Company NameDBK Estate Agents Limited
DirectorsKabaljit Singh Sandhu and Jaspreet Singh Sandhu
Company StatusActive
Company Number03869509
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Previous NameDBK Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kabaljit Singh Sandhu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address166 Heston Road
Heston
Middlesex
TW5 0QU
Director NameMr Jaspreet Singh Sandhu
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(17 years after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address166 Heston Road
Hounslow
TW5 0QU
Secretary NameOnkarjit Singh Sandhu
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Eton Avenue
Heston
Middlesex
TW5 0HB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedbkestates.com
Email address[email protected]
Telephone020 85704848
Telephone regionLondon

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Kabaljit Singh Sandhu
51.00%
Ordinary
25 at £1Onkar Singh Sandhu
25.00%
Ordinary
24 at £1Nrender Kaur Sandhu
24.00%
Ordinary

Financials

Year2014
Net Worth£14,458
Cash£26,405
Current Liabilities£43,544

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

5 July 2001Delivered on: 7 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
2 March 2021Micro company accounts made up to 30 April 2020 (2 pages)
8 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Onkarjit Singh Sandhu as a secretary on 1 November 2019 (1 page)
19 September 2019Satisfaction of charge 1 in full (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 November 2016Appointment of Mr Jaspreet Singh Sandhu as a director on 4 November 2016 (2 pages)
17 November 2016Appointment of Mr Jaspreet Singh Sandhu as a director on 4 November 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Return made up to 01/11/08; full list of members (3 pages)
12 December 2008Return made up to 01/11/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
7 April 2008Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
11 February 2008Return made up to 01/11/07; full list of members (2 pages)
11 February 2008Ad 09/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2008Ad 09/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2008Return made up to 01/11/07; full list of members (2 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2006Return made up to 01/11/06; full list of members (2 pages)
30 November 2006Return made up to 01/11/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 November 2005Return made up to 01/11/05; full list of members (2 pages)
23 November 2005Return made up to 01/11/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(6 pages)
12 February 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(6 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
2 January 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
2 January 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
12 December 2000Return made up to 01/11/00; full list of members (6 pages)
12 December 2000Return made up to 01/11/00; full list of members (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 185 north road southall middlesex UB1 2JZ (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 185 north road southall middlesex UB1 2JZ (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
14 December 1999Company name changed dbk estates LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed dbk estates LIMITED\certificate issued on 15/12/99 (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 November 1999Incorporation (14 pages)
1 November 1999Incorporation (14 pages)