Background WavePink WaveYellow Wave

DB ESTATES LIMITED (09819413)

DB ESTATES LIMITED (09819413) is an active UK company. incorporated on 12 October 2015. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DB ESTATES LIMITED has been registered for 10 years. Current directors include CANAGARETNA, Walter Thomas Benedict, TULLY, Paul James.

Company Number
09819413
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Orchid House, Darlington, DL3 6LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANAGARETNA, Walter Thomas Benedict, TULLY, Paul James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB ESTATES LIMITED

DB ESTATES LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DB ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09819413

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Orchid House Four Riggs Darlington, DL3 6LH,

Previous Addresses

Flat 5, St. Saviours Wharf 25 Mill Street London SE1 2BE England
From: 12 October 2015To: 23 November 2020
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 17
Loan Secured
Aug 21
Loan Secured
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CANAGARETNA, Walter Thomas Benedict

Active
25 Mill Street, LondonSE1 2BE
Born July 1980
Director
Appointed 12 Oct 2015

TULLY, Paul James

Active
25 Mill Street, LondonSE1 2BE
Born November 1980
Director
Appointed 12 Oct 2015

Persons with significant control

1

Mr Walter Thomas Benedict Canagaretna

Active
Four Riggs, DarlingtonDL3 6LH
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2026
DS01DS01
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Incorporation Company
12 October 2015
NEWINCIncorporation