Background WavePink WaveYellow Wave

DBM PROPERTY INVESTMENTS LIMITED (13318505)

DBM PROPERTY INVESTMENTS LIMITED (13318505) is an active UK company. incorporated on 7 April 2021. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DBM PROPERTY INVESTMENTS LIMITED has been registered for 5 years. Current directors include CORRIGAN, Adrian Martin, SOMERS, Dale Joseph.

Company Number
13318505
Status
active
Type
ltd
Incorporated
7 April 2021
Age
5 years
Address
Unit 17, Aston Business Park Shrewsbury Avenue, Peterborough, PE2 7BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORRIGAN, Adrian Martin, SOMERS, Dale Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBM PROPERTY INVESTMENTS LIMITED

DBM PROPERTY INVESTMENTS LIMITED is an active company incorporated on 7 April 2021 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DBM PROPERTY INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13318505

LTD Company

Age

5 Years

Incorporated 7 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 17, Aston Business Park Shrewsbury Avenue Woodston Peterborough, PE2 7BJ,

Previous Addresses

The Old Farmhouse Paston Ridings Peterborough Cambridgeshire PE4 7XB England
From: 30 June 2022To: 30 July 2024
4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England
From: 9 August 2021To: 30 June 2022
Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom
From: 7 April 2021To: 9 August 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Jun 22
Owner Exit
Jul 22
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORRIGAN, Adrian Martin

Active
Shrewsbury Avenue, PeterboroughPE2 7BJ
Born January 1971
Director
Appointed 07 Apr 2021

SOMERS, Dale Joseph

Active
Shrewsbury Avenue, PeterboroughPE2 7BJ
Born March 1964
Director
Appointed 07 Apr 2021

WOOLLEY, Adrian Mark Stephen

Resigned
Shrewsbury Avenue, PeterboroughPE2 7BJ
Born January 1965
Director
Appointed 07 Apr 2021
Resigned 12 Jul 2024

Persons with significant control

6

4 Active
2 Ceased

Mrs Michelle Clarke

Active
Market Place, PeterboroughPE8 4BA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jul 2024

Mr Steven Clarke

Active
Market Place, PeterboroughPE8 4BA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jul 2024
Shrewsbury Avenue, PeterboroughPE2 7BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021

Mr Adrian Mark Stephen Woolley

Ceased
Cygnet Park, PeterboroughPE7 8HP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 12 Jul 2024

Mr Dale Joseph Somers

Ceased
Cygnet Park, PeterboroughPE7 8HP
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 02 Dec 2021

Mr Adrian Martin Corrigan

Active
Shrewsbury Avenue, PeterboroughPE2 7BJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Incorporation Company
7 April 2021
NEWINCIncorporation