DOM PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3JT

Company number 04024032
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 26 THORNFIELD RD, HEATON MOOR, STOCKPORT, SK4 3JT
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 eighty-one events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100 . The most likely internet sites of DOM PROPERTIES LIMITED are www.domproperties.co.uk, and www.dom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Dom Properties Limited is a Private Limited Company. The company registration number is 04024032. Dom Properties Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Dom Properties Limited is 26 Thornfield Rd Heaton Moor Stockport Sk4 3jt. The company`s financial liabilities are £96.49k. It is £-35.52k against last year. The cash in hand is £15.29k. It is £-16.35k against last year. And the total assets are £19.77k, which is £-11.87k against last year. O'MALLEY, Nina is a Secretary of the company. O'MALLEY, Desmond Francis is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary O'MALLEY, Desmon Francis has been resigned. Director BENERICETTI, Nina has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dom properties Key Finiance

LIABILITIES £96.49k
-27%
CASH £15.29k
-52%
TOTAL ASSETS £19.77k
-38%
All Financial Figures

Current Directors

Secretary
O'MALLEY, Nina
Appointed Date: 04 October 2004

Director
O'MALLEY, Desmond Francis
Appointed Date: 29 June 2000
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Secretary
O'MALLEY, Desmon Francis
Resigned: 04 October 2004
Appointed Date: 29 June 2000

Director
BENERICETTI, Nina
Resigned: 04 October 2004
Appointed Date: 29 June 2000
52 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

DOM PROPERTIES LIMITED Events

06 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Sep 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 71 more events
06 Jul 2000
Director resigned
06 Jul 2000
New secretary appointed;new director appointed
06 Jul 2000
New director appointed
06 Jul 2000
Registered office changed on 06/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR
29 Jun 2000
Incorporation

DOM PROPERTIES LIMITED Charges

16 December 2011
Assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income in 33 cotton lane, 18 davenport road, 304…
16 December 2011
Mortgage deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H & l/h property k/a 33 cotton lane manchester t/no…
16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income in 68 heaton moor road heaton moor…
16 December 2011
Mortgage deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a 68 heaton moor road heaton moor and 111…
20 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H property k/a 92 kingswood road manchester t/no…
20 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H property k/a 76 egerton road fallowfield manchester…
20 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H property k/a 74 egerton road fallowfield manchester…
20 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H property k/a 35 whitby road manchester t/no. GM629385.
28 September 2009
Legal charge
Delivered: 1 October 2009
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 whitby road fallowfield manchester t/no GM629385; by way…
28 September 2009
Legal charge
Delivered: 1 October 2009
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 cotton lane withington manchester t/no LA18154; by way…
27 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 28 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 92 kingswood road fallowfield manchester t/no…
12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 111 heaton moor road heaton moor stockport cheshire t/no…
4 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 18 davenport road hazel grove stockport cheshire by way of…
21 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 304 wellington road north heaton chapel stockport. By way…
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a 223 lellington road north…
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property situate and k/a 68 heaton moor stockport t/n…
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a 76 egerton road fellowfield…
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a 74 egerton road fallowfield…
26 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied on 1 July 2006
Persons entitled: Clydesdale Bank PLC
Description: 68/68A heaton moor road heaton moor stockport. Assigns the…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied on 1 July 2006
Persons entitled: Yorkshire Bank
Description: 76 egerton road,fallowfield,manchester. Assigns the…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied on 1 July 2006
Persons entitled: Yorkshire Bank
Description: 74 egerton road,fallowfield,manchester. Assigns the…
8 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied on 1 July 2006
Persons entitled: Yorkshire Bank PLC
Description: 223 wellington road north, heaton chapel, stockport.…
1 March 2002
Debenture
Delivered: 2 March 2002
Status: Satisfied on 1 July 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…