This company is commonly known as Domus Group Limited. The company was founded 77 years ago and was given the registration number 00421330. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.
Name | : | DOMUS GROUP LIMITED |
---|---|---|
Company Number | : | 00421330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 22 October 2001 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 01 August 1996 | Active |
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG | Secretary | 01 July 1992 | Active |
Handkerchief Acre, Stoke Road North Curry, Taunton, TA3 6LR | Secretary | - | Active |
Turleigh Grange, Turleigh, Bradford On Avon, BA15 2HQ | Secretary | 20 February 1995 | Active |
23 Queensdale Road, London, W11 4SB | Secretary | 25 February 1994 | Active |
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ | Secretary | 12 February 1992 | Active |
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG | Director | 01 July 1992 | Active |
Handkerchief Acre, Stoke Road North Curry, Taunton, TA3 6LR | Director | - | Active |
East Bower Farmhouse, Bower Lane, Bridgwater, TA6 4TY | Director | 01 October 1994 | Active |
East Bower Farmhouse, Bower Lane, Bridgwater, TA6 4TY | Director | - | Active |
The Counting House, Mount Beacon Place, Bath, BA1 5SP | Director | 12 February 1997 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
48 Greenfield Park Drive, Heworth, York, YO31 1JB | Director | 01 May 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Director | 19 March 2001 | Active |
Dormers, 516 Bath Road, Saltford, BS18 3JF | Director | - | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 19 March 2001 | Active |
Little Orchard House, Lower South Wraxall, Bradford On Avon, BA15 2RS | Director | 28 February 1992 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 28 October 1999 | Active |
4 Worlebury Hill Road, Worlebury, Weston Super Mare, BS22 9SQ | Director | 01 October 1994 | Active |
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ | Director | 12 February 1992 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN | Director | 10 February 1994 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 05 June 2001 | Active |
Beazer Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.