Db Prop 3 Limited

General information

Name:

Db Prop 3 Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 09646847

Incorporation date: 2015-06-18

End of financial year: 27 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Registered with number 09646847 9 years ago, Db Prop 3 Limited is a Private Limited Company. The firm's actual registration address is 6th Floor, 9 Appold Street London. This company's Standard Industrial Classification Code is 70100, that means Activities of head offices. Db Prop 3 Ltd reported its account information for the financial period up to 2021-06-30. The firm's latest annual confirmation statement was filed on 2022-06-18.

As mentioned in this firm's executives list, for six years there have been two directors: Jamie S. and Dipak P..

The companies that control this firm are as follows: 6 Bones Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Carnaby Street, W1F 9PS, Surrey and was registered as a PSC under the registration number 09705615.

Financial data based on annual reports

Company staff

Jamie S.

Role: Director

Appointed: 09 July 2018

Latest update: 24 August 2023

Dipak P.

Role: Director

Appointed: 18 June 2015

Latest update: 24 August 2023

People with significant control

6 Bones Limited
Address: 46a Carnaby Street, London, Surrey, W1F 9PS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09705615
Notified on 28 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 02 July 2023
Confirmation statement last made up date 18 June 2022
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 2015-06-18
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on Monday 22nd May 2023. Company's previous address: 46a Carnaby Street London W1F 9PS England. (AD01)
filed on: 22nd, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Closest Companies - by postcode