Background WavePink WaveYellow Wave

DOME DEVELOPMENTS (HIGHBURY) LIMITED (03635172)

DOME DEVELOPMENTS (HIGHBURY) LIMITED (03635172) is an active UK company. incorporated on 21 September 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DOME DEVELOPMENTS (HIGHBURY) LIMITED has been registered for 27 years. Current directors include TASOU, Chrysostomos, TASOU, Pavlos.

Company Number
03635172
Status
active
Type
ltd
Incorporated
21 September 1998
Age
27 years
Address
95 Rosebery Road, London, N10 2LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TASOU, Chrysostomos, TASOU, Pavlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOME DEVELOPMENTS (HIGHBURY) LIMITED

DOME DEVELOPMENTS (HIGHBURY) LIMITED is an active company incorporated on 21 September 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DOME DEVELOPMENTS (HIGHBURY) LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03635172

LTD Company

Age

27 Years

Incorporated 21 September 1998

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 22 August 2025 (8 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

10 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

95 Rosebery Road Muswell Hill London, N10 2LD,

Timeline

11 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
Aug 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
May 15
Loan Secured
Jan 20
Loan Secured
Jul 20
Loan Secured
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TASOU, Pavlos

Active
2 Newbury Close, StevenageSG1 4TE
Secretary
Appointed 21 Sept 1998

TASOU, Chrysostomos

Active
95 Rosebery Road, LondonN10 2LD
Born December 1952
Director
Appointed 21 Sept 1998

TASOU, Pavlos

Active
2 Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed 21 Sept 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Sept 1998
Resigned 21 Sept 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Sept 1998
Resigned 21 Sept 1998

Persons with significant control

2

Mr Pavlos Tasou

Active
Newbury Close, StevenageSG1 4TE
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Chrysostomos Tasou

Active
95 Rosebery Road, LondonN10 2LD
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
19 September 2013
AUDAUD
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
225Change of Accounting Reference Date
Legacy
30 September 1998
88(2)R88(2)R
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
287Change of Registered Office
Incorporation Company
21 September 1998
NEWINCIncorporation