Company NameDebury Investment And Management Real Estate Limited
DirectorChristopher Hancock
Company StatusActive
Company Number09437882
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Caroline Terrace
London
SW1W 8JT
Director NameMr Anthony Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKynnersley Park Road
Stoke Poges
Slough
SL2 4PG
Secretary NameMs Sarah Owen
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Contact

Telephone020 78810150
Telephone regionLondon

Location

Registered Address16 Caroline Terrace
London
SW1W 8JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
22 December 2020Cessation of Edwards Mac Property Investments Limited as a person with significant control on 8 December 2020 (1 page)
22 December 2020Termination of appointment of Anthony Edwards as a director on 8 December 2020 (1 page)
6 July 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020 (1 page)
9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Sarah Owen as a secretary on 24 January 2020 (1 page)
14 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
14 February 2019Notification of Adelaide Investment Holdings Ltd as a person with significant control on 18 June 2018 (2 pages)
14 February 2019Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 18 June 2018 (1 page)
14 February 2019Notification of Edwards Mac Property Investments Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page)
14 February 2019Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page)
21 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(4 pages)
23 February 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
23 February 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
23 February 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(4 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)