UKBizDB.co.uk

DOME ESTATES LIMITED

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

This company is commonly known as Dome Estates Limited. The company was founded 30 years ago and was given the registration number 02889402. The firm's registered office is in SCUNTHORPE. You can find them at 82 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOME ESTATES LIMITED
Company Number:02889402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:82 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom, DN15 7PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Oswald Road, Scunthorpe, United Kingdom, DN15 7PA

Director26 October 2018Active
82, Oswald Road, Scunthorpe, United Kingdom, DN15 7PA

Director26 October 2018Active
82, Oswald Road, Scunthorpe, United Kingdom, DN15 7PA

Director26 October 2018Active
95 Rosebery Road, Muswell Hill, London, N10 2LD

Secretary20 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 January 1994Active
Orchard Cottage, 145 Markhams Lane, Woodford Green, IG8

Director20 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 January 1994Active
95 Rosebery Road, Muswell Hill, London, N10 2LD

Director20 January 1994Active
2 Newbury Close, Chancellors Road, Stevenage, SG1 4TE

Director20 January 1994Active
6 Rockleigh North Road, Hertford, SG14 1LS

Director20 January 1994Active

People with Significant Control

A & V Tasou Properties Ltd
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:82, Oswald Road, Scunthorpe, England, DN15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dome Developments (Highbury) Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:4, Amwell Street, London, England, EC1R 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dome Developments (Highbury) Limited
Notified on:31 August 2017
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
Dome Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Rosebery Road, London, England, N10 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Address

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

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.