DUB ESTATES LIMITED
Buying and selling of own real estate
DUB ESTATES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
Full company profile for DUB ESTATES LIMITED (10612509), an active company based in Manchester, United Kingdom. Incorporated 10 Feb 2017. Buying and selling of own 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 (2017–2024)
Cash in Bank
£17.97k
Net Assets
£237.23k
Total Liabilities
£1.82M
Turnover
N/A
Employees
3
Debt Ratio
88%
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 | |||||
|---|---|---|---|---|---|
| Caplan, Elizabeth Ann | Director | British | England | 10 Feb 2017 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Joseph Samuel Israel
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Elizabeth Ann Caplan
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Helene Sarah Ross
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Helene Sarah Israel
Ceased 8 Feb 2020
Arnold Solomon Israel
Ceased 10 Feb 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
388 Cranbrook Road and 37 Frinton Mews, Ilford REDBRIDGE | Freehold | £472,500 | 28 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 9 Feb 2026 with no updates | |
| 28 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 4 Mar 2025 | Confirmation Statement | Confirmation statement made on 9 Feb 2025 with no updates | |
| 19 Dec 2024 | Accounts | Annual accounts made up to 29 Feb 2024 | |
| 29 Feb 2024 | Confirmation Statement | Confirmation statement made on 9 Feb 2024 with updates |
Confirmation statement made on 9 Feb 2026 with no updates
Annual accounts made up to 28 Feb 2025
Confirmation statement made on 9 Feb 2025 with no updates
Annual accounts made up to 29 Feb 2024
Confirmation statement made on 9 Feb 2024 with updates
Recent Activity
Latest Activity
Confirmation statement made on 9 Feb 2026 with no updates
1 months ago on 9 Mar 2026
Annual accounts made up to 28 Feb 2025
5 months ago on 28 Nov 2025
Confirmation statement made on 9 Feb 2025 with no updates
1 years ago on 4 Mar 2025
Annual accounts made up to 29 Feb 2024
1 years ago on 19 Dec 2024
Confirmation statement made on 9 Feb 2024 with updates
2 years ago on 29 Feb 2024
