UKBizDB.co.uk

A2DOMINION RESIDENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2dominion Residential Limited. The company was founded 19 years ago and was given the registration number 05230209. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:A2DOMINION RESIDENTIAL LIMITED
Company Number:05230209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, W2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Secretary13 December 2023Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 December 2021Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 January 2021Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 December 2021Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 February 2024Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 January 2021Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 May 2022Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 April 2017Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 May 2022Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 November 2018Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director05 October 2022Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 May 2022Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 January 2021Active
Capital House, 25 Chapel Street, London, NW1 5WX

Secretary19 November 2011Active
29b, Tressillian Road, London, United Kingdom, SE4 1YG

Secretary01 October 2008Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Secretary21 September 2019Active
163 Amhurst Road, Hackney, E8 2AW

Secretary08 October 2004Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Secretary22 December 2011Active
32, Goldney Road, Maida Vale, London, W9 2AX

Secretary01 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 2004Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 September 2015Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director01 April 2010Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director01 April 2012Active
Chownes Mead Cottage, Chownes Mead Lane, Haywards Heath, United Kingdom, RH16 4BS

Director01 July 2009Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 January 2013Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 April 2017Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 November 2013Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 April 2017Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director01 April 2010Active
12 Beavers Close, Alton, GU34 2EF

Director15 November 2007Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director01 April 2010Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 November 2013Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director04 June 2014Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 January 2013Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 April 2017Active

People with Significant Control

A2dominion Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Change person secretary company.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-01Address

Move registers to sail company with new address.

Download
2023-11-01Address

Change sail address company with old address new address.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.