DOMINUS PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | DOMINUS PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02251145 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOMINUS PROPERTY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is DOMINUS PROPERTY DEVELOPMENTS LIMITED located?
Registered Office Address | 1 London Street RG1 4QW Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DOMINVS PROPERTY DEVELOPMENTS LIMITED | Jul 02, 2012 | Jul 02, 2012 |
MAL ENTERPRISES LIMITED | May 04, 1988 | May 04, 1988 |
What are the latest accounts for DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Lee Andrew Saywack on Mar 22, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed dominvs property developments LIMITED\certificate issued on 03/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Arpana Jaymalsinh Mangrola on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sukhpal Singh Ahluwalia on May 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Husnel Singh Ahluwalia on May 06, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Registration of charge 022511450018, created on Jul 31, 2020 | 23 pages | MR01 | ||||||||||
Registration of charge 022511450019, created on Jul 31, 2020 | 21 pages | MR01 | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lee Andrew Saywack as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Arpana Jaymalsinh Mangrola on Mar 10, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony Edward Michael Simler as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 022511450017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Who are the officers of DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 Berkshire England |
| 106547100001 | ||||||||||
AHLUWALIA, Husnel Singh | Director | Shouldham Street W1H 5FJ London 14a England | England | British | Director | 170449390003 | ||||||||
AHLUWALIA, Sukhpal Singh | Director | London Street RG1 4QW Reading 1 Berkshire | England | British | Company Director | 31131110013 | ||||||||
MANGROLA, Arpana Jaymalsinh | Director | Shouldham Street W1H 5FJ London 14a England | England | British | Director Administration | 114727700003 | ||||||||
SAYWACK, Lee Andrew | Director | Shouldham Street W1H 5FJ London 14a England | England | British | Company Director | 195672770003 | ||||||||
DUGGAL, Chaya | Secretary | Tholtan Loudhams Wood Lane HP8 4AP Chalfont St Giles Buckinghamshire | British | 126156460001 | ||||||||||
MALHOTRA, Malika | Secretary | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | 29429310001 | ||||||||||
MALHOTRA, Reema | Secretary | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | 100919370001 | ||||||||||
MALHOTRA, Reema | Secretary | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | Company Secretary | 100919370001 | |||||||||
AHLUWALIA, Parvinder Kaur | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British | Director | 109065840002 | ||||||||
DUGGAL, Chaya | Director | 20 Wembley Road TW12 2QE Hampton Middlesex | British | Medical Rep | 78797490001 | |||||||||
MALHOTRA, Deepak Prakash | Director | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | Director | 40343020001 | |||||||||
MALHOTRA, Deepak Prakash | Director | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | Student | 40343020001 | |||||||||
MALHOTRA, Malika | Director | 29 Tennyson Road TW15 2LN Ashford Middlesex | United Kingdom | British | Secretary | 29429310001 | ||||||||
MALHOTRA, Om Prakash | Director | 29 Tennyson Road TW15 2LN Ashford Middlesex | British | Company Director | 29429320001 | |||||||||
MALHOTRA, Reema | Director | 29 Tennyson Road TW15 2LN Ashford Middlesex | United Kingdom | British | Ops Director | 100919370001 | ||||||||
SAGGAR, Jesdev Shori | Director | Baker Street W1U 6TQ London 88 England | England | British | Managing Director | 128994080001 | ||||||||
SHAH, Maheshkumar | Director | London Street RG1 4QW Reading 1 Berkshire | United Kingdom | British | Director | 175987000001 | ||||||||
SIMLER, Anthony Edward Michael | Director | 20 Elvaston Place SW7 5QF London Flat 6 United Kingdom | England | British | Director | 61647740004 |
What are the latest statements on persons with significant control for DOMINUS PROPERTY DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 29, 2017 | The 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 DOMINUS PROPERTY DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 31, 2020 Delivered On Aug 04, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 31, 2020 Delivered On Aug 04, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2013 Delivered On Aug 29, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Aug 28, 2012 Delivered On Sep 07, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £16,000 and all amounts in the future credited to a/c no 90293495 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 18, 2008 Delivered On Jan 23, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 18, 2008 Delivered On Jan 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 103 chertsey road ashford middlesex; including all buildings, erections, fixtures and fittings, all contracts and policies of insurance, the gross rents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 11, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 101 chertsey road ashford middlesex,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 22, 2005 Delivered On Jan 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 4,6,8 and 10 kenilworth road,ashford t/nos SY388438,SY482465,SY553261 and SY354029. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 28, 2005 Delivered On Feb 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining 2 bower way cippenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 15, 1999 Delivered On Feb 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The white bungalow hancombe road little sandhurst t/n BK346154 and BK7787. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 04, 1997 Delivered On Aug 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 2A garnham street and land rear of 200 stoke newington high street stoke newington london t/no EGL323835. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 16, 1994 Delivered On Sep 29, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 32 hythe ehd road wraysbury berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 13, 1993 Delivered On Apr 22, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining 9 broad oak slough berkshire t/no bk 278961. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 15, 1992 Delivered On May 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 67 chertsey staines surrey t/no sy 393357. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 01, 1990 Delivered On Nov 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3 florence gardens, laleham, surrey title no sy 528649. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 01, 1989 Delivered On Feb 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 29 tennyson road ashford surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 28, 1988 Delivered On Dec 06, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 7 junction road ashford surrey title no mx 312554. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 04, 1988 Delivered On Nov 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 21, 1988 Delivered On Jul 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 436 staines road west, ashford, surrey title no sy 458208. | ||||
Persons Entitled
| ||||
Transactions
|
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