DOMINION PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DOMINION PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463129

Incorporation date

18/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon24/03/2026
Registration of charge 044631290022, created on 2026-03-24
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/02/2026
Registration of charge 044631290020, created on 2026-02-06
dot icon06/02/2026
Registration of charge 044631290021, created on 2026-02-06
dot icon26/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon16/01/2026
Registration of charge 044631290019, created on 2026-01-14
dot icon22/12/2025
Change of details for Mr Clark Watson as a person with significant control on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Clark Paul Watson on 2025-12-22
dot icon01/10/2025
Registration of charge 044631290017, created on 2025-10-01
dot icon01/10/2025
Registration of charge 044631290018, created on 2025-10-01
dot icon15/08/2025
Registration of charge 044631290016, created on 2025-08-15
dot icon16/06/2025
Registration of charge 044631290013, created on 2025-06-16
dot icon16/06/2025
Registration of charge 044631290014, created on 2025-06-16
dot icon16/06/2025
Registration of charge 044631290015, created on 2025-06-16
dot icon15/05/2025
Registration of charge 044631290011, created on 2025-05-14
dot icon15/05/2025
Registration of charge 044631290012, created on 2025-05-14
dot icon28/03/2025
Registration of charge 044631290009, created on 2025-03-28
dot icon28/03/2025
Registration of charge 044631290010, created on 2025-03-28
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/09/2024
Registration of charge 044631290007, created on 2024-09-20
dot icon20/09/2024
Registration of charge 044631290008, created on 2024-09-20
dot icon16/08/2024
Registration of charge 044631290004, created on 2024-08-16
dot icon16/08/2024
Registration of charge 044631290005, created on 2024-08-16
dot icon16/08/2024
Registration of charge 044631290006, created on 2024-08-16
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon02/06/2023
Registration of charge 044631290001, created on 2023-06-02
dot icon02/06/2023
Registration of charge 044631290002, created on 2023-06-02
dot icon02/06/2023
Registration of charge 044631290003, created on 2023-06-02
dot icon31/05/2023
Micro company accounts made up to 2022-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon28/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon24/08/2021
Change of details for Mr Peter Watson as a person with significant control on 2021-07-20
dot icon24/08/2021
Director's details changed for Mr Peter Watson on 2021-07-20
dot icon24/08/2021
Change of details for Mr Clark Watson as a person with significant control on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr Clark Watson on 2021-08-24
dot icon18/08/2021
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Micro company accounts made up to 2020-06-30
dot icon26/04/2021
Appointment of Mr Clark Watson as a director on 2021-04-26
dot icon04/01/2021
Termination of appointment of Clark Watson as a director on 2021-01-04
dot icon04/01/2021
Change of details for Mr Peter Watson as a person with significant control on 2021-01-04
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon24/11/2020
Appointment of Mr Peter Watson as a director on 2020-11-24
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/03/2020
Director's details changed for Mr Clark Watson on 2020-03-12
dot icon12/03/2020
Change of details for Mr Clark Watson as a person with significant control on 2020-03-12
dot icon12/03/2020
Change of details for Mr Peter Watson as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from John Philips & Co Ltd 81 Centuar Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 162-164 High Street Rayleigh Essex SS6 7BS on 2020-03-12
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon25/10/2019
Director's details changed for Mr Clark Watson on 2019-07-19
dot icon25/10/2019
Change of details for Mr Clark Watson as a person with significant control on 2019-07-19
dot icon22/05/2019
Resolutions
dot icon22/05/2019
Change of name notice
dot icon18/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2019
Termination of appointment of Laura Jade Watson as a director on 2019-02-10
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon28/08/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon24/07/2018
Appointment of Ms Laura Jade Watson as a director on 2018-07-01
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon20/04/2018
Termination of appointment of Clark Paul Watson as a secretary on 2018-04-06
dot icon20/04/2018
Notification of Clark Watson as a person with significant control on 2018-04-06
dot icon20/04/2018
Change of details for Mr Peter Watson as a person with significant control on 2018-04-06
dot icon20/04/2018
Termination of appointment of Laura Jade Watson as a director on 2018-04-06
dot icon17/04/2018
Appointment of Mr Clark Watson as a director on 2018-04-06
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/03/2018
Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to John Philips & Co Ltd 81 Centuar Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2018-03-05
dot icon12/12/2017
Registered office address changed from C/O Gold Accountants 5F Ocean House Bentley Way Barnet EN5 5FP to 2B Highstone House 165 High Street Barnet EN5 5SU on 2017-12-12
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/05/2016
Memorandum and Articles of Association
dot icon04/05/2016
Resolutions
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon28/04/2016
Memorandum and Articles of Association
dot icon28/04/2016
Resolutions
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon06/05/2015
Certificate of change of name
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon02/04/2015
Amended total exemption small company accounts made up to 2012-06-30
dot icon02/04/2015
Amended total exemption small company accounts made up to 2011-06-30
dot icon08/09/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon08/09/2014
Director's details changed for Ms Laura Jade Watson on 2014-04-04
dot icon16/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2014
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom on 2014-04-24
dot icon09/10/2013
Termination of appointment of Nicola Mahoney as a director
dot icon10/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon05/07/2013
Amended accounts made up to 2011-06-30
dot icon05/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2013
Appointment of Laura Watson as a director
dot icon02/07/2013
Appointment of Laura Watson as a director
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon27/10/2012
Compulsory strike-off action has been discontinued
dot icon24/10/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 18/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / nicola mahoney / 01/01/2009
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 18/06/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Registered office changed on 04/08/2008 from, salisbury house, station road, cambridge, CB1 2LA
dot icon18/06/2008
Capitals not rolled up
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/11/2007
Return made up to 18/06/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/03/2007
Ad 29/06/06--------- £ si 10@1=10 £ ic 500010/500020
dot icon09/08/2006
Return made up to 18/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/12/2005
Return made up to 18/06/05; full list of members
dot icon01/12/2005
Nc inc already adjusted 25/06/04
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon07/07/2005
Ad 25/06/04--------- £ si 500000@1=500000 £ ic 10/500010
dot icon07/06/2005
Registered office changed on 07/06/05 from: beaufort house, 136 high street, newmarket, suffolk, CB8 8NN
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/09/2004
Nc inc already adjusted 25/06/04
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon10/08/2004
Return made up to 18/06/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Return made up to 18/06/03; full list of members
dot icon23/10/2002
Ad 18/06/02--------- £ si 9@1=9 £ ic 1/10
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Registered office changed on 27/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon18/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
3
379.63K
-
0.00
-
-
2022
4
509.98K
-
0.00
-
-
2023
3
466.90K
-
0.00
-
-
2023
3
466.90K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

466.90K £Descended-8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter
Director
24/11/2020 - Present
11
Watson, Clark Paul
Director
26/04/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOMINION PROPERTY LIMITED

DOMINION PROPERTY LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There are currently 2 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 DOMINION PROPERTY LIMITED?

toggle

DOMINION PROPERTY LIMITED is currently Active. It was registered on 18/06/2002 .

Where is DOMINION PROPERTY LIMITED located?

toggle

DOMINION PROPERTY LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does DOMINION PROPERTY LIMITED do?

toggle

DOMINION PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DOMINION PROPERTY LIMITED have?

toggle

DOMINION PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for DOMINION PROPERTY LIMITED?

toggle

The latest filing was on 24/03/2026: Registration of charge 044631290022, created on 2026-03-24.