DOMEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOMEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718446

Incorporation date

29/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1992)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon27/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Appointment of Mr Jonathan David Bregman as a director on 2021-07-08
dot icon30/07/2021
Appointment of Mr Juin Yong Chin as a director on 2021-07-08
dot icon30/07/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
dot icon02/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 2020-08-10
dot icon16/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/06/2017
Notification of Andreas Costas Panayiotou as a person with significant control on 2016-04-06
dot icon11/01/2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 2017-01-11
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP on 2015-06-09
dot icon21/11/2014
Secretary's details changed for Mr Juin Yong Chin on 2014-11-01
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/02/2013
Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 2013-02-27
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon07/06/2012
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2011
Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
dot icon24/06/2011
Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 2011-06-24
dot icon14/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Director's details changed for Mr Andreas Costas Panayiotou on 2010-08-17
dot icon03/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Return made up to 29/05/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon03/07/2007
Return made up to 29/05/07; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2006-05-31
dot icon07/06/2006
Return made up to 29/05/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-05-31
dot icon04/01/2006
Secretary's particulars changed
dot icon21/12/2005
Location of register of directors' interests
dot icon21/12/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX
dot icon18/06/2005
Return made up to 29/05/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-05-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New secretary appointed
dot icon04/06/2004
Return made up to 29/05/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-05-31
dot icon26/06/2003
Return made up to 29/05/03; full list of members
dot icon26/06/2003
Location of register of members address changed
dot icon02/04/2003
Director's particulars changed
dot icon01/03/2003
Director's particulars changed
dot icon27/09/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon27/08/2002
Accounts for a small company made up to 2002-05-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon27/06/2002
Return made up to 29/05/02; no change of members
dot icon21/02/2002
Accounts for a small company made up to 2001-05-31
dot icon14/06/2001
Return made up to 29/05/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 29/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon21/07/1999
Accounts for a small company made up to 1998-05-31
dot icon09/06/1999
Return made up to 29/05/99; full list of members
dot icon23/06/1998
Return made up to 29/05/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-05-31
dot icon18/03/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon02/07/1997
Director's particulars changed
dot icon20/06/1997
Return made up to 29/05/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-05-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Declaration of satisfaction of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 29/05/96; full list of members
dot icon11/07/1996
Director's particulars changed
dot icon11/07/1996
Secretary resigned;director resigned
dot icon11/07/1996
New secretary appointed
dot icon09/07/1996
New director appointed
dot icon03/05/1996
Accounts for a small company made up to 1995-05-31
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1995
Return made up to 29/05/95; full list of members
dot icon17/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-05-31
dot icon16/12/1994
Accounts for a small company made up to 1993-05-31
dot icon15/12/1994
Particulars of mortgage/charge
dot icon14/11/1994
Certificate of change of name
dot icon14/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Return made up to 29/05/94; full list of members
dot icon16/06/1994
Registered office changed on 16/06/94 from: gable house 239 regents park road london N3 3LF
dot icon11/06/1993
Return made up to 29/05/93; full list of members
dot icon14/07/1992
Particulars of mortgage/charge
dot icon10/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Registered office changed on 30/06/92 from: aci house torrington park north finchley london N12 9SZ
dot icon30/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1992
Director resigned;new director appointed
dot icon29/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.15K
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMEL PROPERTIES LIMITED

DOMEL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/05/1992 with the registered office located at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF. There are currently 2 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 DOMEL PROPERTIES LIMITED?

toggle

DOMEL PROPERTIES LIMITED is currently Dissolved. It was registered on 29/05/1992 and dissolved on 01/10/2024.

Where is DOMEL PROPERTIES LIMITED located?

toggle

DOMEL PROPERTIES LIMITED is registered at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF.

What does DOMEL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DOMEL PROPERTIES LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.