DOMUS HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOMUS HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09303278

Incorporation date

10/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 St. Asaph Business Park, St. Asaph LL17 0JACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/05/2022
Appointment of Mr John Hall as a director on 2022-05-30
dot icon30/05/2022
Appointment of Mr Andrew James Ashton as a director on 2022-05-30
dot icon15/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon15/12/2021
Notification of Magno Properties Limited as a person with significant control on 2021-12-01
dot icon02/09/2021
Termination of appointment of Eva Teresa Jones as a director on 2021-09-01
dot icon02/09/2021
Cessation of Eva Teresa Jones as a person with significant control on 2021-09-01
dot icon19/08/2021
Registered office address changed from , Bryn Llwyn Farm Ffordd Penrallt, Gwaenysgor, Rhyl, LL18 6LG, Wales to 32 st. Asaph Business Park St. Asaph LL17 0JA on 2021-08-19
dot icon09/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Appointment of Mr Stuart Williams as a director on 2021-02-16
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/01/2020
Termination of appointment of Philippa Davina Kilgallon as a director on 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/05/2019
Appointment of Mrs Philippa Davina Kilgallon as a director on 2019-03-27
dot icon16/05/2019
Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England to 32 st. Asaph Business Park St. Asaph LL17 0JA on 2019-05-16
dot icon04/04/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-04-04
dot icon04/04/2019
Notification of Eva Teresa Jones as a person with significant control on 2019-03-27
dot icon01/04/2019
Appointment of Mrs Eva Teresa Jones as a director on 2019-03-27
dot icon01/04/2019
Termination of appointment of Justin William Herbert as a director on 2019-03-27
dot icon01/04/2019
Cessation of Justin Herbert as a person with significant control on 2019-03-27
dot icon17/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon24/10/2017
Notification of Justin Herbert as a person with significant control on 2016-11-05
dot icon24/10/2017
Withdrawal of a person with significant control statement on 2017-10-24
dot icon02/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/11/2016
Termination of appointment of Gary Robert Poole as a director on 2016-10-07
dot icon03/11/2016
Appointment of Mr Justin William Herbert as a director on 2016-10-07
dot icon13/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon19/01/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-01-04
dot icon18/01/2016
Registered office address changed from , 60 Main Road Bolton Le Sands, Carnforth, Lancashire, LA5 8DN to 32 st. Asaph Business Park St. Asaph LL17 0JA on 2016-01-18
dot icon29/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/11/2014
Resolutions
dot icon10/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
8.33K
-
2022
0
5.55K
-
0.00
5.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
30/05/2022 - Present
8
Ashton, Andrew James
Director
30/05/2022 - Present
7
Williams, Stuart
Director
16/02/2021 - Present
3

Persons with Significant Control

3
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 HOUSE MANAGEMENT COMPANY LIMITED

DOMUS HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2014 with the registered office located at 32 St. Asaph Business Park, St. Asaph LL17 0JA. There are currently 3 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 DOMUS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

DOMUS HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2014 .

Where is DOMUS HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

DOMUS HOUSE MANAGEMENT COMPANY LIMITED is registered at 32 St. Asaph Business Park, St. Asaph LL17 0JA.

What does DOMUS HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

DOMUS HOUSE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DOMUS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-04 with no updates.