DB INNKEEPERS LIMITED

Register to unlock more data on OkredoRegister

DB INNKEEPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08859575

Incorporation date

23/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon20/04/2023
Director's details changed for Mr Matthew Downie on 2023-04-20
dot icon20/04/2023
Change of details for Mr Matthew Downie as a person with significant control on 2023-04-20
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/11/2020
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU England to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2020-11-20
dot icon09/09/2020
Change of details for Mr Matthew Downie as a person with significant control on 2020-06-01
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Cessation of George Peter Bearham as a person with significant control on 2020-06-01
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon10/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-01-23 with updates
dot icon12/03/2019
Termination of appointment of George Peter Bearham as a director on 2019-01-08
dot icon12/03/2019
Termination of appointment of Giles William Anderton as a director on 2019-01-15
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/09/2018
Appointment of Mr Giles William Anderton as a director on 2018-09-13
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/02/2017
Director's details changed for Mr George Peter Bearham on 2017-01-01
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/09/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon02/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon20/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon15/12/2015
Director's details changed for Mr Matthew Downie on 2015-01-24
dot icon15/12/2015
Registered office address changed from The Grange 103-104 Grange Road London SE1 3BW to Trojan House 34 Arcadia Avenue London N3 2JU on 2015-12-15
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon19/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Matthew Downie on 2014-12-28
dot icon19/02/2015
Director's details changed for Mr George Peter Bearham on 2014-12-28
dot icon19/02/2015
Director's details changed for Mr Matthew Downie on 2014-12-28
dot icon19/02/2015
Director's details changed for Mr George Peter Bearham on 2014-12-28
dot icon28/12/2014
Registered office address changed from C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England to The Grange 103-104 Grange Road London SE1 3BW on 2014-12-28
dot icon01/05/2014
Registration of charge 088595750002
dot icon15/04/2014
Director's details changed for Mr Mathew Downie on 2014-04-15
dot icon04/04/2014
Registration of charge 088595750001
dot icon21/02/2014
Certificate of change of name
dot icon23/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-72.11 % *

* during past year

Cash in Bank

£778.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
583.54K
-
0.00
2.79K
-
2022
1
574.15K
-
0.00
778.00
-
2022
1
574.15K
-
0.00
778.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

574.15K £Descended-1.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

778.00 £Descended-72.11 % *

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
Downie, Matthew
Director
23/01/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DB INNKEEPERS LIMITED

DB INNKEEPERS LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DB INNKEEPERS LIMITED?

toggle

DB INNKEEPERS LIMITED is currently Active. It was registered on 23/01/2014 .

Where is DB INNKEEPERS LIMITED located?

toggle

DB INNKEEPERS LIMITED is registered at Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG.

What does DB INNKEEPERS LIMITED do?

toggle

DB INNKEEPERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DB INNKEEPERS LIMITED have?

toggle

DB INNKEEPERS LIMITED had 1 employees in 2022.

What is the latest filing for DB INNKEEPERS LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.