Background WavePink WaveYellow Wave

DB LAND LIMITED (10865544)

DB LAND LIMITED (10865544) is an active UK company. incorporated on 13 July 2017. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DB LAND LIMITED has been registered for 8 years. Current directors include DUMONT, Jonathan Raymond, SUGAR, Daniel Paul.

Company Number
10865544
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUMONT, Jonathan Raymond, SUGAR, Daniel Paul
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB LAND LIMITED

DB LAND LIMITED is an active company incorporated on 13 July 2017 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DB LAND LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

10865544

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PETERSON DEVELOPMENTS LIMITED
From: 13 July 2017To: 22 November 2017
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 13 July 2017To: 18 February 2020
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 21
Director Joined
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 06 Apr 2022

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Born August 1970
Director
Appointed 16 Dec 2022

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 18 Jun 2021

PETERSON, Barry Roy

Resigned
LoughtonIG10 4PL
Born April 1953
Director
Appointed 13 Jul 2017
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2018

Mr Barry Roy Peterson

Ceased
LoughtonIG10 4PL
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Resolution
22 November 2017
RESOLUTIONSResolutions
Resolution
17 November 2017
RESOLUTIONSResolutions
Incorporation Company
13 July 2017
NEWINCIncorporation