Background WavePink WaveYellow Wave

D J B PROPERTY DEVELOPMENTS LIMITED (06186673)

D J B PROPERTY DEVELOPMENTS LIMITED (06186673) is an active UK company. incorporated on 27 March 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D J B PROPERTY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BORRILL, David John.

Company Number
06186673
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
117 Church Road, Woolton, Liverpool Church Road, Liverpool, L25 6HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BORRILL, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J B PROPERTY DEVELOPMENTS LIMITED

D J B PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D J B PROPERTY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06186673

LTD Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool, L25 6HT,

Previous Addresses

117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT England
From: 25 April 2024To: 25 April 2024
109 Woodlands Road, Aigburth, Liverpool Woodlands Road Aigburth Liverpool L17 0AN England
From: 1 February 2023To: 25 April 2024
26 st. Aidans Drive Widnes Cheshire WA8 5AG
From: 2 April 2014To: 1 February 2023
26 St. Aidans Drive Widnes Cheshire WA8 5AG England
From: 2 April 2014To: 2 April 2014
6 Wright Street Hull East Yorkshire HU2 8HU
From: 27 March 2007To: 2 April 2014
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 20
New Owner
Apr 20
Loan Cleared
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BORRILL, David John

Active
St. Aidans Drive, WidnesWA8 5AG
Born December 1951
Director
Appointed 27 Mar 2007

FOSTER, Melanie

Resigned
133 Wolfreton Road, HullHU10 6QT
Secretary
Appointed 27 Mar 2007
Resigned 31 Mar 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

BORRILL, Marie

Resigned
Woodlands Road, LiverpoolL17 0AN
Born May 1966
Director
Appointed 27 Mar 2020
Resigned 22 Jan 2023

MIDDLETON, Stephen

Resigned
White Gables, BeverleyHU17 0JH
Born December 1965
Director
Appointed 27 Mar 2007
Resigned 30 Mar 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Marie Borrill

Ceased
Woodlands Road, LiverpoolL17 0AN
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2020
Ceased 06 Jan 2023

Mr David John Borrill

Active
Church Road, LiverpoolL25 6HT
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
27 March 2007
NEWINCIncorporation