DBR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DBR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857337

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Greenhead Road, Huddersfield, West Yorkshire HD1 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon02/02/2026
Termination of appointment of Keith Dyson as a director on 2026-01-27
dot icon02/02/2026
Cessation of Steven Robinson as a person with significant control on 2026-01-27
dot icon02/02/2026
Cessation of Paul Brierley as a person with significant control on 2026-01-27
dot icon02/02/2026
Cessation of Keith Dyson as a person with significant control on 2026-01-27
dot icon02/02/2026
Notification of Briro Properties Limited as a person with significant control on 2026-01-27
dot icon29/01/2026
Registered office address changed from Old Hassacks Hassacks Lane Honley West Yorkshire HD9 6RF to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 2026-01-29
dot icon26/01/2026
Satisfaction of charge 8 in full
dot icon26/01/2026
Satisfaction of charge 12 in full
dot icon26/01/2026
Satisfaction of charge 068573370014 in full
dot icon23/01/2026
Satisfaction of charge 1 in full
dot icon23/01/2026
Satisfaction of charge 2 in full
dot icon23/01/2026
Satisfaction of charge 3 in full
dot icon23/01/2026
Satisfaction of charge 4 in full
dot icon23/01/2026
Satisfaction of charge 11 in full
dot icon23/01/2026
Satisfaction of charge 10 in full
dot icon23/01/2026
Satisfaction of charge 5 in full
dot icon23/01/2026
Satisfaction of charge 9 in full
dot icon23/01/2026
Satisfaction of charge 6 in full
dot icon23/01/2026
Satisfaction of charge 13 in full
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon02/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Registration of charge 068573370014, created on 2015-10-22
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon16/04/2010
Director's details changed for Paul Brierley on 2010-03-24
dot icon16/04/2010
Director's details changed for Keith Dyson on 2010-03-24
dot icon16/04/2010
Director's details changed for Steven Robinson on 2010-03-24
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2009
Resolutions
dot icon29/05/2009
Director appointed keith dyson
dot icon29/05/2009
Director appointed paul brierley
dot icon08/05/2009
Ad 08/05/09-08/05/09\gbp si 1@1=1\gbp ic 3/4\
dot icon07/04/2009
Ad 07/04/09-07/04/09\gbp si 1@1=1\gbp ic 2/3\
dot icon07/04/2009
Ad 07/04/09-07/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon02/04/2009
Appointment terminated director keith dyson
dot icon24/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£36,053.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
389.87K
-
0.00
6.08K
-
2023
3
582.85K
-
0.00
36.05K
-
2023
3
582.85K
-
0.00
36.05K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

582.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Keith
Director
20/05/2009 - 27/01/2026
2
Brierley, Paul
Director
20/05/2009 - Present
9
Mr Steven Robinson
Director
24/03/2009 - Present
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DBR PROPERTIES LIMITED

DBR PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DBR PROPERTIES LIMITED?

toggle

DBR PROPERTIES LIMITED is currently Active. It was registered on 24/03/2009 .

Where is DBR PROPERTIES LIMITED located?

toggle

DBR PROPERTIES LIMITED is registered at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN.

What does DBR PROPERTIES LIMITED do?

toggle

DBR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DBR PROPERTIES LIMITED have?

toggle

DBR PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for DBR PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.