DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED
DONCASTER TAYEMM11 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8WA

Company number 06831857
Status Active
Incorporation Date 27 February 2009
Company Type Private Limited Company
Address UNIT D HERONS WAY BALBY CARR BANK, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8WA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED are www.domeviewyorkshireproperties.co.uk, and www.domeview-yorkshire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Domeview Yorkshire Properties Limited is a Private Limited Company. The company registration number is 06831857. Domeview Yorkshire Properties Limited has been working since 27 February 2009. The present status of the company is Active. The registered address of Domeview Yorkshire Properties Limited is Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire Dn4 8wa. . KINGHAM, Susan Josephine is a Secretary of the company. KINGHAM, Andrew Charles is a Director of the company. KINGHAM, Susan Josephine is a Director of the company. Secretary WILKINSON, George Antony Ryder has been resigned. Director CRAWFORD, Peter James has been resigned. Director WILKINSON, George Antony Ryder has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINGHAM, Susan Josephine
Appointed Date: 03 July 2009

Director
KINGHAM, Andrew Charles
Appointed Date: 03 July 2009
58 years old

Director
KINGHAM, Susan Josephine
Appointed Date: 03 July 2009
56 years old

Resigned Directors

Secretary
WILKINSON, George Antony Ryder
Resigned: 03 July 2009
Appointed Date: 27 February 2009

Director
CRAWFORD, Peter James
Resigned: 03 July 2009
Appointed Date: 27 February 2009
44 years old

Director
WILKINSON, George Antony Ryder
Resigned: 03 July 2009
Appointed Date: 27 February 2009
77 years old

Persons With Significant Control

Domeview (Yorkshire) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 May 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 15 more events
07 Jul 2009
Director and secretary appointed susan josephine kingham
07 Jul 2009
Director appointed andrew charles kingham
18 Mar 2009
Memorandum and Articles of Association
13 Mar 2009
Company name changed TAYEMM11 LIMITED\certificate issued on 16/03/09
27 Feb 2009
Incorporation