Dome Propco Limited NEWCASTLE UPON TYNE


Dome Propco started in year 2007 as Private Limited Company with registration number 06061727. The Dome Propco company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 2nd Floor One Gosforth Park Way. Postal code: NE12 8ET. Since Thursday 15th February 2007 Dome Propco Limited is no longer carrying the name Stillness 861.

There is a single director in the company at the moment - Stephen R., appointed on 24 May 2019. In addition, a secretary was appointed - Judith A., appointed on 11 December 2015. As of 6 May 2024, there were 15 ex directors - Ian K., Ian B. and others listed below. There were no ex secretaries.

Dome Propco Limited Address / Contact

Office Address 2nd Floor One Gosforth Park Way
Office Address2 Gosforth Business Park
Town Newcastle Upon Tyne
Post code NE12 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06061727
Date of Incorporation Tue, 23rd Jan 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stephen R.

Position: Director

Appointed: 24 May 2019

Judith A.

Position: Secretary

Appointed: 11 December 2015

Ian K.

Position: Director

Appointed: 30 June 2018

Resigned: 01 March 2024

Ian B.

Position: Director

Appointed: 15 June 2016

Resigned: 29 June 2018

John W.

Position: Director

Appointed: 11 December 2015

Resigned: 31 March 2019

David B.

Position: Director

Appointed: 05 August 2013

Resigned: 11 November 2015

Michael C.

Position: Director

Appointed: 05 August 2013

Resigned: 13 March 2017

Nigel B.

Position: Director

Appointed: 18 September 2012

Resigned: 31 March 2016

Alan C.

Position: Director

Appointed: 18 December 2008

Resigned: 11 November 2015

Robert S.

Position: Director

Appointed: 18 December 2008

Resigned: 31 December 2012

David V.

Position: Director

Appointed: 18 December 2008

Resigned: 06 November 2014

Richard H.

Position: Director

Appointed: 19 November 2007

Resigned: 18 December 2008

Martin G.

Position: Director

Appointed: 28 September 2007

Resigned: 18 December 2008

Colin B.

Position: Director

Appointed: 28 September 2007

Resigned: 18 December 2008

T & H Secretarial Services (park Resorts) Limited

Position: Corporate Secretary

Appointed: 11 April 2007

Resigned: 11 December 2015

David V.

Position: Director

Appointed: 20 March 2007

Resigned: 27 November 2007

Alan C.

Position: Director

Appointed: 20 March 2007

Resigned: 27 November 2007

Robert S.

Position: Director

Appointed: 20 March 2007

Resigned: 27 November 2007

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 January 2007

Resigned: 11 April 2007

T&h Directors Limited

Position: Corporate Director

Appointed: 23 January 2007

Resigned: 20 March 2007

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Parkdean Resorts Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dome Bidco Limited that entered Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dome Holdings Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Parkdean Resorts Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9697677
Notified on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dome Bidco Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6061777
Notified on 22 December 2017
Ceased on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dome Holdings Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6061765
Notified on 28 December 2017
Ceased on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dome Structureco Limited

3 Bunhill Row, London, EC1Y 8YZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06061780
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stillness 861 February 15, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements