DOMUS SERVICES LIMITED

DOMUS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDOMUS SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01841639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOMUS SERVICES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DOMUS SERVICES LIMITED located?

    Registered Office Address
    Charlestown House Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOMUS SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for DOMUS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 31/12/2023
    RES13

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Changes to company directors 22/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kirsty Joanne Spark as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Ms Archana Meldrum Aka Makol as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Thomas Michael Miskell as a director on Nov 22, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Termination of appointment of Matthew Sugden as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mrs Kirsty Joanne Spark as a secretary on Mar 31, 2023

    2 pagesAP03

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Kirsty Joanne Spark as a director

    3 pagesRP04AP01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Executive Director of Finance Kirsty Joanne Spark as a director on Dec 24, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 19, 2022Clarification A second filed AP01 was registered on 19.01.2022.

    Termination of appointment of David Michael Royston as a director on Dec 24, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of DOMUS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARK, Kirsty Joanne
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Secretary
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    307475990001
    DOLAN, Paul Kevin
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    EnglandBritish117382770001
    MAKOL, Archana Meldrum
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    England
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    England
    EnglandBritish175311870001
    MISKELL, Thomas Michael
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    England
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    England
    United KingdomBritish258677340001
    BURNS, Edna Glenis
    16 Park Grove
    BD9 4JY Bradford
    West Yorkshire
    Secretary
    16 Park Grove
    BD9 4JY Bradford
    West Yorkshire
    British96953710001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Secretary
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    British104943290002
    OXLEY, Desmond
    Plum Cottage
    3 Orchard Lane, Addingham
    LS29 0SE Ilkley
    West Yorkshire
    Secretary
    Plum Cottage
    3 Orchard Lane, Addingham
    LS29 0SE Ilkley
    West Yorkshire
    British28514210007
    SUGDEN, Matthew
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Secretary
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    British124384850002
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Secretary
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    CARTER, Richard
    57 Lincoln Road
    PE1 2RR Peterborough
    Manor House
    United Kingdom
    Director
    57 Lincoln Road
    PE1 2RR Peterborough
    Manor House
    United Kingdom
    United KingdomBritish183148900001
    DOWNS, Jeremy Whitley
    The Croft Park Road
    Crosshills
    BD20 Keighley
    West Yorks
    Director
    The Croft Park Road
    Crosshills
    BD20 Keighley
    West Yorks
    British9228960001
    FORD, Benjamin Thomas
    9 Wynmore Crescent
    Bramhope
    LS16 9DH Leeds
    West Yorkshire
    Director
    9 Wynmore Crescent
    Bramhope
    LS16 9DH Leeds
    West Yorkshire
    British20918310001
    FOX, Ann, Lady
    10 Woodvale Crescent
    Oakwood Park
    BD16 4AL Bingley
    West Yorkshire
    Director
    10 Woodvale Crescent
    Oakwood Park
    BD16 4AL Bingley
    West Yorkshire
    British40163290001
    GADIE, John Anthony
    Borrowston Farmhouse
    Kincardine O'Neil
    AB34 5AP Aberdeen
    Director
    Borrowston Farmhouse
    Kincardine O'Neil
    AB34 5AP Aberdeen
    British81889520005
    HEAVEN, Ian Christopher
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    EnglandEnglish83694740003
    HIRD, Anthony Heaton
    4 The Old Coach House
    Wiswell Lane Whalley
    BB7 9AF Clitheroe
    Lancashire
    Director
    4 The Old Coach House
    Wiswell Lane Whalley
    BB7 9AF Clitheroe
    Lancashire
    British12174210003
    HIRST, Carolyn
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United KingdomBritish45126740001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Director
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    EnglandBritish104943290002
    LARSSON, Johan Anthony
    Lane Top House
    148 Long Lane, Harden
    BD16 1BY Bingley
    West Yorkshire
    Director
    Lane Top House
    148 Long Lane, Harden
    BD16 1BY Bingley
    West Yorkshire
    British56056760001
    LONGBOTTOM, Roy Desmond
    1 Taverngate Main Street
    Hawksworth Guiseley
    LS20 8NX Leeds
    West Yorkshire
    Director
    1 Taverngate Main Street
    Hawksworth Guiseley
    LS20 8NX Leeds
    West Yorkshire
    British20918290001
    OXLEY, Desmond
    Plum Cottage
    3 Orchard Lane, Addingham
    LS29 0SE Ilkley
    West Yorkshire
    Director
    Plum Cottage
    3 Orchard Lane, Addingham
    LS29 0SE Ilkley
    West Yorkshire
    British28514210007
    PERRY, Gordon
    60 Wheatley Lane
    Ben Rhydding
    LS29 8PW Ilkley
    Ivy Bank House
    West Yorkshire
    United Kingdom
    Director
    60 Wheatley Lane
    Ben Rhydding
    LS29 8PW Ilkley
    Ivy Bank House
    West Yorkshire
    United Kingdom
    EnglandBritish154920550001
    ROYSTON, David Michael
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United KingdomBritish103513440001
    SPARK, Kirsty Joanne
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    EnglandBritish290900570001
    STONE, Claire Debra
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United KingdomBritish165959430001
    TEASDALE, Gail Louise
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United KingdomBritish153520720001
    WALTERS-THOMPSON, Suzanne Lynn
    35 Boroughbridge Road
    HG5 0ND Knaresborough
    Lanka House
    North Yorkshire
    England
    Director
    35 Boroughbridge Road
    HG5 0ND Knaresborough
    Lanka House
    North Yorkshire
    England
    United KingdomBritish137401710001

    What are the latest statements on persons with significant control for DOMUS SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DOMUS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 30, 1990
    Delivered On Apr 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 117 no 114 princes reach manigation way preston, lancshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1990Registration of a charge
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 15, 1986
    Delivered On May 23, 1986
    Satisfied
    Amount secured
    £666,643 and all monies due or to become due from the company to the chargee
    Short particulars
    73 shadwel lane leeds west yorkshre.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • May 23, 1986Registration of a charge
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0