Company NameDometown Limited
Company StatusActive
Company Number05327581
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed20 January 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alan Mattey Trust Corporation LTD
50.00%
Ordinary
50 at £1Lawrence Barry Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£536,849
Cash£4,417
Current Liabilities£7,668

Accounts

Latest Accounts11 July 2023 (9 months, 2 weeks ago)
Next Accounts Due11 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
8 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 July 2023Previous accounting period shortened from 30 November 2023 to 11 July 2023 (1 page)
23 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
25 November 2022Cessation of The Alan Mattey Trust Corporation as a person with significant control on 12 April 2022 (1 page)
24 November 2022Notification of Westone Properties Limited as a person with significant control on 12 April 2022 (2 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
23 January 2019Director's details changed for Leanne Michelle Mattey on 23 January 2019 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
3 February 2017Director's details changed for Mr Steven Mattey on 9 January 2017 (2 pages)
3 February 2017Director's details changed for Mr David Gary Mattey on 9 January 2017 (3 pages)
3 February 2017Director's details changed for Mr David Gary Mattey on 9 January 2017 (3 pages)
3 February 2017Director's details changed for Leanne Michelle Mattey on 9 January 2017 (2 pages)
3 February 2017Director's details changed for Leanne Michelle Mattey on 9 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Steven Mattey on 9 January 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
9 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
9 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 February 2008Return made up to 10/01/08; full list of members (3 pages)
6 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 February 2007Return made up to 10/01/07; full list of members (3 pages)
12 February 2007Return made up to 10/01/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 August 2006Registered office changed on 17/08/06 from: haslers old station road loughton essex IG10 4PL (1 page)
17 August 2006Registered office changed on 17/08/06 from: haslers old station road loughton essex IG10 4PL (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
16 March 2005Registered office changed on 16/03/05 from: 41 chalton street london NW1 1JD (1 page)
16 March 2005Registered office changed on 16/03/05 from: 41 chalton street london NW1 1JD (1 page)
15 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (4 pages)
4 February 2005New director appointed (4 pages)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)