Company NameDobern Properties (BTL) Limited
DirectorsHelen Ruth Kingston and Leslie David Kingston
Company StatusActive
Company Number11624169
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)
Previous NameDobern Properties (2018) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
IG2 7BS
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
IG2 7BS
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
EN1 2EP
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
WD7 8ER
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
WD7 8ER
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
EN1 2EP

Location

Registered Address438 Ley Street
Ilford
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Charges

9 July 2021Delivered on: 27 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 dugdale close, thrapston, kettering, NN14 4QN.
Outstanding
1 May 2019Delivered on: 15 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 dugdale close thrapson kettering northamptonshire.
Outstanding

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 May 2023 (9 pages)
6 March 2023Change of details for Dobern Properties Limited as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Registered office address changed from C/O Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet Hertfordshire EN5 5JD United Kingdom to 438 Ley Street Ilford IG2 7BS on 6 March 2023 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
5 October 2022Appointment of Mr Leslie David Kingston as a director on 5 October 2022 (2 pages)
5 October 2022Notification of Dobern Properties Limited as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Termination of appointment of Robert Mark Kingston as a director on 5 October 2022 (1 page)
5 October 2022Appointment of Mrs Helen Ruth Kingston as a director on 5 October 2022 (2 pages)
5 October 2022Cessation of Robert Mark Kingston as a person with significant control on 5 October 2022 (1 page)
28 September 2022Termination of appointment of Denise Gillian Kingston as a director on 28 September 2022 (1 page)
12 September 2022Micro company accounts made up to 31 May 2022 (9 pages)
6 May 2022Notification of Robert Mark Kingston as a person with significant control on 1 May 2022 (2 pages)
6 May 2022Withdrawal of a person with significant control statement on 6 May 2022 (2 pages)
3 May 2022Termination of appointment of Leslie David Kingston as a director on 1 May 2022 (1 page)
3 May 2022Termination of appointment of Helen Ruth Kingston as a director on 1 May 2022 (1 page)
27 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
5 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
27 July 2021Registration of charge 116241690002, created on 9 July 2021 (4 pages)
11 June 2021Micro company accounts made up to 31 May 2021 (10 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
24 March 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 May 2019Registration of charge 116241690001, created on 1 May 2019 (6 pages)
15 May 2019Current accounting period shortened from 31 October 2019 to 31 May 2019 (1 page)
15 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-15
  • GBP 1
(28 pages)