DOMENARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOMENARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00948811

Incorporation date

27/02/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 - 90 London Road, Leicester LE2 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon07/04/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon04/04/2026
Replacement Filing for the appointment of Mrs Hasmita Chauhan as a director
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Registration of charge 009488110010, created on 2025-06-23
dot icon05/06/2025
Registration of charge 009488110009, created on 2025-06-05
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon27/09/2024
Notification of Paresh Parmar as a person with significant control on 2024-09-26
dot icon04/09/2024
Cessation of Chimera Investments Limited as a person with significant control on 2024-09-04
dot icon25/07/2024
Cessation of Hasmita Chauhan as a person with significant control on 2024-07-24
dot icon25/07/2024
Cessation of Jayantilal Thakordas Parmar as a person with significant control on 2024-07-24
dot icon25/07/2024
Cessation of Paresh Parmar as a person with significant control on 2024-07-24
dot icon24/07/2024
Notification of Chimera Investments Limited as a person with significant control on 2016-04-06
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon28/04/2023
Notification of Hasmita Chauhan as a person with significant control on 2023-04-10
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/12/2022
Appointment of Mrs Hasmita Chauhan as a director on 2022-12-21
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon03/03/2021
Director's details changed for Mr Paresh Parmar on 2020-01-01
dot icon03/03/2021
Secretary's details changed for Mr Paresh Parmar on 2020-01-01
dot icon03/03/2021
Director's details changed for Mr Jayantilal Thakordas Parmar on 2020-01-01
dot icon03/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/02/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon03/12/2017
Notification of Paresh Parmar as a person with significant control on 2016-04-06
dot icon03/12/2017
Registered office address changed from , 2 Avenue Road, Stoneygate, Leicester, LE2 3EA to 88 - 90 London Road Leicester LE2 0rd on 2017-12-03
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Jayantilal Thakordas Parmar on 2015-11-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon30/12/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon07/10/2004
New director appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
Director resigned
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
New secretary appointed
dot icon25/11/2003
Return made up to 30/11/03; full list of members
dot icon19/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon03/01/2003
Return made up to 30/11/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-10-31
dot icon26/11/1999
Return made up to 30/11/99; full list of members
dot icon08/05/1999
Full accounts made up to 1998-10-31
dot icon19/11/1998
Return made up to 30/11/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-10-31
dot icon02/01/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 30/11/97; no change of members
dot icon22/05/1997
Accounts for a small company made up to 1996-10-31
dot icon12/12/1996
Return made up to 30/11/96; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1995-10-31
dot icon30/11/1995
Return made up to 30/11/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-10-31
dot icon08/03/1995
Particulars of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 30/11/94; no change of members
dot icon26/10/1994
Particulars of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon19/08/1994
Full accounts made up to 1993-10-31
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-10-31
dot icon05/01/1993
Memorandum and Articles of Association
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Ad 11/12/92--------- £ si 900@1=900 £ ic 100/1000
dot icon21/12/1992
Nc inc already adjusted 11/12/92
dot icon27/11/1992
Return made up to 30/11/92; full list of members
dot icon30/07/1992
Full accounts made up to 1991-10-31
dot icon11/12/1991
Return made up to 30/11/91; full list of members
dot icon21/08/1991
Full accounts made up to 1990-10-31
dot icon30/01/1991
Return made up to 30/11/90; no change of members
dot icon10/09/1990
Full accounts made up to 1989-10-31
dot icon04/01/1990
Registered office changed on 04/01/90 from: 314 leicester road, wigston fields, leicester, LE8 1JX
dot icon19/12/1989
Return made up to 30/11/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-10-31
dot icon20/12/1988
Return made up to 30/11/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-10-31
dot icon06/04/1988
Full accounts made up to 1986-10-31
dot icon15/03/1988
Registered office changed on 15/03/88 from: 208/9 radnor house, 93 regent street, london W1
dot icon16/12/1987
Return made up to 30/11/87; full list of members
dot icon28/09/1987
Accounts made up to 1985-10-31
dot icon29/12/1986
Return made up to 30/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-10.01 % *

* during past year

Cash in Bank

£46,654.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.55M
-
0.00
76.64K
-
2022
2
1.21M
-
0.00
51.85K
-
2023
3
1.31M
-
0.00
46.65K
-
2023
3
1.31M
-
0.00
46.65K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.31M £Ascended8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.65K £Descended-10.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Paresh
Director
30/01/2004 - Present
38
Chauhan, Hasmita
Director
21/12/2022 - Present
-
Parmar, Paresh
Secretary
18/12/2003 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DOMENARE PROPERTIES LIMITED

DOMENARE PROPERTIES LIMITED is an(a) Active company incorporated on 27/02/1969 with the registered office located at 88 - 90 London Road, Leicester LE2 0RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMENARE PROPERTIES LIMITED?

toggle

DOMENARE PROPERTIES LIMITED is currently Active. It was registered on 27/02/1969 .

Where is DOMENARE PROPERTIES LIMITED located?

toggle

DOMENARE PROPERTIES LIMITED is registered at 88 - 90 London Road, Leicester LE2 0RD.

What does DOMENARE PROPERTIES LIMITED do?

toggle

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

How many employees does DOMENARE PROPERTIES LIMITED have?

toggle

DOMENARE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for DOMENARE PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2025-12-09 with no updates.