Domus Nova Investments Ltd LONDON


Domus Nova Investments started in year 2006 as Private Limited Company with registration number 05950581. The Domus Nova Investments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 78 Westbourne Grove. Postal code: W2 5RT. Since Tue, 1st Oct 2013 Domus Nova Investments Ltd is no longer carrying the name Serviced Apartment Solutions.

The firm has 2 directors, namely Robert A., Arnaud C.. Of them, Arnaud C. has been with the company the longest, being appointed on 13 December 2006 and Robert A. has been with the company for the least time - from 28 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond C. who worked with the the firm until 1 December 2014.

Domus Nova Investments Ltd Address / Contact

Office Address 78 Westbourne Grove
Town London
Post code W2 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05950581
Date of Incorporation Fri, 29th Sep 2006
Industry Real estate agencies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Robert A.

Position: Director

Appointed: 28 September 2021

Arnaud C.

Position: Director

Appointed: 13 December 2006

Adam L.

Position: Director

Appointed: 30 September 2014

Resigned: 28 September 2021

Robert A.

Position: Director

Appointed: 13 December 2006

Resigned: 07 June 2013

Raymond C.

Position: Secretary

Appointed: 13 December 2006

Resigned: 01 December 2014

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 2006

Resigned: 29 September 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2006

Resigned: 29 September 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Robert A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arnaud C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Robert A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Arnaud C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Serviced Apartment Solutions October 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth14 07261 333-19 324-19 243       
Balance Sheet
Cash Bank In Hand1302091 717450       
Cash Bank On Hand   450 18355557619393
Current Assets24 814183 2301 717138 75071 41310 06710 40413 97545 42536 49822 359
Debtors24 684183 021 138 30071 41310 04910 04913 92045 34936 30522 266
Net Assets Liabilities       -10 226-11 324-13 123-15 867
Other Debtors    63 91310 04910 04913 92045 34936 30522 266
Property Plant Equipment   1 6071 205905678509382218 
Tangible Fixed Assets5596782 1421 607       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve14 07061 331-19 326-19 245       
Shareholder Funds14 07261 333-19 324-19 243       
Other
Amount Specific Advance Or Credit Directors    736      
Amount Specific Advance Or Credit Made In Period Directors    13 920      
Amount Specific Advance Or Credit Repaid In Period Directors    13 184736     
Accumulated Depreciation Impairment Property Plant Equipment   2 1122 5142 8143 0413 2103 3373 5013 555
Average Number Employees During Period    22222  
Bank Borrowings Overdrafts    24 477   50 00044 16734 167
Creditors   159 60082 76819 73120 66824 71050 00044 1674 223
Creditors Due Within One Year11 301122 57523 183159 600       
Increase From Depreciation Charge For Year Property Plant Equipment    40230022716912716454
Net Current Assets Liabilities13 51360 655-21 466-20 850-11 355-9 664-10 264-10 73538 29430 82618 136
Number Shares Allotted 222       
Other Creditors   64 6261 2501 7502 6006 7715001 249-200
Other Taxation Social Security Payable   12 6254 1476 7456 8326 7326 6324 4234 423
Par Value Share 111       
Property Plant Equipment Gross Cost   3 7193 7193 7193 7193 7193 7193 719 
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 3332 179        
Tangible Fixed Assets Cost Or Valuation1 2071 5403 719        
Tangible Fixed Assets Depreciation6488621 5772 112       
Tangible Fixed Assets Depreciation Charged In Period 214715535       
Total Assets Less Current Liabilities14 07261 333-19 324-19 243-10 150-8 759-9 586-10 22638 67631 04418 300
Trade Creditors Trade Payables   82 34952 89411 23611 23611 207-1  
Trade Debtors Trade Receivables   138 3007 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements