UKBizDB.co.uk

DBI PROPERTY CONSULTANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:14 The Avenue, Benfleet, Essex, England, SS7 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, George Avenue, Brightlingsea, Colchester, England, CO7 0NE

Director19 November 2003Active
14, The Avenue, Benfleet, United Kingdom, SS7 2DL

Director18 October 2009Active
49 Oak Road, Tiptree, Colchester, CO5 0NE

Secretary19 November 2003Active
1, Mersea Avenue, West Mersea, Colchester, CO5 8JL

Secretary17 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 October 2003Active
1, Mersea Avenue, West Mersea, Colchester, CO5 8JL

Director24 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Change account reference date company previous extended.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Gazette

Gazette filings brought up to date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-27Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.