DOMENARE PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3EA

Company number 00948811
Status Active
Incorporation Date 27 February 1969
Company Type Private Limited Company
Address 2 AVENUE ROAD, STONEYGATE, LEICESTER, LE2 3EA
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 ninety-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOMENARE PROPERTIES LIMITED are www.domenareproperties.co.uk, and www.domenare-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-six years and seven months. Domenare Properties Limited is a Private Limited Company. The company registration number is 00948811. Domenare Properties Limited has been working since 27 February 1969. The present status of the company is Active. The registered address of Domenare Properties Limited is 2 Avenue Road Stoneygate Leicester Le2 3ea. The company`s financial liabilities are £612.63k. It is £73.04k against last year. And the total assets are £718.72k, which is £82.15k against last year. PARMAR, Paresh is a Secretary of the company. PARMAR, Jayantilal Thakordas is a Director of the company. PARMAR, Paresh is a Director of the company. Secretary PARMAR, Amritlal Thakordas has been resigned. Director PARMAR, Amritlal Thakordas has been resigned. Director PARMAR, Hiralal Thakordas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


domenare properties Key Finiance

LIABILITIES £612.63k
+13%
CASH n/a
TOTAL ASSETS £718.72k
+12%
All Financial Figures

Current Directors

Secretary
PARMAR, Paresh
Appointed Date: 18 December 2003

Director

Director
PARMAR, Paresh
Appointed Date: 30 January 2004
60 years old

Resigned Directors

Secretary
PARMAR, Amritlal Thakordas
Resigned: 30 January 2004

Director
PARMAR, Amritlal Thakordas
Resigned: 30 January 2004
91 years old

Director
PARMAR, Hiralal Thakordas
Resigned: 30 January 2004
96 years old

Persons With Significant Control

Mr Jayantilal Thakordas Parmar
Notified on: 2 May 2016
93 years old
Nature of control: Has significant influence or control

DOMENARE PROPERTIES LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

03 Dec 2015
Director's details changed for Mr Jayantilal Thakordas Parmar on 1 November 2015
...
... and 81 more events
06 Apr 1988
Full accounts made up to 31 October 1986

15 Mar 1988
Registered office changed on 15/03/88 from: 208/9 radnor house 93 regent street london W1

16 Dec 1987
Return made up to 30/11/87; full list of members

28 Sep 1987
Accounts made up to 31 October 1985
29 Dec 1986
Return made up to 30/11/86; full list of members

DOMENARE PROPERTIES LIMITED Charges

30 January 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 stretton road leicester t/n LT230854, 20 albert road…
19 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 4 February 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a 48 clarendon park road leicester…
20 February 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 4 February 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H messuage or dwellinghouse situate and k/a 20 albert…
20 February 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 4 February 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H messuage or dwellinghouse situate and k/a 73 narborough…
14 October 1994
Legal charge
Delivered: 26 October 1994
Status: Satisfied on 4 February 2004
Persons entitled: Yorkshire Bank PLC
Description: Flat 2 55 stretton road leicester including all fixtures…
14 October 1994
Legal charge
Delivered: 26 October 1994
Status: Satisfied on 4 February 2004
Persons entitled: Yorkshire Bank PLC
Description: Flat 1 55 stretton road leicester including all fixtures…
28 June 1983
Legal charge
Delivered: 8 July 1983
Status: Satisfied on 4 February 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H - 51 green lane road, leicester together with all…
8 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 4 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H 85 clarendon park road, leicester leicestershire title…