Domusea Developments Ltd BOREHAMWOOD


Domusea Developments started in year 2013 as Private Limited Company with registration number 08753483. The Domusea Developments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Borehamwood at Devonshire House. Postal code: WD6 1QQ.

The company has 2 directors, namely Edward R., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 29 October 2013 and Edward R. has been with the company for the least time - from 10 April 2020. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Domusea Developments Ltd Address / Contact

Office Address Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08753483
Date of Incorporation Tue, 29th Oct 2013
Industry Development of building projects
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Edward R.

Position: Director

Appointed: 10 April 2020

Michael R.

Position: Director

Appointed: 29 October 2013

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Edward R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Claire R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janet R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edward R.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire R.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet R.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 646602 736      
Balance Sheet
Cash Bank In Hand577420       
Cash Bank On Hand   4302268 744 112 54115 494
Current Assets4 48212 11030 01874 32825 47630 03719 566164 28977 098
Debtors3 90511 69030 01873 89825 25029319 56651 74861 604
Other Debtors  10 01863 072 29319 56651 74860 188
Total Inventories     21 000   
Property Plant Equipment       669 
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 546-402 636      
Shareholder Funds1 646602 736      
Other
Accumulated Depreciation Impairment Property Plant Equipment       330551
Amounts Owed By Group Undertakings   10 826    1 416
Amounts Owed To Group Undertakings   5 0006 0708 270 18 050400
Amounts Recoverable On Contracts  20 00010 82625 250    
Average Number Employees During Period   111111
Bank Borrowings Overdrafts  23   8  
Creditors  27 28215 45526 35434 40930 27491 15880 352
Creditors Due Within One Year2 83612 05027 282      
Fixed Assets      40709488
Increase From Depreciation Charge For Year Property Plant Equipment       330221
Investments Fixed Assets    4040404040
Net Current Assets Liabilities1 646602 73610 751-878-4 372-10 70873 131-3 254
Number Shares Allotted100100100      
Other Creditors  18 4873 64114 93016 20130 26629 41329 634
Other Investments Other Than Loans    4040404040
Other Taxation Social Security Payable  8 77211 8145 3549 938 43 69550 318
Par Value Share111      
Property Plant Equipment Gross Cost       999 
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities1 646602 73610 751-838-4 332-10 66873 840-2 766
Advances Credits Directors3 7011 672       
Advances Credits Made In Period Directors3 701        
Advances Credits Repaid In Period Directors 2 029       
Total Additions Including From Business Combinations Property Plant Equipment       999 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 29th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements