DOMINUS NEATH LIMITED

Register to unlock more data on OkredoRegister

DOMINUS NEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614523

Incorporation date

07/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon18/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon29/10/2025
Director's details changed for Mr Pritpal Singh Ahluwalia on 2025-09-29
dot icon20/10/2025
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2025-09-29
dot icon20/10/2025
Director's details changed for Mr Lee Andrew Saywack on 2025-09-29
dot icon17/10/2025
Director's details changed for Ms Arpana Jaymalsinh Mangrola on 2025-09-29
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon06/02/2023
Certificate of change of name
dot icon13/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Director's details changed for Ms Arpana Jaymalsinh Mangrola on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon20/05/2022
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2022-05-06
dot icon20/05/2022
Director's details changed for Mr Pritpal Singh Ahluwalia on 2022-05-06
dot icon31/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon06/07/2020
Appointment of Mr Lee Andrew Saywack as a director on 2020-06-26
dot icon01/07/2020
Director's details changed for Mr Arpana Jaymalsinh Mangrola on 2020-03-10
dot icon01/07/2020
Termination of appointment of Anthony Edward Michael Simler as a director on 2020-06-26
dot icon15/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon08/11/2017
Termination of appointment of Maheshkumar Shah as a director on 2017-09-30
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of Parvinder Kaur Ahluwalia as a director on 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Appointment of Mrs Arpana Jaymalsinh Mangrola as a director on 2016-07-21
dot icon07/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon30/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2015-08-14
dot icon14/08/2015
Director's details changed for Mr Pritpal Singh Ahluwalia on 2015-08-14
dot icon14/08/2015
Director's details changed for Mrs Parvinder Kaur Ahluwalia on 2015-08-14
dot icon20/07/2015
Appointment of Mr Anthony Edward Michael Simler as a director on 2015-07-06
dot icon07/04/2015
Termination of appointment of Jesdev Shori Saggar as a director on 2015-04-05
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Jesdev Shori Saggar as a director
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Maheshkumar Shah on 2013-11-01
dot icon07/11/2013
Termination of appointment of Simon Pollins as a director
dot icon09/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon02/09/2013
Appointment of Mr Pritpal Singh Ahluwalia as a director
dot icon24/07/2013
Full accounts made up to 2012-12-30
dot icon13/06/2013
Termination of appointment of Paresh Kotecha as a director
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-07
dot icon25/02/2013
Resolutions
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2013
Registered office address changed from , Aston Hotel Junction 59 / a1M, Newton Park, Newton Aycliffe, Co Durham, DL1 3NL, United Kingdom on 2013-02-20
dot icon20/02/2013
Appointment of Speafi Secretarial Limited as a secretary
dot icon20/02/2013
Director's details changed for Mr Maheshkumar Shah on 2013-02-20
dot icon20/02/2013
Appointment of Mr Simon Joseph Pollins as a director
dot icon20/02/2013
Appointment of Mr Maheshkumar Shah as a director
dot icon20/02/2013
Appointment of Mrs Parvinder Kaur Ahluwalia as a director
dot icon20/02/2013
Appointment of Mr Sukhpal Singh Ahluwalia as a director
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2013
Statement of capital following an allotment of shares on 2011-01-21
dot icon12/02/2013
Termination of appointment of Scott Walters as a director
dot icon12/02/2013
Termination of appointment of Scott Walters as a secretary
dot icon27/12/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Paresh Kotecha on 2009-12-05
dot icon08/12/2009
Director's details changed for Scott Walters on 2009-12-05
dot icon24/04/2009
Return made up to 07/11/08; full list of members
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2008
Full accounts made up to 2007-06-30
dot icon12/08/2008
Accounting reference date shortened from 30/11/2007 to 30/06/2007
dot icon11/08/2008
Return made up to 07/11/07; full list of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from, aston hotel, junction 59 / A1M, newton park, newton aycliffe, co. Durham, DL1 3NL
dot icon18/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/05/2007
Return made up to 07/11/06; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: c/o sleep inn, junction 59 / A1M, newton park, newton aycliffe, co. Durham DL1 3NL
dot icon01/05/2007
First Gazette notice for compulsory strike-off
dot icon07/11/2005
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
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
14/02/2013 - Present
305
Saggar, Jesdev Shori
Director
12/05/2014 - 05/04/2015
23
Mangrola, Arpana Jaymalsinh
Director
21/07/2016 - Present
51
Ahluwalia, Pritpal Singh
Director
14/08/2013 - Present
74
Ahluwalia, Sukhpal Singh
Director
14/02/2013 - Present
99

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 DOMINUS NEATH LIMITED

DOMINUS NEATH LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. 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 DOMINUS NEATH LIMITED?

toggle

DOMINUS NEATH LIMITED is currently Active. It was registered on 07/11/2005 .

Where is DOMINUS NEATH LIMITED located?

toggle

DOMINUS NEATH LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does DOMINUS NEATH LIMITED do?

toggle

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

What is the latest filing for DOMINUS NEATH LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-07 with no updates.