A2DOMINION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A2DOMINION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05585321

Incorporation date

06/10/2005

Size

Full

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon12/01/2026
Termination of appointment of Melanie Adams as a secretary on 2026-01-07
dot icon12/01/2026
Appointment of Mr Steven Robert Maiden as a secretary on 2026-01-08
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Hilary Milne as a secretary on 2025-09-30
dot icon03/10/2025
Appointment of Ms Melanie Adams as a secretary on 2025-10-01
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon14/01/2025
Appointment of Coretta Lena Scott as a director on 2025-01-01
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Melanie Adams as a secretary on 2024-10-16
dot icon30/10/2024
Appointment of Ms Hilary Milne as a secretary on 2024-10-17
dot icon03/09/2024
Termination of appointment of Anna Keast as a secretary on 2024-09-02
dot icon03/09/2024
Appointment of Ms Melanie Adams as a secretary on 2024-09-03
dot icon20/06/2024
Appointment of Mr Paul Fiddaman as a director on 2024-04-01
dot icon10/04/2024
Termination of appointment of Caroline Tiller as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Ozzie Clarke-Binns as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Peter Llewellyn Walker as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Melanie Adams as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Ms Anna Keast as a secretary on 2024-04-01
dot icon10/04/2024
Appointment of Mrs Emma Julia Palmer as a director on 2024-04-01
dot icon10/04/2024
Termination of appointment of Stephen John Dickinson as a director on 2023-09-21
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/03/2024
Appointment of Ms Elaine Elkington as a director on 2024-02-01
dot icon04/01/2024
Secretary's details changed
dot icon04/01/2024
Secretary's details changed
dot icon03/01/2024
Director's details changed for Mr Dennis John Watson on 2023-11-01
dot icon03/01/2024
Director's details changed for Mr Nigel Alan Turner on 2023-11-01
dot icon18/12/2023
Termination of appointment of Ian Paul Hill as a secretary on 2023-12-12
dot icon18/12/2023
Appointment of Ms Melanie Adams as a secretary on 2023-12-13
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01
dot icon27/09/2023
Termination of appointment of a director
dot icon27/09/2023
Termination of appointment of Mark Alexander Parker as a director on 2023-09-21
dot icon27/09/2023
Termination of appointment of Tracey Anne Barnes as a director on 2023-09-21
dot icon27/09/2023
Termination of appointment of Robert Aidan Owain Weaver as a director on 2023-09-21
dot icon26/09/2023
Appointment of Mr Ozzie Clarke-Binns as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Alan Pascoe Collett as a director on 2023-09-22
dot icon26/09/2023
Appointment of Ms Rachel Bowden as a director on 2023-09-22
dot icon26/09/2023
Appointment of Ms Louise Elizabeth Wilson as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Peter Llewellyn Walker as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Michael Andrew David Kirkman as a director on 2023-09-22
dot icon26/09/2023
Appointment of Ms Caroline Tiller as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Alexis Venables Roth as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Ian Peter Wardle as a director on 2023-09-22
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon03/05/2023
Termination of appointment of Caroline Tolhurst as a director on 2023-04-30
dot icon06/04/2023
Registration of charge 055853210026, created on 2023-03-31
dot icon05/04/2023
Appointment of Ms Tracey Anne Barnes as a director on 2023-04-01
dot icon05/04/2023
Registration of charge 055853210025, created on 2023-03-31
dot icon04/04/2023
Termination of appointment of Anne Waterhouse as a director on 2023-03-31
dot icon16/02/2023
Registration of charge 055853210024, created on 2023-01-31
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon31/08/2022
Termination of appointment of Peter James Braithwaite as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Mark Gallagher as a director on 2022-08-31
dot icon29/06/2022
Appointment of Mr Robert Aidan Owain Weaver as a director on 2022-05-01
dot icon21/06/2022
Termination of appointment of Darrell John Mercer as a director on 2022-04-30
dot icon21/06/2022
Termination of appointment of Ian Douglas Cox as a director on 2022-03-31
dot icon30/05/2022
Appointment of Mr Dennis John Watson as a director on 2022-05-01
dot icon30/05/2022
Appointment of Mr Mark Alexander Parker as a director on 2022-05-01
dot icon30/05/2022
Appointment of Mr Stephen John Dickinson as a director on 2022-05-01
dot icon30/05/2022
Appointment of Mr Nigel Alan Turner as a director on 2022-05-01
dot icon12/10/2021
Registration of charge 055853210023, created on 2021-10-08
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon02/08/2021
Appointment of Ms Anne Waterhouse as a director on 2021-07-28
dot icon21/05/2021
Satisfaction of charge 055853210022 in full
dot icon21/05/2021
Satisfaction of charge 055853210021 in full
dot icon10/05/2021
Termination of appointment of Dean Stuart Tufts as a director on 2021-04-01
dot icon10/05/2021
Termination of appointment of Anne Waterhouse as a director on 2021-04-01
dot icon19/04/2021
Appointment of Ian Douglas Cox as a director on 2021-04-15
dot icon19/04/2021
Termination of appointment of Nicholas Anthony Hutchings as a director on 2021-04-15
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/12/2019
Appointment of Ian Paul Hill as a secretary on 2019-09-21
dot icon13/12/2019
Termination of appointment of Zoe Ollerearnshaw as a secretary on 2019-09-20
dot icon02/12/2019
Notification of a person with significant control statement
dot icon27/11/2019
Cessation of A2Dominion Homes Limited as a person with significant control on 2019-11-20
dot icon14/08/2019
Full accounts made up to 2019-03-31
dot icon03/07/2019
Registration of charge 055853210021, created on 2019-07-01
dot icon03/07/2019
Registration of charge 055853210022, created on 2019-07-01
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/06/2018
Registration of charge 055853210020, created on 2018-06-01
dot icon21/12/2017
Termination of appointment of Suzanne Lee Avery as a director on 2017-12-13
dot icon21/12/2017
Registration of charge 055853210017, created on 2017-12-21
dot icon21/12/2017
Registration of charge 055853210018, created on 2017-12-21
dot icon21/12/2017
Registration of charge 055853210019, created on 2017-12-21
dot icon18/12/2017
Director's details changed for Ms Anne Waterhouse on 2017-10-01
dot icon18/12/2017
Appointment of Nicholas Anthony Hutchings as a director on 2017-10-10
dot icon20/11/2017
Termination of appointment of John Anthony Knevett as a director on 2017-10-01
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon17/05/2017
Registration of charge 055853210016, created on 2017-05-12
dot icon20/04/2017
Appointment of Ms Suzanne Avery as a director on 2017-04-13
dot icon20/04/2017
Appointment of Ms Caroline Tolhurst as a director on 2017-04-13
dot icon20/04/2017
Appointment of Mr Dean Stuart Tufts as a director on 2017-04-13
dot icon20/04/2017
Appointment of Mr Anne Waterhouse as a director on 2017-04-13
dot icon20/04/2017
Termination of appointment of Ian Douglas Cox as a director on 2017-03-31
dot icon20/04/2017
Termination of appointment of Martin John Huckerby as a director on 2017-03-31
dot icon30/03/2017
Registration of charge 055853210015, created on 2017-03-16
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/09/2016
Termination of appointment of Jan Miroslaw Czezowski as a director on 2016-09-30
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon26/03/2016
Satisfaction of charge 1 in full
dot icon26/03/2016
Satisfaction of charge 5 in full
dot icon26/03/2016
Registration of charge 055853210013, created on 2016-03-16
dot icon26/03/2016
Registration of charge 055853210014, created on 2016-03-16
dot icon02/02/2016
Registration of charge 055853210012, created on 2016-01-29
dot icon28/01/2016
Termination of appointment of Kerrie Anne Green as a director on 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Resolutions
dot icon20/03/2015
Registration of charge 055853210011, created on 2015-02-27
dot icon26/02/2015
Appointment of Mr Martin John Huckerby as a director on 2015-02-23
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Terence Edward Sullivan as a director on 2014-09-30
dot icon02/10/2014
Registration of charge 055853210010, created on 2014-09-19
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Andrew Leahy as a director
dot icon26/06/2014
Registration of charge 055853210009
dot icon16/06/2014
Appointment of Kerrie Anne Green as a director
dot icon10/06/2014
Director's details changed for Mr Mark Gallagher on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr John Anthony Knevett on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Jan Miroslaw Czezowski on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Ian Douglas Cox on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Peter James Braithwaite on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Andrew Michael Leahy on 2014-06-09
dot icon10/06/2014
Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom
dot icon10/06/2014
Secretary's details changed for Zoe Ollerearnshaw on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Darrell John Mercer on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Terence Edward Sullivan on 2014-06-09
dot icon09/06/2014
Registered office address changed from , 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX on 2014-06-09
dot icon30/05/2014
Registration of charge 055853210008
dot icon25/04/2014
Termination of appointment of William Pryce as a director
dot icon25/04/2014
Termination of appointment of Alethea Siow as a director
dot icon19/04/2014
Registration of charge 055853210007
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon24/03/2014
Certificate of change of name
dot icon01/11/2013
Appointment of Mr Mark Gallagher as a director
dot icon01/11/2013
Appointment of Mr Ian Cox as a director
dot icon01/11/2013
Appointment of Mr Peter James Braithwaite as a director
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Peter Dibben as a director
dot icon30/09/2013
Termination of appointment of Colin Buckley as a director
dot icon30/09/2013
Termination of appointment of Susan Price as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Registration of charge 055853210006
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Terence Edward Sullivan on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Terence Edward Sullivan on 2012-10-09
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon15/08/2012
Capitals not rolled up
dot icon29/02/2012
Appointment of Zoe Ollerearnshaw as a secretary
dot icon29/02/2012
Termination of appointment of Kathryn Bull as a secretary
dot icon29/02/2012
Appointment of Ms Kathryn Bull as a secretary
dot icon29/02/2012
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2011
Appointment of Ms Kathryn Bull as a secretary
dot icon21/11/2011
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon07/10/2011
Appointment of Ms Susan Jennifer Mary Price as a director
dot icon19/10/2010
Appointment of Mr Jan Miroslaw Czezowski as a director
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Dean Tufts as a director
dot icon06/10/2010
Termination of appointment of Kathryn Bull as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Mr Colin Ian Buckley as a director
dot icon15/09/2010
Appointment of Mr Peter George Farquhar Dibben as a director
dot icon15/09/2010
Appointment of Mr Terence Edward Sullivan as a director
dot icon15/09/2010
Appointment of Mr Andrew Michael Leahy as a director
dot icon15/09/2010
Appointment of Mr William Gareth Pryce as a director
dot icon26/08/2010
Appointment of Ms Alethea Chia Jung Siow as a director
dot icon30/07/2010
Termination of appointment of David Walden as a director
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr John Knevett on 2009-10-15
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Director's details changed for Ms Kathryn Bull on 2009-10-15
dot icon09/12/2009
Director's details changed for Mr David Simon Walden on 2009-10-15
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Darrell Mercer on 2009-10-15
dot icon09/12/2009
Director's details changed for Dean Stuart Tufts on 2009-10-15
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary appointed mr kerry andrew tromanhauser
dot icon02/07/2009
Director appointed mr john anthony knevett
dot icon02/07/2009
Director appointed ms kathryn bull
dot icon02/07/2009
Appointment terminated secretary kathryn bull
dot icon02/07/2009
Appointment terminated director simon devitt
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2009
Return made up to 06/10/08; full list of members
dot icon16/01/2009
Location of register of members
dot icon16/01/2009
Location of register of members
dot icon01/10/2008
Secretary appointed ms kathryn bull
dot icon01/10/2008
Appointment terminated secretary hester merrett
dot icon19/08/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon10/04/2008
Full accounts made up to 2007-09-30
dot icon20/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon02/11/2007
Return made up to 06/10/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 06/10/06; full list of members
dot icon29/06/2006
New director appointed
dot icon16/01/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon01/11/2005
Memorandum and Articles of Association
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon25/10/2005
Registered office changed on 25/10/05 from: 6-8 underwood street london N1 7JQ
dot icon18/10/2005
Certificate of change of name
dot icon06/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Ian Peter
Director
22/09/2023 - Present
13
Bowden, Rachel
Director
22/09/2023 - Present
9
Gallagher, Mark
Director
01/11/2013 - 31/08/2022
15
Braithwaite, Peter James
Director
01/11/2013 - 31/08/2022
7
Mercer, Darrell John
Director
12/10/2005 - 30/04/2022
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2DOMINION DEVELOPMENTS LIMITED

A2DOMINION DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 113 Uxbridge Road, London W5 5TL. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2DOMINION DEVELOPMENTS LIMITED?

toggle

A2DOMINION DEVELOPMENTS LIMITED is currently Active. It was registered on 06/10/2005 .

Where is A2DOMINION DEVELOPMENTS LIMITED located?

toggle

A2DOMINION DEVELOPMENTS LIMITED is registered at 113 Uxbridge Road, London W5 5TL.

What does A2DOMINION DEVELOPMENTS LIMITED do?

toggle

A2DOMINION DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A2DOMINION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Melanie Adams as a secretary on 2026-01-07.