A2DOMINION DEVELOPMENTS LIMITED
Overview
Company Name | A2DOMINION DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05585321 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A2DOMINION DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is A2DOMINION DEVELOPMENTS LIMITED located?
Registered Office Address | 113 Uxbridge Road W5 5TL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A2DOMINION DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DOMINION DEVELOPMENTS (2005) LIMITED | Oct 18, 2005 | Oct 18, 2005 |
COOLACE LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for A2DOMINION DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for A2DOMINION DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for A2DOMINION DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Coretta Lena Scott as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 48 pages | AA | ||
Appointment of Ms Hilary Milne as a secretary on Oct 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Melanie Adams as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||
Appointment of Ms Melanie Adams as a secretary on Sep 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anna Keast as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Fiddaman as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Dickinson as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Emma Julia Palmer as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anna Keast as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Melanie Adams as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Peter Llewellyn Walker as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ozzie Clarke-Binns as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Caroline Tiller as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Elaine Elkington as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Secretary's details changed | 1 pages | CH03 | ||
Director's details changed for Mr Nigel Alan Turner on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Dennis John Watson on Nov 01, 2023 | 2 pages | CH01 | ||
Appointment of Ms Melanie Adams as a secretary on Dec 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ian Paul Hill as a secretary on Dec 12, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on Nov 01, 2023 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL | 1 pages | AD03 | ||
Who are the officers of A2DOMINION DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNE, Hilary | Secretary | Uxbridge Road W5 5TL London 113 United Kingdom | 328814160001 | |||||||
BOWDEN, Rachel | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 223606760001 | ||||
COLLETT, Alan Pascoe | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 281045220001 | ||||
ELKINGTON, Elaine | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 320430550001 | ||||
FIDDAMAN, Paul | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Group Board Member | 324263000001 | ||||
KIRKMAN, Michael Andrew David | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Chief Financial Officer | 313961800001 | ||||
PALMER, Emma Julia | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Chief Executive | 272968730001 | ||||
ROTH, Alexis Venables | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Programme Manager | 205833610001 | ||||
SCOTT, Coretta Lena | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 331204630001 | ||||
TURNER, Nigel Alan | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 296385630001 | ||||
WARDLE, Ian Peter | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Chief Executive Officer | 303112090001 | ||||
WATSON, Dennis John | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 296386710001 | ||||
WILSON, Louise Elizabeth | Director | Uxbridge Road W5 5TL London 113 United Kingdom | England | British | Hr Director | 226328060001 | ||||
ADAMS, Melanie | Secretary | Uxbridge Road W5 5TL London 113 United Kingdom | 326735000001 | |||||||
ADAMS, Melanie | Secretary | Uxbridge Road W5 5 London 113 United Kingdom | 317221510001 | |||||||
BULL, Kathryn | Secretary | 15th Floor Capital House 25 Chapel Street NW1 5WX London | 164721230001 | |||||||
BULL, Kathryn | Secretary | Tressillian Road SE4 1YG London 29b United Kingdom | British | Corporate Services Director | 133664720001 | |||||
HILL, Ian Paul | Secretary | 37 North Wharf Road W2 1BD London The Point United Kingdom | 265326560001 | |||||||
KEAST, Anna | Secretary | Uxbridge Road W5 5TL London 113 United Kingdom | 321648550001 | |||||||
MERRETT, Hester Rose | Secretary | 163 Amhurst Road E8 2AW Hackney London | British | Company Secretary | 300325210001 | |||||
OLLEREARNSHAW, Zoe | Secretary | 37 North Wharf Road W2 1BD London The Point United Kingdom | 167131630001 | |||||||
TROMANHAUSER, Kerry Andrew | Secretary | 32 Goldney Road W9 2AX London Basement Flat | British | Company Secretary | 139339050001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AVERY, Suzanne Lee | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | England | British | Managing Director | 183023070001 | ||||
BARNES, Tracey Anne | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | United Kingdom | British | Executive Director | 307614060001 | ||||
BRAITHWAITE, Peter James | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | United Kingdom | British | Chartered Surveyor | 19857310001 | ||||
BUCKLEY, Colin Ian | Director | 15th Floor Capital House 25 Chapel Street NW1 5WX London | United Kingdom | British | Consultant | 58188350001 | ||||
BULL, Kathryn | Director | Chownes Mead Lane RH16 4BS Haywards Heath Chownes Mead Cottage West Sussex United Kingdom | United Kingdom | British | Asst. Chief Executive | 139312600001 | ||||
CLARKE-BINNS, Ozzie | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Director | 313961280001 | ||||
COX, Ian Douglas | Director | 37 North Wharf Road W2 1BD London The Point | England | British | Director | 282225850001 | ||||
COX, Ian Douglas | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | England | British | Regeneration Consultant | 140224510003 | ||||
CZEZOWSKI, Jan Miroslaw | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | United Kingdom | British | Property Developer | 38329550001 | ||||
DEVITT, Simon Patrick Ffrench | Director | 12 Beavers Close GU34 2EF Alton Hampshire | British | Chief Executive | 103454450001 | |||||
DIBBEN, Peter George Farquhar | Director | 15th Floor Capital House 25 Chapel Street NW1 5WX London | England | British | Director | 36110660001 | ||||
DICKINSON, Stephen John | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | England | British | Director | 272590790001 |
Who are the persons with significant control of A2DOMINION DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A2dominion Homes Limited | Apr 06, 2016 | 37 North Wharf Road W2 1BD London The Point United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for A2DOMINION DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | 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 |
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