UKBizDB.co.uk

DOMO PROPERTIES LIMITED

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

This company is commonly known as Domo Properties Limited. The company was founded 7 years ago and was given the registration number 10784984. The firm's registered office is in LONDON. You can find them at Foframe House 2nd Floor, 35-37 Brent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOMO PROPERTIES LIMITED
Company Number:10784984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom, NW4 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom, NW4 2EF

Director21 June 2017Active
17, Shirehall Park, London, England, NW4 2AE

Director24 May 2017Active
10, Danescroft Avenue, London, England, NW4 2NE

Director24 May 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director23 May 2017Active
Foframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom, NW4 2EF

Director09 June 2017Active

People with Significant Control

Mr David Jay
Notified on:25 May 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Foframe House, 2nd Floor, London, United Kingdom, NW4 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Irvine Sidney Jay
Notified on:25 May 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Foframe House, 2nd Floor, London, United Kingdom, NW4 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Jay
Notified on:24 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Foframe House, 2nd Floor, London, United Kingdom, NW4 2EF
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-24Capital

Capital allotment shares.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.