This company is commonly known as Dome Developments Limited. The company was founded 36 years ago and was given the registration number 02164337. The firm's registered office is in LONDON. You can find them at 95 Rosebery Road, Muswell Hill, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DOME DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02164337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Rosebery Road, Muswell Hill, London, N10 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Rosebery Road, Muswell Hill, London, N10 2LD | Secretary | 05 July 2019 | Active |
95, Rosebery Road, Muswell Hill, London, N10 2LD | Director | 05 July 2019 | Active |
95 Rosebery Road, Muswell Hill, London, N10 2LD | Director | - | Active |
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ | Secretary | - | Active |
2 Newbury Close, Chancellors Road, Stevenage, SG1 4TE | Secretary | 21 October 1992 | Active |
18 Wimborne Drive, Pinner, HA5 1NQ | Director | - | Active |
46 Ashby Road, Scunthorpe, DN16 1NR | Director | - | Active |
17 Bolingbroke Road, Scunthorpe, DN17 2NQ | Director | - | Active |
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ | Director | - | Active |
2 Newbury Close, Chancellors Road, Stevenage, SG1 4TE | Director | - | Active |
65 Melbourne Avenue, Palmers Green, London, N13 4SY | Director | - | Active |
Domus Capital Investments Limited | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95, Rosebery Road, London, England, N10 2LD |
Nature of control | : |
|
Dome Developments (Highbury) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95, Rosebery Road, London, England, N10 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Appoint person secretary company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.