DOMUS FACADES LIMITED

Register to unlock more data on OkredoRegister

DOMUS FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822730

Incorporation date

19/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon27/10/2025
Cessation of Paul Valler as a person with significant control on 2025-10-20
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon03/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/03/2024
Notification of Paul Valler as a person with significant control on 2024-03-22
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon13/01/2022
Cessation of Paul Valler as a person with significant control on 2021-12-31
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/05/2019
Director's details changed for Mr Paul Valler on 2019-05-03
dot icon08/05/2019
Change of details for Mr Paul Valler as a person with significant control on 2019-05-03
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon16/01/2019
Notification of Nicholas John Shannon as a person with significant control on 2018-01-15
dot icon04/10/2018
Purchase of own shares.
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of Stephen Malcolm Medhurst as a director on 2018-04-05
dot icon12/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Change of details for Mr Paul Valler as a person with significant control on 2017-09-13
dot icon15/09/2017
Director's details changed for Mr Paul Valler on 2017-09-13
dot icon25/01/2017
Satisfaction of charge 2 in full
dot icon10/01/2017
Director's details changed for Mr William Valler on 2016-12-29
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr William Valler on 2015-05-01
dot icon05/06/2015
Director's details changed for Mr Paul Valler on 2015-05-01
dot icon05/06/2015
Director's details changed for Mr Stephen Malcolm Medhurst on 2015-05-01
dot icon18/02/2015
Appointment of Nicholas John Shannon as a director on 2014-12-01
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Brian Mace as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/06/2012
Director's details changed for Brian Andrew Mace on 2011-10-01
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Dipti Kotecha as a secretary
dot icon15/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr William Valler as a director
dot icon22/09/2010
Appointment of Mr Stephen Malcolm Medhurst as a director
dot icon21/07/2010
Director's details changed for Mr Paul Valler on 2010-07-20
dot icon01/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Brian Andrew Mace on 2010-05-19
dot icon10/11/2009
Registered office address changed from Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ on 2009-11-10
dot icon10/11/2009
Termination of appointment of Robert Glew as a director
dot icon10/11/2009
Termination of appointment of Jon Newey as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Termination of appointment of Robert Glew as a secretary
dot icon13/10/2009
Appointment of Miss Dipti Kotecha as a secretary
dot icon13/10/2009
Appointment of Mr Paul Valler as a director
dot icon08/06/2009
Return made up to 19/05/09; full list of members
dot icon29/05/2008
Return made up to 19/05/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon04/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/05/2007
Return made up to 19/05/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon20/01/2007
New director appointed
dot icon21/08/2006
Ad 25/07/06--------- £ si 33@1=33 £ ic 267/300
dot icon21/08/2006
Ad 25/07/06--------- £ si 266@1=266 £ ic 1/267
dot icon16/08/2006
Nc inc already adjusted 25/07/06
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon15/08/2006
New director appointed
dot icon08/06/2006
Registered office changed on 08/06/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Secretary resigned
dot icon19/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

12
2022
change arrow icon+113.93 % *

* during past year

Cash in Bank

£481,680.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
283.54K
-
0.00
225.16K
-
2022
12
283.51K
-
0.00
481.68K
-
2022
12
283.51K
-
0.00
481.68K
-

Employees

2022

Employees

12 Ascended50 % *

Net Assets(GBP)

283.51K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.68K £Ascended113.93 % *

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
Valler, Paul
Director
09/10/2009 - Present
29
Valler, William
Director
01/10/2009 - Present
19
Shannon, Nicholas John
Director
01/12/2014 - Present
2

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

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 DOMUS FACADES LIMITED

DOMUS FACADES LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMUS FACADES LIMITED?

toggle

DOMUS FACADES LIMITED is currently Active. It was registered on 19/05/2006 .

Where is DOMUS FACADES LIMITED located?

toggle

DOMUS FACADES LIMITED is registered at Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XL.

What does DOMUS FACADES LIMITED do?

toggle

DOMUS FACADES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does DOMUS FACADES LIMITED have?

toggle

DOMUS FACADES LIMITED had 12 employees in 2022.

What is the latest filing for DOMUS FACADES LIMITED?

toggle

The latest filing was on 27/10/2025: Cessation of Paul Valler as a person with significant control on 2025-10-20.