Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBMAR INVESTMENTS LIMITED
Company Information for

DEBMAR INVESTMENTS LIMITED

5 PARK HILL, BURY OLD ROAD, MANCHESTER, PRESTWICH, M25 0FX,
Company Registration Number
00660558
Private Limited Company
Active

Company Overview

About Debmar Investments Ltd
DEBMAR INVESTMENTS LIMITED was founded on 1960-05-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Debmar Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEBMAR INVESTMENTS LIMITED
 
Legal Registered Office
5 PARK HILL
BURY OLD ROAD
MANCHESTER
PRESTWICH
M25 0FX
Other companies in M25
 
Filing Information
Company Number 00660558
Company ID Number 00660558
Date formed 1960-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 06/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBMAR INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEBMAR INVESTMENTS LIMITED
The following companies were found which have the same name as DEBMAR INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEBMAR INVESTMENTS, LLC 1205 TECHNOLOGY PARKWAY CEDAR FALLS IA 50613 Active Company formed on the 2015-08-26
DEBMAR INVESTMENTS PTY. LTD. VIC 3145 Active Company formed on the 1981-12-21

Company Officers of DEBMAR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID OLSBERG
Company Secretary 2013-04-01
JACOB AKIVA HALPERN
Director 2011-11-25
DAVID OLSBERG
Director 2013-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY PHYLLIS OLSBERG
Company Secretary 1992-12-14 2013-04-01
ROSALYN HALPERN
Director 2009-07-22 2013-04-01
GELLA BRAINA KLEIN
Director 1992-12-14 2013-04-01
VIVIENNE CHAYA LEWIN
Director 1992-12-14 2013-04-01
HILARY PHYLLIS OLSBERG
Director 2009-07-22 2013-04-01
MARTIN WEISZ
Director 1992-12-14 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB AKIVA HALPERN THE INDU PORTFOLIO (2) LIMITED Director 2018-04-18 CURRENT 2017-10-02 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
JACOB AKIVA HALPERN JAYMAR PROPERTY GROUP LTD Director 2016-05-31 CURRENT 2014-07-24 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JACOB AKIVA HALPERN MW PROPERTIES (4) LTD Director 2016-02-17 CURRENT 2015-11-19 Active - Proposal to Strike off
JACOB AKIVA HALPERN MWP PROPERTIES HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JACOB AKIVA HALPERN J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW PROPERTIES (3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JACOB AKIVA HALPERN J&R HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JACOB AKIVA HALPERN COLMAC ASSETS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
JACOB AKIVA HALPERN DIGFUN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-12-22
JACOB AKIVA HALPERN MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN J & R ASSETS (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JACOB AKIVA HALPERN BARNSTRING LTD Director 2012-11-26 CURRENT 2009-10-22 Active
JACOB AKIVA HALPERN MW FAMILY HOLDINGS LTD Director 2012-06-13 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN SEALWEAR PROPERTIES LIMITED Director 2012-04-01 CURRENT 1965-07-27 Active
JACOB AKIVA HALPERN WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 1965-09-13 Active
JACOB AKIVA HALPERN WATERLOO PROPERTIES (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 1962-02-13 Active
JACOB AKIVA HALPERN HILARY HOLDINGS LIMITED Director 2012-03-01 CURRENT 1963-05-20 Active
JACOB AKIVA HALPERN MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JACOB AKIVA HALPERN J & R ASSETS (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JACOB AKIVA HALPERN HARBEH INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1959-03-20 Dissolved 2016-05-19
JACOB AKIVA HALPERN DEBMAR BENEVOLENT TRUST LIMITED Director 2011-11-25 CURRENT 1979-07-04 Active
JACOB AKIVA HALPERN RAINWISE HOLDINGS LIMITED Director 2011-11-25 CURRENT 1965-02-25 Active
JACOB AKIVA HALPERN MIDDLETON INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-10-19 Active
JACOB AKIVA HALPERN CARNATIONAL PROPERTIES LIMITED Director 2011-11-24 CURRENT 1960-02-12 Active
JACOB AKIVA HALPERN J&R ASSETS LIMITED Director 2011-10-24 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN PECAN ESTATES LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-10-21
JACOB AKIVA HALPERN LEICESTER INVESTMENTS LIMITED Director 2011-05-25 CURRENT 1958-08-28 Active
JACOB AKIVA HALPERN PINMART INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1963-12-09 Active
JACOB AKIVA HALPERN MW (RH) FOUNDATION Director 2010-10-01 CURRENT 2009-11-12 Active
JACOB AKIVA HALPERN RUISLIP ASSETS LTD Director 2009-01-27 CURRENT 2009-01-27 Active
JACOB AKIVA HALPERN HAWTHORN ASSETS (2) LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
JACOB AKIVA HALPERN HAWTHORN ASSETS LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
JACOB AKIVA HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
JACOB AKIVA HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
JACOB AKIVA HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
JACOB AKIVA HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
JACOB AKIVA HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
JACOB AKIVA HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
JACOB AKIVA HALPERN TWINWEST LTD Director 2000-04-05 CURRENT 2000-03-13 Dissolved 2015-09-29
JACOB AKIVA HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
JACOB AKIVA HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG HARBEH INVESTMENTS LIMITED Director 2013-05-01 CURRENT 1959-03-20 Dissolved 2016-05-19
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG D & H ESTATES (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAVID OLSBERG RUISLIP ASSETS LTD Director 2011-12-08 CURRENT 2009-01-27 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG METRODEAN ESTATES LTD Director 2007-12-05 CURRENT 2007-09-11 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-01-05CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2024-01-05Previous accounting period shortened from 07/04/23 TO 06/04/23
2024-01-05AA01Previous accounting period shortened from 07/04/23 TO 06/04/23
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2023-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/23 FROM 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-05Previous accounting period shortened from 08/04/22 TO 07/04/22
2023-01-05AA01Previous accounting period shortened from 08/04/22 TO 07/04/22
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-04-04AA01Previous accounting period shortened from 09/04/21 TO 08/04/21
2022-01-04Previous accounting period shortened from 10/04/21 TO 09/04/21
2022-01-04AA01Previous accounting period shortened from 10/04/21 TO 09/04/21
2021-12-30CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-24Previous accounting period extended from 30/03/21 TO 10/04/21
2021-12-24Previous accounting period extended from 30/03/21 TO 10/04/21
2021-12-24AA01Previous accounting period extended from 30/03/21 TO 10/04/21
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-03-24AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-12-31AA01Previous accounting period shortened from 01/04/19 TO 31/03/19
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-31AA01Previous accounting period shortened from 02/04/18 TO 01/04/18
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-29AA01Previous accounting period shortened from 03/04/17 TO 02/04/17
2017-03-30AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-03AA01Previous accounting period shortened from 04/04/16 TO 03/04/16
2016-03-31AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-18AR0114/12/15 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr David Olsberg on 2013-11-14
2015-12-31AA01Previous accounting period shortened from 05/04/15 TO 04/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-02AR0114/12/14 ANNUAL RETURN FULL LIST
2015-03-30AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA01Previous accounting period shortened from 06/04/14 TO 05/04/14
2014-12-30AA01Previous accounting period extended from 30/03/14 TO 06/04/14
2014-10-27AP01DIRECTOR APPOINTED MR DAVID OLSBERG
2014-03-27AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG
2014-03-26AP03Appointment of Mr David Olsberg as company secretary
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY OLSBERG
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-05AR0114/12/13 FULL LIST
2013-12-27AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 86 PRINCESS ST MANCHESTER M1 6NP
2013-01-17AR0114/12/12 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-05-31AP01DIRECTOR APPOINTED MR JACOB AKIVA HALPERN
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2012-01-10AR0114/12/11 FULL LIST
2011-12-29AA01PREVSHO FROM 01/04/2011 TO 31/03/2011
2011-12-20MEM/ARTSARTICLES OF ASSOCIATION
2011-12-20RES01ALTER ARTICLES 08/12/2011
2011-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-12-30AA01PREVSHO FROM 02/04/2010 TO 01/04/2010
2010-12-15AR0114/12/10 FULL LIST
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2010-03-16AR0114/12/09 FULL LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISZ
2010-01-28AA01PREVSHO FROM 03/04/2009 TO 02/04/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIAN LEWIN / 24/09/2009
2009-09-17288aDIRECTOR APPOINTED HILARY PHYLLIS OLSBERG
2009-09-17288aDIRECTOR APPOINTED ROSALYN HALPERN
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2009-02-26363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 04/04/07 TO 03/04/07
2008-01-02363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 04/04/06
2006-12-22363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2006-01-26363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-14363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-14363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-25225ACC. REF. DATE EXTENDED FROM 30/03/98 TO 05/04/98
1999-01-04363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEBMAR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBMAR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2011-11-28 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-11-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2004-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-03-25 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE 1963-10-22 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBMAR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DEBMAR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBMAR INVESTMENTS LIMITED
Trademarks
We have not found any records of DEBMAR INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE RUISLIP ASSETS LTD 2011-12-14 Outstanding

We have found 1 mortgage charges which are owed to DEBMAR INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for DEBMAR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DEBMAR INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEBMAR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBMAR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBMAR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.