Domlow Limited BERKSHIRE


Domlow started in year 2002 as Private Limited Company with registration number 04603086. The Domlow company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Berkshire at 92 School Road. Postal code: RG31 5AU.

At present there are 2 directors in the the company, namely Daniel H. and Ronald W.. In addition one secretary - Ronald W. - is with the firm. As of 6 May 2024, there were 5 ex directors - Nikki G., Michael H. and others listed below. There were no ex secretaries.

Domlow Limited Address / Contact

Office Address 92 School Road
Office Address2 Tilehurst
Town Berkshire
Post code RG31 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04603086
Date of Incorporation Thu, 28th Nov 2002
Industry Real estate agencies
End of financial Year 27th May
Company age 22 years old
Account next due date Tue, 27th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 November 2017

Ronald W.

Position: Director

Appointed: 28 November 2002

Ronald W.

Position: Secretary

Appointed: 28 November 2002

Nikki G.

Position: Director

Appointed: 13 March 2013

Resigned: 14 February 2023

Michael H.

Position: Director

Appointed: 28 November 2002

Resigned: 01 May 2019

Mark W.

Position: Director

Appointed: 28 November 2002

Resigned: 13 January 2004

Simon W.

Position: Director

Appointed: 28 November 2002

Resigned: 01 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 November 2002

Resigned: 28 November 2002

Colin D.

Position: Director

Appointed: 28 November 2002

Resigned: 21 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2002

Resigned: 28 November 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Ronald W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Daniel H. This PSC has significiant influence or control over the company,. Then there is Ronald W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ronald W.

Notified on 16 July 2020
Nature of control: 25-50% shares

Daniel H.

Notified on 16 July 2020
Nature of control: significiant influence or control

Ronald W.

Notified on 28 November 2016
Ceased on 16 July 2020
Nature of control: significiant influence or control

Michael H.

Notified on 28 November 2016
Ceased on 1 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-272014-05-272015-05-272016-05-272016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 190-14 19210 8769 9084 107        
Balance Sheet
Current Assets15 92011 87228 64324 33922 51822 51841 53061 57437 93837 89859 44330 12319 364
Net Assets Liabilities     4 50717 93333 61612 2361 605247864 
Cash Bank In Hand462 0181 0004 6771 368        
Debtors15 8749 85427 64319 66221 150        
Intangible Fixed Assets25 000            
Net Assets Liabilities Including Pension Asset Liability-1 190-14 19210 8769 9084 107        
Tangible Fixed Assets   1 3202 000        
Reserves/Capital
Called Up Share Capital757575103100        
Profit Loss Account Reserve-1 265-14 26710 8019 80518 507        
Shareholder Funds-1 190-14 19210 8769 9084 107        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          4 5004 5004 500
Average Number Employees During Period        66554
Creditors     20 01126 93337 56140 60751 15568 14635 5356 828
Fixed Assets25 000  1 3202 0002 0003 3369 60314 90514 86213 45010 7769 156
Net Current Assets Liabilities-26 190-14 19210 8768 5882 5072 50714 59724 013-2 669-13 257-8 703-5 412 
Total Assets Less Current Liabilities-1 190-14 19210 8769 9084 5074 50717 93333 61612 2361 6054 7475 364 
Creditors Due Within One Year42 11026 06417 76715 75120 011        
Intangible Fixed Assets Aggregate Amortisation Impairment75 000100 000           
Intangible Fixed Assets Amortisation Charged In Period 25 000           
Intangible Fixed Assets Cost Or Valuation100 000100 000           
Number Shares Allotted   103100        
Other Aggregate Reserves    -19 000        
Par Value Share    1        
Provisions For Liabilities Charges    400        
Share Capital Allotted Called Up Paid   103100        
Share Premium Account    4 500        
Tangible Fixed Assets Additions   1 3201 209        
Tangible Fixed Assets Cost Or Valuation   1 3202 529        
Tangible Fixed Assets Depreciation    529        
Tangible Fixed Assets Depreciation Charged In Period    529        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements