Company NameDominus Developments Limited
DirectorsJane Meggitt and Timothy Andrew Meggitt
Company StatusActive
Company Number04928144
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Meggitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Cottage Horsham Road
Rowhook
Horsham
West Sussex
RH12 3PZ
Director NameMr Timothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMillfield Cottage Horsham Road
Rowhook
Horsham
West Sussex
RH12 3PZ
Secretary NameTimothy Andrew Meggitt
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Cottage Horsham Road
Rowhook
Horsham
West Sussex
RH12 3PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mrs Jane Meggitt
75.00%
Ordinary
25 at £1Timothy Andrew Meggitt
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,016
Current Liabilities£1,016

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

20 September 2004Delivered on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1,2 and 3 old school hill mills, school hill, huddersfield, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 October 2023Director's details changed for Mr Timothy Andrew Meggitt on 1 January 2023 (2 pages)
2 October 2023Director's details changed for Jane Meggitt on 1 January 2023 (2 pages)
2 October 2023Change of details for Mr Timothy Andrew Meggitt as a person with significant control on 1 January 2023 (2 pages)
2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
2 October 2023Registered office address changed from Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2 October 2023 (1 page)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 October 2015Secretary's details changed for Timothy Andrew Meggitt on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr Tim Andrew Meggitt on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Jane Meggitt on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Director's details changed for Mr Tim Andrew Meggitt on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Secretary's details changed for Timothy Andrew Meggitt on 12 October 2015 (1 page)
12 October 2015Director's details changed for Jane Meggitt on 12 October 2015 (2 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Director's details changed for Jane Meggitt on 31 October 2013 (2 pages)
9 October 2014Director's details changed for Timothy Andrew Meggitt on 31 October 2013 (2 pages)
9 October 2014Secretary's details changed for Timothy Andrew Meggitt on 31 October 2013 (1 page)
9 October 2014Director's details changed for Timothy Andrew Meggitt on 31 October 2013 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Secretary's details changed for Timothy Andrew Meggitt on 31 October 2013 (1 page)
9 October 2014Director's details changed for Jane Meggitt on 31 October 2013 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Director's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages)
17 October 2011Secretary's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Jane Meggitt on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Secretary's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Jane Meggitt on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Jane Meggitt on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Jane Meggitt on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Jane Meggitt on 2 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 October 2005Return made up to 09/10/05; full list of members (7 pages)
18 October 2005Return made up to 09/10/05; full list of members (7 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
7 April 2004Registered office changed on 07/04/04 from: 7 park house, kirklees hall clifton brighouse west yorkshire HD6 4HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: 7 park house, kirklees hall clifton brighouse west yorkshire HD6 4HD (1 page)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (17 pages)
9 October 2003Incorporation (17 pages)