Company NameDomus Homes Limited
DirectorsDarren James Mould and Timothy James Jones
Company StatusActive
Company Number08292859
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren James Mould
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlawns Bangs Close
Shudy Camps
Cambridgeshire
CB21 4RJ
Director NameMr Timothy James Jones
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL

Contact

Websitewww.advertyres.com

Location

Registered AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Darren Mould
50.00%
Ordinary
50 at £1Michelle Mould
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,650
Cash£100
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

12 June 2020Delivered on: 19 June 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 16 high street, sawston, cambridge, CB22 3BG. Title number: CB448257.
Outstanding
16 January 2020Delivered on: 17 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 169 mowbray road, cambridge, cambs, CB1 7SP, being all of the land and buildings in title CB438465, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 December 2019Delivered on: 5 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 74 granby street, newmarket, suffolk, CB8 8EZ, being all of the land and buildings in title SK255906, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 November 2019Delivered on: 25 November 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 16A high street,. Sawston,. Cambridge,. CB22 3BG.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 November 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
14 September 2021Director's details changed for Mr Timothy James Jones on 1 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Darren James Mould on 1 September 2021 (2 pages)
14 September 2021Change of details for Tidal Leaseholders Limited as a person with significant control on 1 September 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Registered office address changed from 8 Solopark House Station Road Pampisford CB22 3HB United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 6 January 2021 (1 page)
3 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
19 June 2020Registration of charge 082928590004, created on 12 June 2020 (4 pages)
17 January 2020Registration of charge 082928590003, created on 16 January 2020 (7 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 December 2019Registration of charge 082928590002, created on 4 December 2019 (7 pages)
25 November 2019Registration of charge 082928590001, created on 19 November 2019 (4 pages)
16 October 2019Cessation of Domus Leaseholders Limited as a person with significant control on 16 October 2019 (1 page)
16 October 2019Cessation of Finchfields (Commercial) Limited as a person with significant control on 16 October 2019 (1 page)
16 October 2019Notification of Tidal Leaseholders Limited as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Change of details for Domus Leaseholders Limited as a person with significant control on 15 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2018Registered office address changed from Southlawns Bangs Close Shudy Camps CB21 4RJ to 8 Solopark House Station Road Pampisford CB22 3HB on 18 December 2018 (1 page)
17 December 2018Director's details changed for Mr Darren James Mould on 17 December 2018 (2 pages)
17 December 2018Appointment of Mr Timothy James Jones as a director on 17 December 2018 (2 pages)
27 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
18 July 2018Notification of Domus Leaseholders Limited as a person with significant control on 11 July 2018 (2 pages)
18 July 2018Cessation of Darren James Mould as a person with significant control on 11 July 2018 (1 page)
18 July 2018Notification of Finchfields (Commercial) Limited as a person with significant control on 11 July 2018 (2 pages)
18 July 2018Cessation of Michelle Mould as a person with significant control on 11 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
25 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)