UKBizDB.co.uk

DOMINIE ENTERPRISES LIMITED

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

This company is commonly known as Dominie Enterprises Limited. The company was founded 18 years ago and was given the registration number 05640609. The firm's registered office is in ALTON. You can find them at Field House Clays Lane, East Worldham, Alton, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DOMINIE ENTERPRISES LIMITED
Company Number:05640609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Field House Clays Lane, East Worldham, Alton, Hampshire, GU34 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avening, Linkside West, Hindhead, United Kingdom, GU36 6PA

Secretary01 August 2023Active
Avening, Linkside West, Hindhead, United Kingdom, GU36 6PA

Director02 December 2005Active
5, Dashwood Close, Alton, England, GU34 1RS

Director02 December 2005Active
Field House, Clays Lane East Worldham, Alton, GU34 3AD

Director30 November 2005Active
3 Sheldon Square, London, W2 6PS

Secretary30 November 2005Active
Field House Clays Lane, East Worldham, Alton, GU34 3AD

Secretary03 November 2008Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary30 November 2005Active
24 Bevis Marks, London, EC34 7NR

Corporate Secretary02 October 2007Active
Field House Clays Lane, East Worldham, Alton, GU34 3AD

Director30 November 2005Active
Linkhurst, Station Road, Stonegate, Wadhurst, Great Britain, TN5 7EP

Director02 December 2005Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director30 November 2005Active

People with Significant Control

Mr Simon William Gaffney
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Linkhurst, Station Road, Wadhurst, England, TM5 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nicholas Gaffney
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Avening, Linkside West, Hindhead, England, GU36 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Gaffney
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:5, Dashwood Close, Alton, England, GU34 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dominie Gaffney
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Address:Field House, Clays Lane, Alton, GU34 3AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination secretary company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.