UKBizDB.co.uk

DOMVS (DORCHESTER) LIMITED

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

This company is commonly known as Domvs (dorchester) Limited. The company was founded 19 years ago and was given the registration number 05312680. The firm's registered office is in DORCHESTER. You can find them at 15 High West Street, , Dorchester, Dorset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DOMVS (DORCHESTER) LIMITED
Company Number:05312680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 High West Street, Dorchester, Dorset, DT1 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, High West Street, Dorchester, DT1 1UW

Secretary14 December 2004Active
15, High West Street, Dorchester, DT1 1UW

Director10 September 2015Active
15, High West Street, Dorchester, DT1 1UW

Director14 December 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 December 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 December 2004Active

People with Significant Control

Domvs Holdings Limited
Notified on:27 October 2022
Status:Active
Country of residence:United Kingdom
Address:15, High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Simon Damian Greenway
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:South Drove House, Chalky Road, Dorchester, England, DT2 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Polly Anne Grenville Greenway
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:South Drove House, Chalky Road, Dorchester, England, DT2 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Capital

Capital name of class of shares.

Download
2022-08-19Capital

Capital cancellation shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Resolution

Resolution.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.