Background WavePink WaveYellow Wave

DBGT 2011 (NO.1) LIMITED (NI606440)

DBGT 2011 (NO.1) LIMITED (NI606440) is an active UK company. incorporated on 4 March 2011. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DBGT 2011 (NO.1) LIMITED has been registered for 15 years. Current directors include BAIRD, Austin Richard, BAIRD, Heather Louise.

Company Number
NI606440
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
Laureldale Hall Laurel Bank, Newtownards, BT23 5EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAIRD, Austin Richard, BAIRD, Heather Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBGT 2011 (NO.1) LIMITED

DBGT 2011 (NO.1) LIMITED is an active company incorporated on 4 March 2011 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DBGT 2011 (NO.1) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

NI606440

LTD Company

Age

15 Years

Incorporated 4 March 2011

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 24 October 2025 (6 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Laureldale Hall Laurel Bank Comber Newtownards, BT23 5EJ,

Previous Addresses

32 Plantation Street Killyleagh Downpatrick BT30 9QW Northern Ireland
From: 5 June 2017To: 20 November 2018
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 4 March 2011To: 5 June 2017
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 11
Funding Round
Nov 14
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAIRD, Austin Richard

Active
Laurel Bank, NewtownardsBT23 5EJ
Born April 1966
Director
Appointed 04 Mar 2011

BAIRD, Heather Louise

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974
Director
Appointed 04 Mar 2011

Persons with significant control

1

Mr Austin Richard Baird

Active
Laurel Bank, NewtownardsBT23 5EJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Incorporation Company
4 March 2011
NEWINCIncorporation