DOMINUS ALDGATE HOTEL LIMITED

Register to unlock more data on OkredoRegister

DOMINUS ALDGATE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07900263

Incorporation date

06/01/2012

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2012)
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon17/10/2025
Director's details changed for Mr Lee Andrew Saywack on 2025-09-29
dot icon16/10/2025
Director's details changed for Mrs Arpana Jaymalsinh Mangrola on 2025-09-29
dot icon16/10/2025
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2025-09-29
dot icon16/10/2025
Director's details changed for Mr Pritpal Singh Ahluwalia on 2025-09-29
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Lee Andrew Saywack on 2024-03-22
dot icon25/01/2024
Satisfaction of charge 079002630007 in full
dot icon25/01/2024
Satisfaction of charge 079002630004 in full
dot icon25/01/2024
Satisfaction of charge 079002630005 in full
dot icon25/01/2024
Satisfaction of charge 079002630006 in full
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon04/01/2024
Notification of Jtc Plc as a person with significant control on 2023-12-21
dot icon04/01/2024
Cessation of Dominus Aldgate Holdco Limited as a person with significant control on 2023-12-21
dot icon22/12/2023
Registration of charge 079002630008, created on 2023-12-21
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Change of details for Compatriot Holdings Limited as a person with significant control on 2023-02-06
dot icon03/02/2023
Certificate of change of name
dot icon10/01/2023
Director's details changed for Mr Pritpal Singh Ahluwalia on 2023-01-09
dot icon10/01/2023
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2023-01-09
dot icon10/01/2023
Change of details for Compatriot Holdings Limited as a person with significant control on 2023-01-09
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2022-05-06
dot icon18/05/2022
Director's details changed for Mr Pritpal Singh Ahluwalia on 2022-05-06
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon04/01/2021
Registration of charge 079002630005, created on 2020-12-21
dot icon04/01/2021
Registration of charge 079002630006, created on 2020-12-21
dot icon04/01/2021
Registration of charge 079002630007, created on 2020-12-21
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Director's details changed for Mrs Arpana Jaymalsinh Mangrola on 2020-03-10
dot icon06/07/2020
Director's details changed for Mr Lee Andrew Saywack on 2020-06-26
dot icon06/07/2020
Director's details changed for Mrs Arpana Jaymalsinh Mangrola on 2020-03-10
dot icon06/07/2020
Appointment of Mr Lee Andrew Saywack as a director on 2020-06-26
dot icon06/07/2020
Termination of appointment of Anthony Edward Michael Simler as a director on 2020-06-26
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/11/2018
Appointment of Speafi Secretarial Limited as a secretary on 2018-11-06
dot icon07/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/10/2018
Appointment of Mr Anthony Edward Michael Simler as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mrs Arpana Jaymalsinh Mangrola as a director on 2018-10-17
dot icon25/10/2018
Termination of appointment of Anthony Robert Julius as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mr Sukhpal Singh Ahluwalia as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mr Pritpal Singh Ahluwalia as a director on 2018-10-17
dot icon25/10/2018
Termination of appointment of Mala Manjit Singh Gill as a director on 2018-10-17
dot icon25/10/2018
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 1 London Street Reading Berkshire RG1 4PN on 2018-10-25
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon22/10/2018
Registration of charge 079002630004, created on 2018-10-17
dot icon12/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon13/11/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon05/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Anthony Robert Julius on 2015-10-10
dot icon24/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mrs Mala Manjit Singh Gill on 2013-10-20
dot icon16/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon27/01/2014
Satisfaction of charge 1 in full
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon25/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon15/07/2013
Statement by directors
dot icon15/07/2013
Statement of capital on 2013-07-15
dot icon15/07/2013
Solvency statement dated 15/07/13
dot icon15/07/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon22/02/2013
Director's details changed for Mr Anthony Robert Julius on 2013-01-06
dot icon22/02/2013
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 2013-02-22
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon01/05/2012
Appointment of Mr Anthony Robert Julius as a director
dot icon30/04/2012
Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 2012-04-30
dot icon30/04/2012
Termination of appointment of Jagmail Singh Gill as a director
dot icon27/04/2012
Certificate of change of name
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon28/03/2012
Appointment of Mala Manjit Singh Gill as a director
dot icon06/01/2012
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
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.25M
-
0.00
167.47K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julius, Anthony Robert
Director
20/04/2012 - 17/10/2018
56
Saywack, Lee Andrew
Director
26/06/2020 - Present
53
Jaymalsinh Mangrola, Arpana
Director
17/10/2018 - Present
-
Singh Ahluwalia, Sukhpal
Director
17/10/2018 - Present
12
Singh Ahluwalia, Pritpal
Director
17/10/2018 - Present
-

Persons with Significant Control

4
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 DOMINUS ALDGATE HOTEL LIMITED

DOMINUS ALDGATE HOTEL LIMITED is an(a) Active company incorporated on 06/01/2012 with the registered office located at 1 London Street, Reading, Berkshire RG1 4PN. There are currently 4 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 DOMINUS ALDGATE HOTEL LIMITED?

toggle

DOMINUS ALDGATE HOTEL LIMITED is currently Active. It was registered on 06/01/2012 .

Where is DOMINUS ALDGATE HOTEL LIMITED located?

toggle

DOMINUS ALDGATE HOTEL LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4PN.

What does DOMINUS ALDGATE HOTEL LIMITED do?

toggle

DOMINUS ALDGATE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DOMINUS ALDGATE HOTEL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-06 with no updates.