DOMINION HOSPITALITY TOPCO LIMITED

Register to unlock more data on OkredoRegister

DOMINION HOSPITALITY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10384323

Incorporation date

20/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk NR17 1YECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2016)
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Application to strike the company off the register
dot icon12/06/2025
Amended group of companies' accounts made up to 2022-03-30
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-03-30
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-30
dot icon12/10/2022
Group of companies' accounts made up to 2021-03-28
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon29/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/03/2021
Group of companies' accounts made up to 2020-03-29
dot icon29/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-04-02
dot icon23/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/08/2018
Notification of Raymond a Whiteman as a person with significant control on 2016-11-02
dot icon16/01/2018
Group of companies' accounts made up to 2017-04-02
dot icon04/10/2017
Notification of Stellex Capital Partners Lp as a person with significant control on 2016-11-02
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/10/2017
Cessation of Hbjg Limited as a person with significant control on 2016-10-12
dot icon08/06/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon31/05/2017
Registered office address changed from 48 Dover Street London W1S 4FF England to 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 2017-05-31
dot icon22/03/2017
Resolutions
dot icon21/03/2017
Appointment of Mr Samuel Edward Kennedy as a director on 2017-03-13
dot icon15/12/2016
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to 48 Dover Street London W1S 4FF on 2016-12-15
dot icon09/12/2016
Sub-division of shares on 2016-10-31
dot icon08/12/2016
Resolutions
dot icon07/12/2016
Termination of appointment of Samuel Edward Kennedy as a director on 2016-11-02
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon04/12/2016
Change of share class name or designation
dot icon23/11/2016
Appointment of Mr Michael Terry Livanos as a director on 2016-11-02
dot icon23/11/2016
Appointment of Mr Michael David Stewart as a director on 2016-11-02
dot icon23/11/2016
Appointment of Mr Samuel Edward Kennedy as a director on 2016-11-02
dot icon23/11/2016
Appointment of Mr William Arthur Neil Buchanan as a director on 2016-11-02
dot icon17/10/2016
Termination of appointment of Andrew Graham Alexander Walker as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Hbjg Limited as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Hbjg Secretarial Limited as a secretary on 2016-10-12
dot icon17/10/2016
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2016-10-17
dot icon17/10/2016
Appointment of Karthik Bhaskar Achar as a director on 2016-10-12
dot icon12/10/2016
Resolutions
dot icon20/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
20/09/2016 - 12/10/2016
458
HBJG LIMITED
Corporate Director
20/09/2016 - 12/10/2016
96
Kennedy, Samuel Edward
Director
13/03/2017 - Present
14
Kennedy, Samuel Edward
Director
02/11/2016 - 02/11/2016
14
Buchanan, William Arthur Neil
Director
02/11/2016 - Present
44

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 DOMINION HOSPITALITY TOPCO LIMITED

DOMINION HOSPITALITY TOPCO LIMITED is an(a) Active company incorporated on 20/09/2016 with the registered office located at 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk NR17 1YE. There are currently 5 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 DOMINION HOSPITALITY TOPCO LIMITED?

toggle

DOMINION HOSPITALITY TOPCO LIMITED is currently Active. It was registered on 20/09/2016 .

Where is DOMINION HOSPITALITY TOPCO LIMITED located?

toggle

DOMINION HOSPITALITY TOPCO LIMITED is registered at 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk NR17 1YE.

What does DOMINION HOSPITALITY TOPCO LIMITED do?

toggle

DOMINION HOSPITALITY TOPCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOMINION HOSPITALITY TOPCO LIMITED?

toggle

The latest filing was on 11/11/2025: Voluntary strike-off action has been suspended.