Domus Nova London Ltd LONDON


Domus Nova London started in year 2010 as Private Limited Company with registration number 07272365. The Domus Nova London company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 78 Westbourne Grove. Postal code: W2 5RT. Since Tuesday 18th May 2021 Domus Nova London Ltd is no longer carrying the name Domus Nova Lettings.

The company has 2 directors, namely Robert A., Arnaud C.. Of them, Arnaud C. has been with the company the longest, being appointed on 3 June 2010 and Robert A. has been with the company for the least time - from 18 June 2015. As of 20 April 2024, there were 3 ex directors - Max S., Graham C. and others listed below. There were no ex secretaries.

Domus Nova London Ltd Address / Contact

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

Company Information / Profile

Registration Number 07272365
Date of Incorporation Thu, 3rd Jun 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Robert A.

Position: Director

Appointed: 18 June 2015

Arnaud C.

Position: Director

Appointed: 03 June 2010

Max S.

Position: Director

Appointed: 11 February 2011

Resigned: 18 June 2015

Graham C.

Position: Director

Appointed: 03 June 2010

Resigned: 03 June 2010

Robert A.

Position: Director

Appointed: 03 June 2010

Resigned: 07 June 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Arnaud C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert A. This PSC owns 25-50% shares and has 25-50% voting rights.

Arnaud C.

Notified on 4 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 4 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Domus Nova Lettings May 18, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-14 1801 247-96 638      
Balance Sheet
Cash Bank In Hand3 4499 6864 880      
Cash Bank On Hand  4 8806951 42215 663236 01060 400 
Current Assets3 451998 0231 257 474698 1371 059 7851 727 1122 138 8161 829 4192 289 750
Debtors2150 6421 252 594697 4421 058 3631 711 4491 902 8061 769 0192 289 750
Intangible Fixed Assets  40 000      
Net Assets Liabilities   -1 011 325-1 098 323-1 091 533-1 123 866-1 080 866-1 019 324
Other Debtors  856 422365 245830 4761 431 2591 667 1671 448 4161 952 299
Property Plant Equipment  56 08449 152107 65579 88378 354108 229111 644
Tangible Fixed Assets 19156 084      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-14 1821 245-96 640      
Shareholder Funds-14 1801 247-96 638      
Other
Amount Specific Advance Or Credit Directors  22 83245 36461 708102 427150 652175 488221 092
Amount Specific Advance Or Credit Made In Period Directors  22 83222 53216 34440 71948 22524 83645 604
Accumulated Amortisation Impairment Intangible Assets  10 00030 00050 00070 00090 00099 998 
Accumulated Depreciation Impairment Property Plant Equipment  9 30816 24024 44032 83949 50776 136103 900
Average Number Employees During Period   151525292328
Bank Borrowings Overdrafts   4 71618 189   704 045
Creditors  1 450 1961 828 6142 311 1762 923 9413 346 4493 013 9293 416 133
Creditors Due Within One Year17 631144 2141 450 196      
Debtors Due After One Year -856 422-856 422      
Disposals Property Plant Equipment     19 516   
Finance Lease Liabilities Present Value Total  13 491      
Fixed Assets 19196 084119 152157 655109 88388 354108 231111 646
Increase From Amortisation Charge For Year Intangible Assets   20 00020 00020 00020 0009 998 
Increase From Depreciation Charge For Year Property Plant Equipment   6 9328 2008 39916 66826 62927 764
Intangible Assets  40 00070 00050 00030 00010 00022
Intangible Assets Gross Cost  50 000100 000100 000100 000100 000100 000 
Intangible Fixed Assets Additions  50 000      
Intangible Fixed Assets Aggregate Amortisation Impairment  10 000      
Intangible Fixed Assets Amortisation Charged In Period  10 000      
Intangible Fixed Assets Cost Or Valuation  50 000      
Net Current Assets Liabilities-14 18016 114-192 722-1 130 477-1 251 391-1 196 829-1 207 633-1 184 510-1 126 383
Number Shares Allotted 22      
Other Creditors  1 006 3641 420 7961 734 8732 300 2962 586 3442 058 3082 340 300
Other Taxation Social Security Payable  202 948315 602416 053430 325527 517468 008352 935
Par Value Share 11      
Property Plant Equipment Gross Cost  65 39265 392132 095112 722127 861184 365215 544
Provisions For Liabilities Balance Sheet Subtotal    4 5874 5874 5874 5874 587
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 25565 137      
Tangible Fixed Assets Cost Or Valuation 25565 392      
Tangible Fixed Assets Depreciation 649 308      
Tangible Fixed Assets Depreciation Charged In Period 649 244      
Total Additions Including From Business Combinations Intangible Assets   50 000     
Total Additions Including From Business Combinations Property Plant Equipment    66 70314315 13956 50431 179
Total Assets Less Current Liabilities-14 1801 247-96 638-1 011 325-1 093 736-1 086 946-1 119 279-1 076 279-1 014 737
Trade Creditors Trade Payables  227 39387 500142 061193 320232 588487 61318 853
Trade Debtors Trade Receivables  156 853332 197227 887280 190235 639320 603337 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements