About

Registered Number: 05771087
Date of Incorporation: 05/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

 

Having been setup in 2006, Inm & Db Properties Ltd are based in Merseyside. There are 3 directors listed as Burman, Daniel, Goldsmith, Loretta, Goldsmith, Daniel Ian for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Daniel 25 October 2006 - 1
GOLDSMITH, Loretta 25 October 2006 - 1
GOLDSMITH, Daniel Ian 01 June 2010 28 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 23 July 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 April 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH03 - Change of particulars for secretary 07 April 2017
CH03 - Change of particulars for secretary 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 11 December 2012
AAMD - Amended Accounts 11 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 09 June 2010
RESOLUTIONS - N/A 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
MISC - Miscellaneous document 08 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 16 April 2009
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 18 July 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 18 January 2008
225 - Change of Accounting Reference Date 06 June 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2020 Outstanding

N/A

A registered charge 09 October 2014 Outstanding

N/A

A registered charge 09 October 2014 Outstanding

N/A

A registered charge 09 October 2014 Outstanding

N/A

Legal charge 07 March 2011 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.