UKBizDB.co.uk

DOME DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:95 Rosebery Road, Muswell Hill, London, N10 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Rosebery Road, Muswell Hill, London, N10 2LD

Secretary05 July 2019Active
95, Rosebery Road, Muswell Hill, London, N10 2LD

Director05 July 2019Active
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

Secretary21 October 1992Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.