UKBizDB.co.uk

DOMUS SERVICES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Secretary31 March 2023Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director26 April 2017Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, England, BD17 7SW

Director22 November 2023Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, England, BD17 7SW

Director22 November 2023Active
16 Park Grove, Bradford, BD9 4JY

Secretary08 July 2002Active
Browfield, 13 Raines Lane, Grassington, BD23 5NJ

Secretary20 April 2003Active
Plum Cottage, 3 Orchard Lane, Addingham, Ilkley, LS29 0SE

Secretary-Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Secretary24 July 2008Active
12 The Shroggs, Steeton, Keighley, BD20 6TG

Secretary31 August 2007Active
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF

Secretary31 August 2007Active
Manor House, 57 Lincoln Road, Peterborough, United Kingdom, PE1 2RR

Director22 December 2017Active
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

Director20 September 2005Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 March 2009Active
4 The Old Coach House, Wiswell Lane Whalley, Clitheroe, BB7 9AF

Director-Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 March 2009Active
Browfield, 13 Raines Lane, Grassington, BD23 5NJ

Director08 July 2002Active
Lane Top House, 148 Long Lane, Harden, Bingley, BD16 1BY

Director06 June 1997Active
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

Director24 June 2013Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director28 March 2018Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 December 2021Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 March 2009Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 June 2013Active
Lanka House, 35 Boroughbridge Road, Knaresborough, England, HG5 0ND

Director24 March 2009Active

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
2024-01-02Miscellaneous

Miscellaneous.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Second filing of director appointment with name.

Download
2021-12-30Officers

Termination secretary company.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-26Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-21Change of constitution

Statement of companys objects.

Download
2020-07-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.