Background WavePink WaveYellow Wave

D & B RESIDENTIAL LTD (11922951)

D & B RESIDENTIAL LTD (11922951) is an active UK company. incorporated on 3 April 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D & B RESIDENTIAL LTD has been registered for 6 years. Current directors include ARMSTRONG, Benjamin Mark, MCDONNELL, Daniel Lee.

Company Number
11922951
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Benjamin Mark, MCDONNELL, Daniel Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & B RESIDENTIAL LTD

D & B RESIDENTIAL LTD is an active company incorporated on 3 April 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D & B RESIDENTIAL LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11922951

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

5 STAR FINESSE LTD
From: 3 April 2019To: 5 May 2021
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

4 Maythorne Close Moorside Oldham Lancashire OL4 2SZ United Kingdom
From: 12 May 2020To: 25 September 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 May 2020To: 12 May 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 7 April 2020To: 11 May 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 3 April 2019To: 7 April 2020
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARMSTRONG, Benjamin Mark

Active
Oxford Court, ManchesterM2 3WQ
Born October 1991
Director
Appointed 20 May 2020

MCDONNELL, Daniel Lee

Active
Moorside, OldhamOL4 2SZ
Born October 1988
Director
Appointed 12 May 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 May 2020
Resigned 12 May 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Apr 2019
Resigned 07 Apr 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Benjamin Mark Armstrong

Active
Oxford Court, ManchesterM2 3WQ
Born October 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2020

Mr Daniel Lee Mcdonnell

Active
Oxford Court, ManchesterM2 3WQ
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 11 May 2020
Ceased 12 May 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 12 May 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Incorporation Company
3 April 2019
NEWINCIncorporation