DUBB PROPERTIES LIMITED
WEST MIDLANDS


Company number 05641366
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address 1-3 & 5 RAWLINGS ROAD, SMETHWICK, WEST MIDLANDS, B67 4HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 056413660023, created on 14 October 2016; Registration of charge 056413660024, created on 14 October 2016. The most likely internet sites of DUBB PROPERTIES LIMITED are www.dubbproperties.co.uk, and www.dubb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dubb Properties Limited is a Private Limited Company. The company registration number is 05641366. Dubb Properties Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Dubb Properties Limited is 1 3 5 Rawlings Road Smethwick West Midlands B67 4ha. The company`s financial liabilities are £441.19k. It is £-251.36k against last year. The cash in hand is £126.43k. It is £73.49k against last year. And the total assets are £129k, which is £72.14k against last year. DUBB, Shiela Kaur is a Secretary of the company. DUBB, Balwinder Singh is a Director of the company. DUBB, Ropinder Kaur is a Director of the company. DUBB, Shiela Kaur is a Director of the company. DUBB, Surinder Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dubb properties Key Finiance

LIABILITIES £441.19k
-37%
CASH £126.43k
+138%
TOTAL ASSETS £129k
+126%
All Financial Figures

Current Directors

Secretary
DUBB, Shiela Kaur
Appointed Date: 01 December 2005

Director
DUBB, Balwinder Singh
Appointed Date: 01 December 2005
68 years old

Director
DUBB, Ropinder Kaur
Appointed Date: 01 December 2005
63 years old

Director
DUBB, Shiela Kaur
Appointed Date: 01 December 2005
62 years old

Director
DUBB, Surinder Singh
Appointed Date: 01 December 2005
65 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Nominee Director
SCOTT, Jacqueline
Resigned: 01 December 2005
Appointed Date: 01 December 2005
74 years old

Persons With Significant Control

Mr Balvinder Singh Dubb
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Surinder Singh Dubb
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUBB PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Oct 2016
Registration of charge 056413660023, created on 14 October 2016
17 Oct 2016
Registration of charge 056413660024, created on 14 October 2016
17 Oct 2016
Registration of charge 056413660022, created on 14 October 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 45 more events
20 Dec 2005
New director appointed
20 Dec 2005
New director appointed
12 Dec 2005
Director resigned
12 Dec 2005
Secretary resigned
01 Dec 2005
Incorporation

DUBB PROPERTIES LIMITED Charges

14 October 2016
Charge code 0564 1366 0024
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
14 October 2016
Charge code 0564 1366 0023
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
14 October 2016
Charge code 0564 1366 0022
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
14 August 2015
Charge code 0564 1366 0021
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The white swan holland street dudley…
24 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 464 bearwood road, smethwick, west midlands, t/no:…
21 December 2012
Mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 462 bearwood road, smethwick, west midlands, t/no: wr…
31 August 2011
Mortgage deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 147 slade road erdington birmingham t/n:WM91204…
31 August 2011
Mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 79 jubilee drive kidderminster t/no…
23 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - 99 cheshire road smethwick west midlands…
23 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - 1 brisbane road smethwick west midlands t/no…
8 November 2006
Mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 208 newcombe road handsworth birmingham.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 43 markby road winson green birmingham t/no WM450380.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 10 mayland road birmingham t/no WM741040.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 89 shenstone road edgbaston birmingham t/no WM412519.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 80 arden road smethwick west midlands t/no WM667287.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 87 thimblemill road smethwick west midlands t/no WM278727.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 12 cheshire road smethwick west midlands t/no WM879764.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 84 perrott street winson green birmingham t/nos WM601434…
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 23 clinton street winson green birmingham t/no WM199954.
3 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 208 birmingham road west bromwich west midlands t/no…
18 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: Property k/a 45 southfield road, edgbaston, birmingham t/no…
31 August 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: 117 holly lane smethwick.
20 March 2006
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Barclays Bank
Description: 208 newcombe road handsworth birmingham.

Similar Companies

DUBB CREATIVE LTD DUBB HOLDINGS LIMITED DUBBA RAIL LTD DUBBAGH LTD DUBBAHOOD LIMITED DUBBER LTD DUBBERS SPORTS LTD