Company NameDomus Perfectum Limited
DirectorsColin Barratt and Richard Colin Barratt
Company StatusActive
Company Number08745501
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Barratt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMr Richard Colin Barratt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMrs Samantha Mennell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT

Location

Registered AddressTattersall House
East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Colin Barratt
37.50%
Ordinary
75 at £1Richard Colin Barratt
37.50%
Ordinary
50 at £1Samantha Mennell
25.00%
Ordinary

Financials

Year2014
Net Worth£4,682
Cash£70,939
Current Liabilities£3,439,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

17 October 2014Delivered on: 27 October 2014
Persons entitled:
Richard Colin Barratt
Colin Barratt

Classification: A registered charge
Particulars: The leasehold property at flat B1, 14 airline gardens, london, W8 7AL currently registered at the land registry under title number NGL346579, together with the benefit of the lease dated october 2014 (new title number to be allocated).
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Colin Barratt and Richard Colin Barratt

Classification: A registered charge
Particulars: Leasehold properties at 48, 48A and 48B aldridge road villas, london, W11 1BW registered at the land registry under title numbers NGL824412, NGL824413 and NGL824411. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 14 November 2013
Persons entitled: Colin Barratt and Richard Colin Barratt

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) owned by the company. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
3 September 2020Termination of appointment of Samantha Mennell as a director on 28 August 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Cessation of Richard Colin Barratt as a person with significant control on 31 October 2019 (1 page)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Tattersall House East Parade Harrogate HG1 5LT on 17 July 2019 (1 page)
6 February 2019Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 October 2017Notification of Richard Colin Barratt as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Richard Colin Barratt as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Notification of Colin Barratt as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Colin Barratt as a person with significant control on 31 October 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
25 July 2016Director's details changed for Mrs Samantha Mennell on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Samantha Mennell on 25 July 2016 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(4 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(4 pages)
21 October 2015Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page)
21 October 2015Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(4 pages)
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(4 pages)
27 October 2014Registration of charge 087455010003, created on 17 October 2014 (38 pages)
27 October 2014Registration of charge 087455010003, created on 17 October 2014 (38 pages)
26 November 2013Registration of charge 087455010002 (40 pages)
26 November 2013Registration of charge 087455010002 (40 pages)
20 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 200.00
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 200.00
(5 pages)
14 November 2013Registration of charge 087455010001 (47 pages)
14 November 2013Registration of charge 087455010001 (47 pages)
24 October 2013Appointment of Mr Colin Barratt as a director (2 pages)
24 October 2013Appointment of Mr Richard Colin Barratt as a director (2 pages)
24 October 2013Appointment of Mr Colin Barratt as a director (2 pages)
24 October 2013Appointment of Mr Richard Colin Barratt as a director (2 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)