About

Registered Number: 06912188
Date of Incorporation: 21/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Domaines Estates Ltd was founded on 21 May 2009, it has a status of "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ngoc Thu 21 May 2009 - 1
LEAR, Carole Marie 21 May 2009 30 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 June 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 30 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA01 - Change of accounting reference date 22 February 2017
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 June 2011
SH01 - Return of Allotment of shares 09 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 June 2010
395 - Particulars of a mortgage or charge 08 August 2009
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 24 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 July 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 July 2009 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.