This company is commonly known as Dbi Property Consultants Ltd. The company was founded 20 years ago and was given the registration number 04936847. The firm's registered office is in BENFLEET. You can find them at 14 The Avenue, , Benfleet, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DBI PROPERTY CONSULTANTS LTD |
---|---|---|
Company Number | : | 04936847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Avenue, Benfleet, Essex, England, SS7 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, George Avenue, Brightlingsea, Colchester, England, CO7 0NE | Director | 19 November 2003 | Active |
14, The Avenue, Benfleet, United Kingdom, SS7 2DL | Director | 18 October 2009 | Active |
49 Oak Road, Tiptree, Colchester, CO5 0NE | Secretary | 19 November 2003 | Active |
1, Mersea Avenue, West Mersea, Colchester, CO5 8JL | Secretary | 17 July 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 October 2003 | Active |
1, Mersea Avenue, West Mersea, Colchester, CO5 8JL | Director | 24 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 October 2003 | Active |
Mr Roger George Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Avenue, Benfleet, England, SS7 2DL |
Nature of control | : |
|
Mr David Walter Blackwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Mersea Avenue, Colchester, United Kingdom, CO5 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Change account reference date company previous extended. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-11 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Gazette | Gazette filings brought up to date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-11-23 | Gazette | Gazette filings brought up to date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.