Background WavePink WaveYellow Wave

DOME ESTATES LIMITED (02889402)

DOME ESTATES LIMITED (02889402) is an active UK company. incorporated on 20 January 1994. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOME ESTATES LIMITED has been registered for 32 years. Current directors include TASOU, Andrew, TASOU, Christalla, TASOU, Vasiliki.

Company Number
02889402
Status
active
Type
ltd
Incorporated
20 January 1994
Age
32 years
Address
82 Oswald Road, Scunthorpe, DN15 7PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TASOU, Andrew, TASOU, Christalla, TASOU, Vasiliki
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOME ESTATES LIMITED

DOME ESTATES LIMITED is an active company incorporated on 20 January 1994 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOME ESTATES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02889402

LTD Company

Age

32 Years

Incorporated 20 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

82 Oswald Road Scunthorpe, DN15 7PA,

Previous Addresses

50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England
From: 16 November 2018To: 7 August 2019
95 Rosebery Road Muswell Hill London N10 2LD
From: 20 January 1994To: 16 November 2018
Timeline

16 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Jan 94
Funding Round
Sept 17
Owner Exit
Sept 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Owner Exit
Jan 18
Loan Cleared
Jun 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TASOU, Andrew

Active
Oswald Road, ScunthorpeDN15 7PA
Born February 1950
Director
Appointed 26 Oct 2018

TASOU, Christalla

Active
Oswald Road, ScunthorpeDN15 7PA
Born September 1974
Director
Appointed 26 Oct 2018

TASOU, Vasiliki

Active
Oswald Road, ScunthorpeDN15 7PA
Born November 1948
Director
Appointed 26 Oct 2018

TASOU, Chrysostomas

Resigned
95 Rosebery Road, LondonN10 2LD
Secretary
Appointed 20 Jan 1994
Resigned 26 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jan 1994
Resigned 20 Jan 1994

GOLDSTEIN, Vincent Daniel

Resigned
Orchard Cottage, Woodford GreenIG8
Born May 1960
Director
Appointed 20 Jan 1994
Resigned 28 Jun 1996

TASOU, Chrysostomas

Resigned
95 Rosebery Road, LondonN10 2LD
Born December 1952
Director
Appointed 20 Jan 1994
Resigned 26 Oct 2018

TASOU, Paul Chrysostomou

Resigned
2 Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed 20 Jan 1994
Resigned 26 Oct 2018

WEST, John Michael

Resigned
6 Rockleigh North Road, HertfordSG14 1LS
Born October 1955
Director
Appointed 20 Jan 1994
Resigned 28 Jun 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jan 1994
Resigned 20 Jan 1994

Persons with significant control

4

1 Active
3 Ceased
Oswald Road, ScunthorpeDN15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Amwell Street, LondonEC1R 1UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 26 Oct 2018
Rosebery Road, LondonN10 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 31 Aug 2017
Rosebery Road, LondonN10 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Capital Cancellation Shares
20 September 2017
SH06Cancellation of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 September 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
19 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
14 August 1995
287Change of Registered Office
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
224224
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
287Change of Registered Office
Incorporation Company
20 January 1994
NEWINCIncorporation