Background WavePink WaveYellow Wave

DB HOLDING HOUSING LTD (11270243)

DB HOLDING HOUSING LTD (11270243) is an active UK company. incorporated on 22 March 2018. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DB HOLDING HOUSING LTD has been registered for 8 years. Current directors include BLAKEY, Steven Andrew.

Company Number
11270243
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Regent House, Blackburn, BB1 6BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKEY, Steven Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB HOLDING HOUSING LTD

DB HOLDING HOUSING LTD is an active company incorporated on 22 March 2018 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DB HOLDING HOUSING LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11270243

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Regent House Regent Street Blackburn, BB1 6BH,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jun 25
Funding Round
Nov 25
Owner Exit
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLAKEY, Steven Andrew

Active
Regent Street, BlackburnBB1 6BH
Born August 1959
Director
Appointed 28 Jun 2019

COUSINS, Elizabeth

Resigned
Lomax Close, BlackburnBB6 7TA
Born March 1963
Director
Appointed 28 Jun 2019
Resigned 19 Dec 2019

ROBINSON, William Martin

Resigned
Regent Street, BlackburnBB1 6BH
Born May 1958
Director
Appointed 28 Jun 2019
Resigned 31 May 2025

TURNER, Nicholas Meyrick Brown

Resigned
Regent Street, BlackburnBB1 6BH
Born February 1954
Director
Appointed 22 Mar 2018
Resigned 28 Jun 2019

Persons with significant control

1

0 Active
1 Ceased
Castle Street, St HelierJE1 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2018
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation