Background WavePink WaveYellow Wave

DSB PROPERTY HOLDINGS LIMITED (11581110)

DSB PROPERTY HOLDINGS LIMITED (11581110) is an active UK company. incorporated on 21 September 2018. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DSB PROPERTY HOLDINGS LIMITED has been registered for 7 years. Current directors include GILBERT-PATT, Emma, PATT, Darren Kirk.

Company Number
11581110
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
Highweek Garage, Newton Abbot, TQ12 1QF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILBERT-PATT, Emma, PATT, Darren Kirk
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSB PROPERTY HOLDINGS LIMITED

DSB PROPERTY HOLDINGS LIMITED is an active company incorporated on 21 September 2018 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DSB PROPERTY HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11581110

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Highweek Garage Ringslade Road Newton Abbot, TQ12 1QF,

Previous Addresses

12B Kennerleys Lane Wilmslow SK9 5EQ United Kingdom
From: 21 September 2018To: 14 January 2026
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jun 22
Loan Secured
Sept 22
Loan Secured
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARSH, Barry

Active
Ringslade Road, Newton AbbotTQ12 1QF
Secretary
Appointed 21 Jun 2022

GILBERT-PATT, Emma

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born December 1979
Director
Appointed 22 Jun 2022

PATT, Darren Kirk

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1973
Director
Appointed 21 Sept 2018

HIOCO, Benedict

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born March 1968
Director
Appointed 21 Sept 2018
Resigned 31 Jul 2020

TERRY, Sarah

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1972
Director
Appointed 21 Sept 2018
Resigned 31 Jul 2020

Persons with significant control

1

Mr Darren Kirk Patt

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Incorporation Company
21 September 2018
NEWINCIncorporation