D AND B PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D AND B PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352042

Incorporation date

24/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Stables, Combe Hay, Bath BA2 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Change of details for Minster Square Limited as a person with significant control on 2022-01-18
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-15
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/04/2020
Termination of appointment of Sally Clare as a secretary on 2020-04-23
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon14/11/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Registered office address changed from 85 Wimpole Street London W1G 9SB on 2010-03-02
dot icon02/03/2010
Director's details changed for Trevor Osborne on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Appointment terminated secretary jacqueline summers
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/07/2008
Return made up to 31/12/07; full list of members
dot icon04/07/2008
Secretary appointed ms sally clare
dot icon04/07/2008
Location of debenture register
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 57 queen anne street london W1G 9HJ
dot icon26/06/2007
Accounts for a small company made up to 2006-09-30
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Director resigned
dot icon28/03/2006
Accounts for a small company made up to 2005-09-30
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-09-30
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Secretary resigned
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-09-30
dot icon31/12/2001
Return made up to 31/12/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-09-30
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2001
Registered office changed on 21/01/01 from: 10 berners mews london W1P 3LF
dot icon26/09/2000
Full accounts made up to 1999-09-30
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon21/11/1999
New secretary appointed
dot icon17/08/1999
Full accounts made up to 1998-09-30
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon26/06/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Registered office changed on 07/05/98 from: 6 upper wimpole street london wim 7TD
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon08/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon07/08/1996
Full accounts made up to 1995-09-30
dot icon20/07/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Secretary resigned
dot icon15/09/1995
Accounting reference date extended from 31/03 to 30/09
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New secretary appointed
dot icon12/09/1995
Registered office changed on 12/09/95 from: 8 walter road wokingham berkshire RG11 2UY
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
New secretary appointed
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon02/03/1994
Return made up to 31/12/93; no change of members
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon21/01/1993
Return made up to 30/05/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon19/06/1991
Full accounts made up to 1990-03-31
dot icon19/06/1991
Return made up to 30/05/91; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon17/08/1990
Registered office changed on 17/08/90 from: 24 howard way wokingham berkshire RG11 2BX
dot icon09/07/1990
Particulars of mortgage/charge
dot icon08/05/1989
Wd 27/04/89 ad 13/03/89--------- £ si 125998@1=125998 £ ic 2/126000
dot icon10/03/1989
Accounting reference date notified as 31/03
dot icon06/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon24/02/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
890.09K
-
0.00
14.81K
-
2022
1
709.63K
-
0.00
7.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Trevor
Director
09/08/1995 - Present
73

Persons with Significant Control

0

No PSC data available.

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 D AND B PROPERTIES LIMITED

D AND B PROPERTIES LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at The Old Stables, Combe Hay, Bath BA2 7EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D AND B PROPERTIES LIMITED?

toggle

D AND B PROPERTIES LIMITED is currently Active. It was registered on 24/02/1989 .

Where is D AND B PROPERTIES LIMITED located?

toggle

D AND B PROPERTIES LIMITED is registered at The Old Stables, Combe Hay, Bath BA2 7EG.

What does D AND B PROPERTIES LIMITED do?

toggle

D AND B PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D AND B PROPERTIES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.