Background WavePink WaveYellow Wave

DOMINUS PROPERTY DEVELOPMENTS LIMITED (02251145)

DOMINUS PROPERTY DEVELOPMENTS LIMITED (02251145) is an active UK company. incorporated on 4 May 1988. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. DOMINUS PROPERTY DEVELOPMENTS LIMITED has been registered for 37 years.

Company Number
02251145
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINUS PROPERTY DEVELOPMENTS LIMITED

DOMINUS PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 4 May 1988 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. DOMINUS PROPERTY DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02251145

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DOMINVS PROPERTY DEVELOPMENTS LIMITED
From: 2 July 2012To: 3 February 2023
MAL ENTERPRISES LIMITED
From: 4 May 1988To: 2 July 2012
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 12 May 2011To: 3 July 2012
29 Tennyson Road Ashford Middlesex TW15 2LN United Kingdom
From: 4 May 1988To: 12 May 2011
Timeline

31 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
May 88
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Nov 12
Funding Round
Mar 13
Loan Secured
Aug 13
Director Joined
May 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Feb 17
Director Left
Mar 17
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Apr 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Statement Of Companys Objects
31 December 2019
CC04CC04
Resolution
31 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
12 August 2015
RP04RP04
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
7 September 2012
MG01MG01
Change Account Reference Date Company Current Shortened
13 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts Amended With Made Up Date
10 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Legacy
22 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Accounts Amended With Made Up Date
4 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
11 August 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
4 August 1995
287Change of Registered Office
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
8 March 1994
225(1)225(1)
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
23 March 1992
363(287)363(287)
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
225(1)225(1)
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
224224
Legacy
4 August 1988
PUC 2PUC 2
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Incorporation Company
4 May 1988
NEWINCIncorporation