This company is commonly known as Domus Services Limited. The company was founded 39 years ago and was given the registration number 01841639. The firm's registered office is in SHIPLEY. You can find them at Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | DOMUS SERVICES LIMITED |
---|---|---|
Company Number | : | 01841639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Secretary | 31 March 2023 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW | Director | 26 April 2017 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, England, BD17 7SW | Director | 22 November 2023 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, England, BD17 7SW | Director | 22 November 2023 | Active |
16 Park Grove, Bradford, BD9 4JY | Secretary | 08 July 2002 | Active |
Browfield, 13 Raines Lane, Grassington, BD23 5NJ | Secretary | 20 April 2003 | Active |
Plum Cottage, 3 Orchard Lane, Addingham, Ilkley, LS29 0SE | Secretary | - | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW | Secretary | 24 July 2008 | Active |
12 The Shroggs, Steeton, Keighley, BD20 6TG | Secretary | 31 August 2007 | Active |
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF | Secretary | 31 August 2007 | Active |
Manor House, 57 Lincoln Road, Peterborough, United Kingdom, PE1 2RR | Director | 22 December 2017 | Active |
The Croft Park Road, Crosshills, Keighley, BD20 | Director | - | Active |
9 Wynmore Crescent, Bramhope, Leeds, LS16 9DH | Director | - | Active |
10 Woodvale Crescent, Oakwood Park, Bingley, BD16 4AL | Director | - | Active |
Borrowston Farmhouse, Kincardine O'Neil, Aberdeen, AB34 5AP | Director | 20 September 2005 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 March 2009 | Active |
4 The Old Coach House, Wiswell Lane Whalley, Clitheroe, BB7 9AF | Director | - | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 March 2009 | Active |
Browfield, 13 Raines Lane, Grassington, BD23 5NJ | Director | 08 July 2002 | Active |
Lane Top House, 148 Long Lane, Harden, Bingley, BD16 1BY | Director | 06 June 1997 | Active |
1 Taverngate Main Street, Hawksworth Guiseley, Leeds, LS20 8NX | Director | - | Active |
Plum Cottage, 3 Orchard Lane, Addingham, Ilkley, LS29 0SE | Director | - | Active |
Ivy Bank House, 60 Wheatley Lane, Ben Rhydding, Ilkley, United Kingdom, LS29 8PW | Director | 24 June 2013 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 28 March 2018 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 December 2021 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 March 2009 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 June 2013 | Active |
Lanka House, 35 Boroughbridge Road, Knaresborough, England, HG5 0ND | Director | 24 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Miscellaneous | Miscellaneous. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2023-12-10 | Incorporation | Memorandum articles. | Download |
2023-12-10 | Resolution | Resolution. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Second filing of director appointment with name. | Download |
2021-12-30 | Officers | Termination secretary company. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-26 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Resolution | Resolution. | Download |
2020-07-21 | Change of constitution | Statement of companys objects. | Download |
2020-07-21 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.