DOMINUS PROPERTY DEVELOPMENTS LIMITED

DOMINUS PROPERTY DEVELOPMENTS LIMITED

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

    Company NameDOMINUS PROPERTY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02251145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMINVS PROPERTY DEVELOPMENTS LIMITEDJul 02, 2012Jul 02, 2012
    MAL ENTERPRISES LIMITEDMay 04, 1988May 04, 1988

    What are the latest accounts for DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Lee Andrew Saywack on Mar 22, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 29, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed dominvs property developments LIMITED\certificate issued on 03/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2023

    RES15

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Arpana Jaymalsinh Mangrola on Jun 01, 2022

    2 pagesCH01

    Director's details changed for Mr Sukhpal Singh Ahluwalia on May 06, 2022

    2 pagesCH01

    Director's details changed for Mr Husnel Singh Ahluwalia on May 06, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registration of charge 022511450018, created on Jul 31, 2020

    23 pagesMR01

    Registration of charge 022511450019, created on Jul 31, 2020

    21 pagesMR01

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Lee Andrew Saywack as a director on Jun 26, 2020

    2 pagesAP01

    Director's details changed for Mr Arpana Jaymalsinh Mangrola on Mar 10, 2020

    2 pagesCH01

    Termination of appointment of Anthony Edward Michael Simler as a director on Jun 26, 2020

    1 pagesTM01

    Satisfaction of charge 022511450017 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number05452648
    106547100001
    AHLUWALIA, Husnel Singh
    Shouldham Street
    W1H 5FJ London
    14a
    England
    Director
    Shouldham Street
    W1H 5FJ London
    14a
    England
    EnglandBritishDirector170449390003
    AHLUWALIA, Sukhpal Singh
    London Street
    RG1 4QW Reading
    1
    Berkshire
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    EnglandBritishCompany Director31131110013
    MANGROLA, Arpana Jaymalsinh
    Shouldham Street
    W1H 5FJ London
    14a
    England
    Director
    Shouldham Street
    W1H 5FJ London
    14a
    England
    EnglandBritishDirector Administration114727700003
    SAYWACK, Lee Andrew
    Shouldham Street
    W1H 5FJ London
    14a
    England
    Director
    Shouldham Street
    W1H 5FJ London
    14a
    England
    EnglandBritishCompany Director195672770003
    DUGGAL, Chaya
    Tholtan
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    Secretary
    Tholtan
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    British126156460001
    MALHOTRA, Malika
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Secretary
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    British29429310001
    MALHOTRA, Reema
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Secretary
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    British100919370001
    MALHOTRA, Reema
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Secretary
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    BritishCompany Secretary100919370001
    AHLUWALIA, Parvinder Kaur
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    Director
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    EnglandBritishDirector109065840002
    DUGGAL, Chaya
    20 Wembley Road
    TW12 2QE Hampton
    Middlesex
    Director
    20 Wembley Road
    TW12 2QE Hampton
    Middlesex
    BritishMedical Rep78797490001
    MALHOTRA, Deepak Prakash
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Director
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    BritishDirector40343020001
    MALHOTRA, Deepak Prakash
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Director
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    BritishStudent40343020001
    MALHOTRA, Malika
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Director
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    United KingdomBritishSecretary29429310001
    MALHOTRA, Om Prakash
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Director
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    BritishCompany Director29429320001
    MALHOTRA, Reema
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    Director
    29 Tennyson Road
    TW15 2LN Ashford
    Middlesex
    United KingdomBritishOps Director100919370001
    SAGGAR, Jesdev Shori
    Baker Street
    W1U 6TQ London
    88
    England
    Director
    Baker Street
    W1U 6TQ London
    88
    England
    EnglandBritishManaging Director128994080001
    SHAH, Maheshkumar
    London Street
    RG1 4QW Reading
    1
    Berkshire
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United KingdomBritishDirector175987000001
    SIMLER, Anthony Edward Michael
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    Director
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    EnglandBritishDirector61647740004

    What are the latest statements on persons with significant control for DOMINUS PROPERTY DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 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 DOMINUS PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2020
    Delivered On Aug 04, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ap Property Finance Designated Activity Company
    Transactions
    • Aug 04, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2020
    Delivered On Aug 04, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ap Property Finance Designated Activity Company
    Transactions
    • Aug 04, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 21, 2013
    Delivered On Aug 29, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 2013Registration of a charge (MR01)
    • Mar 06, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 2012Registration of a charge (MG01)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    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
    • Alliance & Leicester PLC
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alliance & Leicester PLC
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alliance & Leicester PLC
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1997Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1994Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 21, 1992Registration of a charge (395)
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1990Registration of a charge
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1989Registration of a charge
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1988Registration of a charge
    • Jul 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1988Registration of a charge
    • Jul 24, 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