About

Registered Number: 02251145
Date of Incorporation: 04/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW

 

Founded in 1988, Dominvs Property Developments Ltd have registered office in Reading in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLUWALIA, Husnel Singh 27 April 2018 - 1
AHLUWALIA, Sukhpal Singh 29 June 2012 - 1
MANGROLA, Arpana Jaymalsinh 21 July 2016 - 1
SAYWACK, Lee Andrew 26 June 2020 - 1
AHLUWALIA, Parvinder Kaur 29 June 2012 31 January 2017 1
DUGGAL, Chaya 12 February 2003 31 March 2003 1
MALHOTRA, Deepak Prakash 07 September 1994 30 October 1998 1
MALHOTRA, Malika N/A 29 June 2012 1
MALHOTRA, Om Prakash N/A 24 April 2007 1
MALHOTRA, Reema 15 November 2007 29 June 2012 1
SAGGAR, Jesdev Shori 12 May 2014 05 April 2015 1
SHAH, Maheshkumar 06 July 2015 30 September 2017 1
SIMLER, Anthony Edward Michael 06 July 2015 26 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SPEAFI SECRETARIAL LIMITED 29 June 2012 - 1
DUGGAL, Chaya 15 November 2007 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
MR01 - N/A 04 August 2020
MR01 - N/A 04 August 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
MR04 - N/A 06 March 2020
MR04 - N/A 05 March 2020
RESOLUTIONS - N/A 31 December 2019
CC04 - Statement of companies objects 31 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
TM01 - Termination of appointment of director 28 March 2017
SH01 - Return of Allotment of shares 09 February 2017
AA - Annual Accounts 12 September 2016
SH01 - Return of Allotment of shares 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 14 June 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
RP04 - N/A 12 August 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 03 June 2015
SH01 - Return of Allotment of shares 16 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 08 October 2014
SH01 - Return of Allotment of shares 24 September 2014
SH01 - Return of Allotment of shares 24 September 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 27 June 2013
SH01 - Return of Allotment of shares 18 March 2013
RESOLUTIONS - N/A 13 November 2012
SH01 - Return of Allotment of shares 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AA01 - Change of accounting reference date 13 August 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP04 - Appointment of corporate secretary 03 July 2012
AD01 - Change of registered office address 03 July 2012
CERTNM - Change of name certificate 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 18 June 2012
AAMD - Amended Accounts 10 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 01 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 25 June 2008
AAMD - Amended Accounts 04 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 07 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 December 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 27 May 1999
395 - Particulars of a mortgage or charge 01 February 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 09 January 1998
395 - Particulars of a mortgage or charge 11 August 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 12 September 1995
287 - Change in situation or address of Registered Office 04 August 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 11 October 1994
395 - Particulars of a mortgage or charge 29 September 1994
288 - N/A 16 September 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 11 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1994
363s - Annual Return 06 June 1993
395 - Particulars of a mortgage or charge 22 April 1993
AA - Annual Accounts 09 March 1993
363b - Annual Return 10 August 1992
395 - Particulars of a mortgage or charge 21 May 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 23 March 1992
363(287) - N/A 23 March 1992
AA - Annual Accounts 24 May 1991
395 - Particulars of a mortgage or charge 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 11 June 1990
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 11 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1988
PUC 2 - N/A 04 August 1988
395 - Particulars of a mortgage or charge 27 July 1988
287 - Change in situation or address of Registered Office 24 May 1988
288 - N/A 24 May 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 31 July 2020 Outstanding

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

Charge of deposit 28 August 2012 Fully Satisfied

N/A

Debenture 18 January 2008 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 11 December 2007 Fully Satisfied

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal charge 15 January 1999 Fully Satisfied

N/A

Legal charge 04 August 1997 Fully Satisfied

N/A

Legal charge 16 September 1994 Fully Satisfied

N/A

Legal charge 13 April 1993 Fully Satisfied

N/A

Legal charge 15 May 1992 Fully Satisfied

N/A

Legal charge 01 November 1990 Fully Satisfied

N/A

Legal charge 01 February 1989 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Floating charge 04 November 1988 Fully Satisfied

N/A

Legal charge 21 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.