DB PROPERTY FACILITIES MANAGEMENT LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
DB PROPERTY FACILITIES MANAGEMENT LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
DB PROPERTY FACILITIES MANAGEMENT LIMITED was incorporated 30 years ago on 09/08/1993 and has the registered number: 02843393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DB PROPERTY FACILITIES MANAGEMENT LIMITED was incorporated 30 years ago on 09/08/1993 and has the registered number: 02843393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DB PROPERTY FACILITIES MANAGEMENT LIMITED - DROITWICH
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OAKLEY
DROITWICH
WORCESTERSHIRE
WR9 9AY
This Company Originates in : United Kingdom
Previous trading names include:
VATCON LIMITED (until 02/12/2021)
VATCON LIMITED (until 02/12/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-09-29 | CURRENT | ||
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2009-09-29 | CURRENT |
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 2002-07-10 UNTIL 2002-10-07 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-08-09 UNTIL 1993-08-09 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-08-09 UNTIL 1993-08-09 | RESIGNED | ||
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-07-10 UNTIL 2002-10-07 | RESIGNED | ||
MRS VIVIENNE GAY ZAMBRA | Feb 1949 | British | Director | 2002-10-07 UNTIL 2002-11-04 | RESIGNED |
MRS VIVIENNE GAY ZAMBRA | Feb 1949 | British | Director | 2009-01-29 UNTIL 2016-10-28 | RESIGNED |
MR KEITH RAYMOND ZAMBRA | Nov 1951 | Director | 2002-10-07 UNTIL 2016-10-28 | RESIGNED | |
PAMELA SHEILA LOUISE WESTON | Jan 1956 | Director | 1993-08-09 UNTIL 2002-07-10 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-08-09 UNTIL 1993-08-09 | RESIGNED | |
STEPHANIE ZAMBRA | Secretary | 2002-11-04 UNTIL 2009-09-29 | RESIGNED | ||
MR KEITH RAYMOND ZAMBRA | Nov 1951 | Secretary | 2002-10-07 UNTIL 2002-11-04 | RESIGNED | |
DAVID WESTON | Mar 1954 | British | Secretary | 1993-08-09 UNTIL 1993-09-27 | RESIGNED |
MRS MARCELLA EDMUNDS | Nov 1969 | British | Secretary | 1993-09-27 UNTIL 2002-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corbett Finance Limited | 2023-08-01 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Soflo Limited | 2023-08-01 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Steven Ormerod | 2021-11-30 - 2023-08-01 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Nicole Mcgrory | 2021-11-30 - 2023-08-01 | 2/1965 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ormerod Rutter Holdings Limited | 2016-04-06 - 2021-11-30 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ormerod Rutter Holdings Limited | 2016-04-06 - 2021-11-30 | Droitwich Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Keith Zambra | 2016-04-06 - 2017-12-01 | 11/1951 | Droitwich Spa Worcestershire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DB_PROPERTY_FACILITIES_MA - Accounts | 2023-09-28 | 31-12-2022 | £4,345 Cash £3,115 equity |
DB_PROPERTY_FACILITIES_MA - Accounts | 2022-09-30 | 31-12-2021 | £578 Cash £578 equity |
VATCON_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £613 Cash £613 equity |
VATCON_LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £553 Cash £638 equity |
VATCON_LIMITED - Accounts | 2019-10-02 | 31-12-2018 | £667 Cash £730 equity |
VATCON_LIMITED - Accounts | 2018-09-29 | 31-12-2017 | £903 Cash £730 equity |
VATCON_LIMITED - Accounts | 2017-09-30 | 31-12-2016 | £26,166 Cash |