Domain Property Investments Limited is a private limited company that can be found at 307 Stanton Street, Newcastle Upon Tyne NE4 5LJ. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-05-13, this 4-year-old company is run by 1 director.
Director Stephen G., appointed on 02 March 2023.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was filed on 2022-06-06 and the deadline for the following filing is 2023-06-20. Moreover, the annual accounts were filed on 31 May 2021 and the next filing is due on 28 February 2023.
Office Address | 307 Stanton Street |
Town | Newcastle Upon Tyne |
Post code | NE4 5LJ |
Country of origin | United Kingdom |
Registration Number | 11991663 |
Date of Incorporation | Mon, 13th May 2019 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st May |
Company age | 5 years old |
Account next due date | Tue, 28th Feb 2023 (423 days after) |
Account last made up date | Mon, 31st May 2021 |
Next confirmation statement due date | Tue, 20th Jun 2023 (2023-06-20) |
Last confirmation statement dated | Mon, 6th Jun 2022 |
The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohammed A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shaid M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Stephen G.
Notified on | 2 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed A.
Notified on | 13 May 2019 |
Ceased on | 3 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Shaid M.
Notified on | 13 May 2019 |
Ceased on | 1 May 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mohasan A.
Notified on | 13 May 2019 |
Ceased on | 8 June 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-05-31 | 2021-05-31 |
Balance Sheet | ||
Cash Bank On Hand | 3 | 2 312 |
Current Assets | 3 | 2 312 |
Net Assets Liabilities | 3 | -1 867 |
Property Plant Equipment | 11 000 | |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 1 000 | |
Average Number Employees During Period | 2 | 1 |
Creditors | 1 489 | |
Fixed Assets | 11 000 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 000 | |
Net Current Assets Liabilities | 3 | 823 |
Property Plant Equipment Gross Cost | 12 000 | |
Provisions For Liabilities Balance Sheet Subtotal | 2 090 | |
Total Additions Including From Business Combinations Property Plant Equipment | 12 000 | |
Total Assets Less Current Liabilities | 3 | 11 823 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | |
Number Shares Allotted | 3 | |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 307 Stanton Street Newcastle upon Tyne NE4 5LJ United Kingdom on 28th June 2023 to 307 Stanton Street Newcastle upon Tyne NE4 5LJ filed on: 28th, June 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy