This company is commonly known as Domestic & General Services Limited. The company was founded 38 years ago and was given the registration number 01970780. The firm's registered office is in LONDON. You can find them at Swan Court 11 Worple Road, Wimbledon, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | DOMESTIC & GENERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01970780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 11 February 2022 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 04 October 2021 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 04 December 2019 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 26 April 2021 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 30 November 2017 | Active |
1 Restharrow Road, Weavering, Maidstone, ME14 5UH | Secretary | - | Active |
Swan Court, 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 27 May 2009 | Active |
Roseneath, Woodside Road Chiddingfold, Godalming, GU8 4RN | Secretary | 28 June 2000 | Active |
8 Berrington Drive, East Horsley, KT24 5ST | Director | 04 January 2005 | Active |
8 Berrington Drive, East Horsley, KT24 5ST | Director | 01 July 1998 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 30 April 2014 | Active |
7 The Moorings, Great Bookham, Leatherhead, KT23 3QA | Director | 01 November 2006 | Active |
Westways, 2 Quarry Hills Lane, Lichfield, WS14 9HW | Director | 01 July 1999 | Active |
Baggage Chute, Ashampstead Common, West Berkshire, RG8 8QS | Director | - | Active |
Winterfold End,Hound House Road, Shere, Guildford, GU5 9JJ | Director | - | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 05 September 2014 | Active |
Southfield Farm, Tibbs Court Lane Matfield, Tonbridge, TN12 7ND | Director | 01 July 1998 | Active |
14 Richmond Way, Fetcham, KT22 9NZ | Director | 11 July 2002 | Active |
Little Micklepage Leigh, Nuthurst Street Nuthurst, Horsham, RH13 6RG | Director | 11 July 2002 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 25 September 2017 | Active |
4 Ruxton Close, Coulsdon, CR5 2DY | Director | 02 January 2001 | Active |
Copper Beeches, Prey Heath Road, Woking, GU22 0RN | Director | - | Active |
7 Whitehall Lane, Wraysbury, TW19 5NJ | Director | 20 February 2007 | Active |
Flat 1, 16 Albion Road, Sutton, SM2 5TF | Director | 04 January 2005 | Active |
The Old Mill House, Balchins Lane Westcott, Dorking, RH4 3LR | Director | - | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 30 April 2014 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 30 April 2014 | Active |
67 Maunsell Park, Station Hill, Crawley, RH10 7AZ | Director | 01 July 1998 | Active |
Swan Court, 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 19 March 2007 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 31 October 2016 | Active |
36 Malthouse Lane, Kenilworth, CV8 1AD | Director | 11 July 2002 | Active |
1 Claremont Road, Windsor, SL4 3AX | Director | 27 January 2004 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 27 January 2004 | Active |
164 Elborough Street, Southfields, London, SW18 5DL | Director | 11 July 2002 | Active |
Hunters Lodge 20 Godstone Road, Oxted, RH8 9JT | Director | 30 December 1992 | Active |
Domestic & General Acquisitions 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swan Court, 11 Worple Road, London, England, SW19 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Appoint person secretary company with name date. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Incorporation | Memorandum articles. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.