UKBizDB.co.uk

DOMESTIC & GENERAL SERVICES LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Secretary11 February 2022Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director04 October 2021Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director04 December 2019Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Secretary26 April 2021Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Secretary30 November 2017Active
1 Restharrow Road, Weavering, Maidstone, ME14 5UH

Secretary-Active
Swan Court, 11 Worple Road, Wimbledon, London, SW19 4JS

Secretary27 May 2009Active
Roseneath, Woodside Road Chiddingfold, Godalming, GU8 4RN

Secretary28 June 2000Active
8 Berrington Drive, East Horsley, KT24 5ST

Director04 January 2005Active
8 Berrington Drive, East Horsley, KT24 5ST

Director01 July 1998Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director30 April 2014Active
7 The Moorings, Great Bookham, Leatherhead, KT23 3QA

Director01 November 2006Active
Westways, 2 Quarry Hills Lane, Lichfield, WS14 9HW

Director01 July 1999Active
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

Director05 September 2014Active
Southfield Farm, Tibbs Court Lane Matfield, Tonbridge, TN12 7ND

Director01 July 1998Active
14 Richmond Way, Fetcham, KT22 9NZ

Director11 July 2002Active
Little Micklepage Leigh, Nuthurst Street Nuthurst, Horsham, RH13 6RG

Director11 July 2002Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director25 September 2017Active
4 Ruxton Close, Coulsdon, CR5 2DY

Director02 January 2001Active
Copper Beeches, Prey Heath Road, Woking, GU22 0RN

Director-Active
7 Whitehall Lane, Wraysbury, TW19 5NJ

Director20 February 2007Active
Flat 1, 16 Albion Road, Sutton, SM2 5TF

Director04 January 2005Active
The Old Mill House, Balchins Lane Westcott, Dorking, RH4 3LR

Director-Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director30 April 2014Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director30 April 2014Active
67 Maunsell Park, Station Hill, Crawley, RH10 7AZ

Director01 July 1998Active
Swan Court, 11 Worple Road, Wimbledon, London, SW19 4JS

Director19 March 2007Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director31 October 2016Active
36 Malthouse Lane, Kenilworth, CV8 1AD

Director11 July 2002Active
1 Claremont Road, Windsor, SL4 3AX

Director27 January 2004Active
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

Director27 January 2004Active
164 Elborough Street, Southfields, London, SW18 5DL

Director11 July 2002Active
Hunters Lodge 20 Godstone Road, Oxted, RH8 9JT

Director30 December 1992Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Appoint person secretary company with name date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Incorporation

Memorandum articles.

Download
2019-09-13Resolution

Resolution.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.