DOMEGRAND LIMITED

Register to unlock more data on OkredoRegister

DOMEGRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562625

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House Redburn Road, Westerhope, Newcastle Upon Tyne, Tyne & Wear NE5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2025
Address of officer Mr Peter Cuthbert changed to 04562625 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-29
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-05-13 with updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon10/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon01/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/10/2020
Termination of appointment of Clive Miller Hindle as a secretary on 2020-10-28
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon13/06/2019
Current accounting period extended from 2019-04-30 to 2019-10-31
dot icon21/05/2019
Satisfaction of charge 1 in full
dot icon21/05/2019
Satisfaction of charge 4 in full
dot icon21/05/2019
Satisfaction of charge 5 in full
dot icon07/03/2019
Termination of appointment of Clive Miller Hindle as a director on 2019-03-07
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2018
Previous accounting period shortened from 2018-10-31 to 2018-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon03/10/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Clive Miller Hindle as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-15
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Peter Cuthbert on 2009-10-26
dot icon17/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 8 northumberland square north shields tyne and wear NE30 1QQ
dot icon10/11/2008
Director's change of particulars / peter cuthbert / 10/11/2008
dot icon18/12/2007
Return made up to 15/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/02/2007
Return made up to 15/10/06; full list of members; amend
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 15/10/05; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
Particulars of mortgage/charge
dot icon04/11/2004
Return made up to 15/10/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon19/01/2004
Return made up to 15/10/03; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon15/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£48,078.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
735.00
-
0.00
48.08K
-
2021
1
735.00
-
0.00
48.08K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

735.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Miller Hindle
Director
10/08/2011 - 07/03/2019
11
INSTANT COMPANIES LIMITED
Nominee Director
15/10/2002 - 06/11/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/2002 - 06/11/2002
99600
Hindle, Clive Miller
Secretary
06/11/2002 - 28/10/2020
-
Cuthbert, Peter
Director
06/11/2002 - Present
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOMEGRAND LIMITED

DOMEGRAND LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Aston House Redburn Road, Westerhope, Newcastle Upon Tyne, Tyne & Wear NE5 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMEGRAND LIMITED?

toggle

DOMEGRAND LIMITED is currently Active. It was registered on 15/10/2002 .

Where is DOMEGRAND LIMITED located?

toggle

DOMEGRAND LIMITED is registered at Aston House Redburn Road, Westerhope, Newcastle Upon Tyne, Tyne & Wear NE5 1NB.

What does DOMEGRAND LIMITED do?

toggle

DOMEGRAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DOMEGRAND LIMITED have?

toggle

DOMEGRAND LIMITED had 1 employees in 2021.

What is the latest filing for DOMEGRAND LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.