Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMINUS DEVELOPMENTS LIMITED
Company Information for

DOMINUS DEVELOPMENTS LIMITED

UNIT 9 INNOVATION CENTRE, CONYNGHAM HALL, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9AY,
Company Registration Number
04928144
Private Limited Company
Active

Company Overview

About Dominus Developments Ltd
DOMINUS DEVELOPMENTS LIMITED was founded on 2003-10-09 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Dominus Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOMINUS DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 9 INNOVATION CENTRE
CONYNGHAM HALL
KNARESBOROUGH
NORTH YORKSHIRE
HG5 9AY
Other companies in HG1
 
Filing Information
Company Number 04928144
Company ID Number 04928144
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB829893172  
Last Datalog update: 2023-10-08 05:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMINUS DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOMINUS DEVELOPMENTS LIMITED
The following companies were found which have the same name as DOMINUS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMINUS DEVELOPMENTS KENT LIMITED 976 EAST ROCHESTER WAY SIDCUP DA15 8PE Active Company formed on the 2016-12-07

Company Officers of DOMINUS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ANDREW MEGGITT
Company Secretary 2003-10-09
JANE MEGGITT
Director 2003-10-09
TIMOTHY ANDREW MEGGITT
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-09 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ANDREW MEGGITT OHF 5 LIMITED Director 2018-01-24 CURRENT 2014-03-11 Active
TIMOTHY ANDREW MEGGITT PORTLAND 100 LIMITED Director 2018-01-24 CURRENT 2018-01-18 Active
TIMOTHY ANDREW MEGGITT MEDICX HEALTH (NOTTINGHAM) LIMITED Director 2016-04-29 CURRENT 2013-08-29 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE INVESTMENTS II LTD Director 2013-04-15 CURRENT 2013-04-15 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE MANAGE LTD Director 2010-11-30 CURRENT 2006-06-26 Dissolved 2016-07-19
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE FINANCE LTD Director 2010-11-30 CURRENT 2006-04-25 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2010-11-30 CURRENT 2010-04-08 Active - Proposal to Strike off
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2010-11-30 CURRENT 2010-04-08 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE PROPERTY LTD Director 2010-11-30 CURRENT 2004-10-13 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2010-11-30 CURRENT 2004-10-13 Active - Proposal to Strike off
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2010-11-30 CURRENT 1999-06-14 Active
TIMOTHY ANDREW MEGGITT OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2010-11-30 CURRENT 2004-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX
2023-10-02Director's details changed for Jane Meggitt on 2023-01-01
2023-10-02Director's details changed for Mr Timothy Andrew Meggitt on 2023-01-01
2023-10-02Change of details for Mr Timothy Andrew Meggitt as a person with significant control on 2023-01-01
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-06-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ANDREW MEGGITT / 12/10/2015
2015-10-12CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY ANDREW MEGGITT on 2015-10-12
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MEGGITT / 12/10/2015
2015-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MEGGITT / 31/10/2013
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY ANDREW MEGGITT on 2013-10-31
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MEGGITT / 31/10/2013
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0109/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MEGGITT / 30/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MEGGITT / 30/09/2011
2011-10-17CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY ANDREW MEGGITT on 2011-09-30
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-11AR0109/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0109/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MEGGITT / 02/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MEGGITT / 02/10/2009
2009-07-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION FULL
2007-11-01363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-30363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 7 PARK HOUSE, KIRKLEES HALL CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4HD
2004-03-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10288bSECRETARY RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOMINUS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMINUS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 1,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMINUS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 942
Current Assets 2011-11-01 £ 27,846
Debtors 2011-11-01 £ 26,904
Fixed Assets 2011-11-01 £ 523
Shareholder Funds 2011-11-01 £ 27,160
Tangible Fixed Assets 2011-11-01 £ 523

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMINUS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINUS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DOMINUS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMINUS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DOMINUS DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOMINUS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINUS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMINUS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.