Warning: file_put_contents(c/2bbb738451eac1e1cf37d7627d4ea2dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dominvs Project Company 13 Limited, RG1 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOMINVS PROJECT COMPANY 13 LIMITED

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

This company is commonly known as Dominvs Project Company 13 Limited. The company was founded 6 years ago and was given the registration number 11292852. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOMINVS PROJECT COMPANY 13 LIMITED
Company Number:11292852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, United Kingdom, RG1 4PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Hammersmith Grove, London, England, W6 0NQ

Director31 August 2023Active
109, Hammersmith Grove, London, England, W6 0NQ

Director01 September 2023Active
109, Hammersmith Grove, London, England, W6 0NQ

Director01 September 2023Active
1, London Street, Reading, United Kingdom, RG1 4PN

Corporate Secretary05 April 2018Active
Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director05 April 2018Active
Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director05 April 2018Active
Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director31 December 2021Active
Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director26 January 2023Active
Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director05 April 2018Active
14a, Shouldham Street, London, England, W1H 5FJ

Director26 June 2020Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director05 April 2018Active

People with Significant Control

North Star (Piccadilly) Ltd
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Leigh House 28-32, St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Change account reference date company current extended.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Address

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

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Address

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

Download

Copyright © 2024. All rights reserved.