DOMAIN LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 02124246
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of DOMAIN LIMITED are www.domain.co.uk, and www.domain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Domain Limited is a Private Limited Company. The company registration number is 02124246. Domain Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Domain Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. The company`s financial liabilities are £49.25k. It is £-3.43k against last year. The cash in hand is £3.88k. It is £-2.22k against last year. And the total assets are £144.9k, which is £45.06k against last year. GROVER THOMAS, Julie Justina is a Secretary of the company. THOMAS, Duncan Maxwell is a Director of the company. Secretary THOMAS, Rodney Maxwell has been resigned. Director THOMAS, Rodney Maxwell has been resigned. The company operates in "Development of building projects".


domain Key Finiance

LIABILITIES £49.25k
-7%
CASH £3.88k
-37%
TOTAL ASSETS £144.9k
+45%
All Financial Figures

Current Directors

Secretary
GROVER THOMAS, Julie Justina
Appointed Date: 11 April 1995

Director

Resigned Directors

Secretary
THOMAS, Rodney Maxwell
Resigned: 11 April 1995

Director
THOMAS, Rodney Maxwell
Resigned: 11 April 1995
73 years old

Persons With Significant Control

Mr Duncan Maxwell Thomas
Notified on: 29 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Grover-Thomas
Notified on: 29 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOMAIN LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 78 more events
05 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jun 1987
Particulars of mortgage/charge
02 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1987
Registered office changed on 02/06/87 from: temple house 20 holywell row london EC2A 4JB

21 Apr 1987
Certificate of Incorporation

DOMAIN LIMITED Charges

25 October 2011
Legal and general charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground floor 348 king street, london by way of fixed charge…
14 February 1997
Legal mortgage
Delivered: 18 February 1997
Status: Satisfied on 19 November 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property 36 & 36A newington green stoke newington l/b…
22 November 1988
Mortgage/charge creating a fixed & floating charge
Delivered: 5 December 1988
Status: Satisfied on 19 November 2011
Persons entitled: Allied Irish Bank P.L.C.
Description: Flat c 46 herstal rd london NW6 l/h for the term 125 years…
22 November 1988
Mortgage/charge creating the fixed and floating charge
Delivered: 5 December 1988
Status: Satisfied on 19 November 2011
Persons entitled: Allied Irish Bank PLC
Description: Flat a 46 hemstal rd london nw 6 l/h for the term of 125…
8 July 1988
Mortgage
Delivered: 27 July 1988
Status: Satisfied on 19 November 2011
Persons entitled: Allied Irish Bank PLC
Description: 44 hemstal road west hampstead london NW6. Floating charge…
26 May 1987
Mortgage
Delivered: 4 June 1987
Status: Satisfied on 2 December 2003
Persons entitled: Allied Irish Banks PLC
Description: F/Hold property k/a 47 poet's road london N5. Floating…