is 9 The Gardens, Fareham, PO16 8SS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom

New address: 9 the Gardens Fareham PO16 8SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Thomas Harper-Jones

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Mr Barry Beesley

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-03

Psc name: Mr Brian Robert Sheppard

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Mr Brian Robert Sheppard

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Robert Sheppard

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Beesley

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Barry Beesley

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Brian Robert Sheppard

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Beesley

Change date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 3 Garden Office Village Broadcut Fareham Hants PO16 8SS United Kingdom

New address: 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET

Change date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Barry Beesley

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Robert Sheppard

Change date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553590004

Charge creation date: 2019-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553590005

Charge creation date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Robert Sheppard

Change date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Beesley

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: 3 Garden Office Village Broadcut Fareham Hants PO16 8SS

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Thomas Harper-Jones

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG England

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Mr Dale Thomas Harper-Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553590001

Charge creation date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100553590002

Charge creation date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 100553590003

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAFTY VINTAGE LIMITED

20 CALTHA DRIVE,DARWEN,BB3 0TA

Number:10073795
Status:ACTIVE
Category:Private Limited Company

HEARTLANDS MARBLE LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:07716963
Status:ACTIVE
Category:Private Limited Company

MYK MEDICS LIMITED

26 BROOM BANK,WHITEHAVEN,CA28 6SB

Number:08949645
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NERA MEDIA LIMITED

FLAT 12 RAEBURN COURT,CHELMSFORD,CM1 6GF

Number:11825854
Status:ACTIVE
Category:Private Limited Company

RGB INVESTMENT PROPERTIES LIMITED

2 BLUE RAY,BOURNEMOUTH,BH5 2EL

Number:11554406
Status:ACTIVE
Category:Private Limited Company

THE POWERTRAIN WIZARD LTD

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:11731082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source