Background WavePink WaveYellow Wave

DBF PROPERTY HOLDINGS LTD (13445493)

DBF PROPERTY HOLDINGS LTD (13445493) is an active UK company. incorporated on 8 June 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DBF PROPERTY HOLDINGS LTD has been registered for 4 years. Current directors include CHOTHANI, Devshi, CHOTHANI, Rupesh Devshi.

Company Number
13445493
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOTHANI, Devshi, CHOTHANI, Rupesh Devshi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBF PROPERTY HOLDINGS LTD

DBF PROPERTY HOLDINGS LTD is an active company incorporated on 8 June 2021 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. DBF PROPERTY HOLDINGS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13445493

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

10 Park Place Manchester, M4 4EY,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHOTHANI, Devshi

Active
ManchesterM4 4EY
Born August 1961
Director
Appointed 08 Jun 2021

CHOTHANI, Rupesh Devshi

Active
ManchesterM4 4EY
Born November 1987
Director
Appointed 08 Jun 2021

Persons with significant control

2

Mr Devshi Chothani

Active
ManchesterM4 4EY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021

Mr Rupesh Devshi Chothani

Active
ManchesterM4 4EY
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Incorporation Company
8 June 2021
NEWINCIncorporation