About

Registered Number: 04491171
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 20a Bushey Hall Road, Bushey, Herts, WD23 2ED

 

Having been setup in 2002, Domville Properties Ltd have registered office in Bushey, Herts, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gupta, Nimrat Kaur, Gupta, Phuldip Kaur, Gupta, Sarabjit Singh, Chowdhary, Surjit Singh. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Nimrat Kaur 01 April 2010 - 1
GUPTA, Phuldip Kaur 12 August 2002 - 1
GUPTA, Sarabjit Singh 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHOWDHARY, Surjit Singh 12 August 2002 27 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AAMD - Amended Accounts 28 October 2019
CH03 - Change of particulars for secretary 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 December 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
CS01 - N/A 05 October 2017
MR01 - N/A 29 September 2017
MR01 - N/A 14 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 12 January 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 13 September 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
363s - Annual Return 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
395 - Particulars of a mortgage or charge 05 October 2002
225 - Change of Accounting Reference Date 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2017 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

Legal charge 02 March 2011 Fully Satisfied

N/A

Debenture 22 February 2011 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 05 January 2004 Fully Satisfied

N/A

Legal charge 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.