Domel Properties Limited BRENTFORD


Founded in 1992, Domel Properties, classified under reg no. 02718446 is an active company. Currently registered at Hilton London Syon Park TW8 8JF, Brentford the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th November 1994 Domel Properties Limited is no longer carrying the name Modele Estates.

At the moment there are 3 directors in the the firm, namely Juin C., Martyn G. and Andreas P.. In addition one secretary - Juin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Domel Properties Limited Address / Contact

Office Address Hilton London Syon Park
Office Address2 Syon Park, London Road
Town Brentford
Post code TW8 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718446
Date of Incorporation Fri, 29th May 1992
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Juin C.

Position: Director

Appointed: 08 July 2021

Martyn G.

Position: Director

Appointed: 27 May 2021

Juin C.

Position: Secretary

Appointed: 10 August 2004

Andreas P.

Position: Director

Appointed: 31 July 2002

Jonathan B.

Position: Director

Appointed: 08 July 2021

Resigned: 15 December 2023

Mario T.

Position: Secretary

Appointed: 02 July 1996

Resigned: 10 August 2004

Costas P.

Position: Director

Appointed: 17 November 1995

Resigned: 31 July 2002

George P.

Position: Director

Appointed: 29 May 1992

Resigned: 02 July 1996

George T.

Position: Director

Appointed: 29 May 1992

Resigned: 17 January 1996

Graham C.

Position: Nominee Director

Appointed: 29 May 1992

Resigned: 29 May 1992

George P.

Position: Secretary

Appointed: 29 May 1992

Resigned: 02 July 1996

Robert C.

Position: Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Andreas P. This PSC.

Andreas P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Modele Estates November 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100100100100100
Current Assets2 625 8842 625 884100   
Debtors2 625 7842 625 784    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1691 1691 1691 1691 169 
Average Number Employees During Period   144
Creditors1 2491 2491 2501 2501 2501 250
Net Current Assets Liabilities2 624 6352 624 635-1 150-1 150-1 150-1 150
Other Creditors1 2491 2491 2491 2491 2491 249
Property Plant Equipment Gross Cost1 1691 1691 1691 1691 169 
Trade Creditors Trade Payables  1111
Amounts Owed By Group Undertakings2 625 7842 625 784    
Total Assets Less Current Liabilities2 624 6352 624 635-1 150-1 150  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements