DOMUS GROUP OF COMPANIES LIMITED

Register to unlock more data on OkredoRegister

DOMUS GROUP OF COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08226278

Incorporation date

24/09/2012

Size

Dormant

Contacts

Registered address

Registered address

Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2012)
dot icon13/04/2026
Termination of appointment of Adam David Phillips as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mr Richard Crispin Jones as a director on 2026-03-31
dot icon07/02/2026
Resolutions
dot icon07/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Registration of charge 082262780004, created on 2026-01-27
dot icon28/10/2025
Termination of appointment of Christopher Richard Payne as a director on 2025-10-13
dot icon09/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon11/08/2025
Registration of charge 082262780003, created on 2025-08-08
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon01/03/2024
Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England to Gorsey Lane Coleshill Birmingham B46 1JU on 2024-03-01
dot icon01/03/2024
Change of details for Headlam Group Plc as a person with significant control on 2024-03-01
dot icon20/12/2023
Termination of appointment of Caroline Louise Farbridge as a secretary on 2023-12-14
dot icon20/12/2023
Appointment of Ms Alison Jane Margaret Hughes as a secretary on 2023-12-14
dot icon08/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon03/08/2023
Appointment of Mr Adam David Phillips as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Philip Andrew Gormley as a director on 2023-08-01
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Appointment of Ms Caroline Louise Farbridge as a secretary on 2022-09-06
dot icon14/09/2022
Termination of appointment of Prism Cosec Limited as a secretary on 2022-09-06
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/04/2022
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2022-04-04
dot icon07/04/2022
Termination of appointment of Karen Lorraine Atterbury as a director on 2022-04-04
dot icon07/04/2022
Appointment of Prism Cosec Limited as a secretary on 2022-04-04
dot icon07/04/2022
Appointment of Mr Philip Andrew Gormley as a director on 2022-04-04
dot icon06/04/2022
Director's details changed for Mr Christopher Richard Payne on 2022-04-01
dot icon13/10/2021
Termination of appointment of Stephen Graham Wilson as a director on 2021-10-06
dot icon13/10/2021
Appointment of Miss Karen Lorraine Atterbury as a director on 2021-10-06
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Register(s) moved to registered office address PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW
dot icon18/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
dot icon17/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-17
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon08/01/2019
Appointment of Miss Karen Lorraine Atterbury as a secretary on 2019-01-07
dot icon08/01/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-01-07
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Registered office address changed from PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England to PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW on 2018-09-05
dot icon22/08/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon01/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-07-27
dot icon01/08/2018
Termination of appointment of Sarah Louise Ward as a secretary on 2018-07-27
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon23/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/01/2018
Notification of Headlam Group Plc as a person with significant control on 2017-12-07
dot icon09/01/2018
Withdrawal of a person with significant control statement on 2018-01-09
dot icon02/01/2018
Resolutions
dot icon14/12/2017
Termination of appointment of Neil Richard Wilson as a director on 2017-12-07
dot icon14/12/2017
Termination of appointment of Benjamin Lee Tingle as a director on 2017-12-07
dot icon14/12/2017
Termination of appointment of Stephen Nicholas Riley as a director on 2017-12-07
dot icon14/12/2017
Termination of appointment of Adrian Paul Lurie as a director on 2017-12-07
dot icon14/12/2017
Termination of appointment of Jon Mark Newey as a director on 2017-12-07
dot icon13/12/2017
Satisfaction of charge 082262780002 in full
dot icon08/12/2017
Appointment of Sarah Louise Ward as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Stephen Graham Wilson as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Christopher Richard Payne as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Robert Glew as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Neil Andrew Haddon as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Alan Christopher Collie as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Erik Holten Castenskiold as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Eric Castenskiold as a secretary on 2017-12-07
dot icon07/12/2017
Registered office address changed from Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ to PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW on 2017-12-07
dot icon24/11/2017
Statement of capital on 2017-07-04
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/09/2016
Statement of capital on 2016-07-21
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon13/05/2016
Statement of capital on 2015-12-31
dot icon11/05/2016
Statement of capital on 2016-04-05
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-10-31
dot icon21/12/2015
Registration of charge 082262780002, created on 2015-12-18
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon24/06/2015
Statement of capital on 2015-03-16
dot icon23/06/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon10/03/2015
Certificate of change of name
dot icon07/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/11/2013
Register(s) moved to registered inspection location
dot icon12/11/2013
Register inspection address has been changed
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon08/10/2013
Appointment of Eric Castenskiold as a secretary
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Termination of appointment of Robert Glew as a secretary
dot icon17/09/2013
Appointment of Mr Erik Holten Castenskiold as a director
dot icon02/04/2013
Termination of appointment of Stephen Riley as a secretary
dot icon02/04/2013
Appointment of Robert Glew as a secretary
dot icon22/03/2013
Termination of appointment of Stephen Riley as a secretary
dot icon22/03/2013
Appointment of Robert Glew as a secretary
dot icon20/12/2012
Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2012-12-20
dot icon20/12/2012
Current accounting period shortened from 2013-12-31 to 2012-12-31
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2012
Resolutions
dot icon15/11/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon15/11/2012
Change of share class name or designation
dot icon14/11/2012
Appointment of Mr Jon Newey as a director
dot icon14/11/2012
Appointment of Mr Robert Glew as a director
dot icon14/11/2012
Appointment of Mr Stephen Riley as a secretary
dot icon14/11/2012
Appointment of Mr Benjamin Lee Tingle as a director
dot icon14/11/2012
Appointment of Mr Neil Haddon as a director
dot icon14/11/2012
Appointment of Mr Alan Christopher Collie as a director
dot icon14/11/2012
Appointment of Mr Stephen Nicholas Riley as a director
dot icon06/11/2012
Consolidation of shares on 2012-10-23
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon24/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gormley, Philip Andrew
Director
04/04/2022 - 01/08/2023
12
Atterbury, Karen Lorraine
Director
06/10/2021 - 04/04/2022
168
Payne, Christopher Richard
Director
07/12/2017 - 13/10/2025
38
Phillips, Adam David
Director
01/08/2023 - 31/03/2026
57
Farbridge, Caroline Louise
Secretary
06/09/2022 - 14/12/2023
-

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

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 DOMUS GROUP OF COMPANIES LIMITED

DOMUS GROUP OF COMPANIES LIMITED is an(a) Active company incorporated on 24/09/2012 with the registered office located at Gorsey Lane, Coleshill, Birmingham B46 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMUS GROUP OF COMPANIES LIMITED?

toggle

DOMUS GROUP OF COMPANIES LIMITED is currently Active. It was registered on 24/09/2012 .

Where is DOMUS GROUP OF COMPANIES LIMITED located?

toggle

DOMUS GROUP OF COMPANIES LIMITED is registered at Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does DOMUS GROUP OF COMPANIES LIMITED do?

toggle

DOMUS GROUP OF COMPANIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DOMUS GROUP OF COMPANIES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Adam David Phillips as a director on 2026-03-31.