ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DBB Properties Limited

DBB Properties Limited is an active company incorporated on 10 March 2016 with the registered office located in Fareham, Hampshire. DBB Properties Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10055359
Private limited company
Age
9 years
Incorporated 10 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 August 2024 (1 year ago)
Next confirmation dated 31 August 2025
Due by 14 September 2025 (7 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 The Gardens
Fareham
PO16 8SS
England
Address changed on 15 May 2024 (1 year 3 months ago)
Previous address was 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • Commercial Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Aug 1969
Mr Dale Thomas Harper-Jones
PSC • British • Lives in England • Born in Dec 1972
Mr Barry Roy David Beesley
PSC • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.T. Jones & Son Limited
Dale Thomas Harper-Jones and Mr Brian Robert Sheppard are mutual people.
Active
ATJ Homes Limited
Barry Roy David Beesley, Dale Thomas Harper-Jones, and 1 more are mutual people.
Active
At Jones Holdings Limited
Dale Thomas Harper-Jones and Mr Brian Robert Sheppard are mutual people.
Active
Cube Management Solutions Limited
Dale Thomas Harper-Jones is a mutual person.
Active
London Bridge Dry Wall Limited
Barry Roy David Beesley is a mutual person.
Active
O-S-B Consulting Limited
Mr Brian Robert Sheppard is a mutual person.
Active
ATJ Plant Ltd
Dale Thomas Harper-Jones is a mutual person.
Active
ATJ Facades Limited
Dale Thomas Harper-Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.04K
Increased by £2.03K (+101650%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£714.67K
Decreased by £60.6K (-8%)
Total Liabilities
-£540.06K
Decreased by £38.66K (-7%)
Net Assets
£174.61K
Decreased by £21.94K (-11%)
Debt Ratio (%)
76%
Increased by 0.92% (+1%)
Latest Activity
Mr Barry Roy David Beesley (PSC) Details Changed
4 Months Ago on 24 Apr 2025
Mr Barry Roy David Beesley Details Changed
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover DBB Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Barry Roy David Beesley on 24 April 2025
Submitted on 24 Apr 2025
Change of details for Mr Barry Roy David Beesley as a person with significant control on 24 April 2025
Submitted on 24 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 2 Sep 2024
Satisfaction of charge 100553590003 in full
Submitted on 26 Jul 2024
Satisfaction of charge 100553590002 in full
Submitted on 26 Jul 2024
Satisfaction of charge 100553590004 in full
Submitted on 26 Jul 2024
Satisfaction of charge 100553590001 in full
Submitted on 26 Jul 2024
Satisfaction of charge 100553590005 in full
Submitted on 26 Jul 2024
Registered office address changed from 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom to 9 the Gardens Fareham PO16 8SS on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year