Warning: file_put_contents(c/b7e6e432498ca1c09f019b34bb8aa975.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Domalia (uk) Limited, KT14 6SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOMALIA (UK) LIMITED

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

This company is commonly known as Domalia (uk) Limited. The company was founded 7 years ago and was given the registration number 10823576. The firm's registered office is in WEST BYFLEET. You can find them at 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOMALIA (UK) LIMITED
Company Number:10823576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director16 June 2017Active
87a, High Street, Horsell, Woking, England, GU21 4SY

Director16 June 2017Active

People with Significant Control

Mr Michael Ernest Mahtani
Notified on:02 February 2022
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Ms Bianca Carmen Daniell
Notified on:11 September 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Isaac Moses Benjamin Hassan
Notified on:08 August 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Benjamin Cuby
Notified on:08 August 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Darren Paul Cortes
Notified on:08 August 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr James David Hassan
Notified on:16 June 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Adrian Gerard John Olivero
Notified on:16 June 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Finsbury Trust Corporation Limited
Notified on:16 June 2017
Status:Active
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Significant influence or control as firm
Mrs Amanda Joy Marsh
Notified on:16 June 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr David Dennis Cuby
Notified on:16 June 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr William Cid De La Paz
Notified on:16 June 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Maurice Albert Perera
Notified on:16 June 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust
Mr Subash Malkani
Notified on:16 June 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Change account reference date company previous shortened.

Download
2024-03-28Accounts

Change account reference date company current shortened.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.