DOBREH LIMITED
Other letting and operating of own or leased real estate
DOBREH LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Full company profile for DOBREH LIMITED (07929030), an active company based in Woodford Green, United Kingdom. Incorporated 30 Jan 2012. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£70.92k
Net Assets
-£294.37k
Total Liabilities
£1.84M
Turnover
N/A
Employees
3
Debt Ratio
119%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Halberstam, Sia | Director | British | United Kingdom | 17 Jul 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sia Halberstam
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Sia Halberstam
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Martha Grosz
Ceased 1 May 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 13, Allanbridge, Bethune Road, London and garage 13 (N16 5DE) HACKNEY | Leasehold | £167,000 | 26 Jul 2012 |
195 Hermitage Road, Finsbury Park, Tottenham, London (N4 1NW) HARINGEY | Freehold | £310,000 | 26 Jul 2012 |
Flat 2, 26 Sweyn Road, Cliftonville, Margate (CT9 2DH) THANET | Leasehold | - | 25 Jun 2012 |
3 Coulthurst Court, 1A Heybridge Avenue (SW16 3NR) LAMBETH | Leasehold | £28,500 | 6 Jun 2012 |
Flat 3, 26 Sweyn Road, Cliftonville, Margate (CT9 2DH) THANET | Leasehold | - | 12 Mar 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 30 Jan 2026 with updates | |
| 25 Jan 2026 | Officers | Appointment of Mr Jacob Halberstam as director on 21 Jan 2026 | |
| 29 Oct 2025 | Accounts | Annual accounts made up to 31 Jan 2025 | |
| 3 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Mar 2025 | Resolution | Resolutions |
Confirmation statement made on 30 Jan 2026 with updates
Appointment of Mr Jacob Halberstam as director on 21 Jan 2026
Annual accounts made up to 31 Jan 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 30 Jan 2026 with updates
3 months ago on 30 Jan 2026
Appointment of Mr Jacob Halberstam as director on 21 Jan 2026
3 months ago on 25 Jan 2026
Annual accounts made up to 31 Jan 2025
6 months ago on 29 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 3 Apr 2025
Resolutions
1 years ago on 6 Mar 2025
