Background WavePink WaveYellow Wave

DOMAINE DEVELOPMENTS LIMITED (04152665)

DOMAINE DEVELOPMENTS LIMITED (04152665) is an active UK company. incorporated on 2 February 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DOMAINE DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
04152665
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMAINE DEVELOPMENTS LIMITED

DOMAINE DEVELOPMENTS LIMITED is an active company incorporated on 2 February 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DOMAINE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100, 68201)

Status

active

Active since 25 years ago

Company No

04152665

LTD Company

Age

25 Years

Incorporated 2 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

CREWZONE LIMITED
From: 2 February 2001To: 29 May 2003
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
From: 8 February 2016To: 6 April 2016
St. Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 2 February 2001To: 8 February 2016
Timeline

48 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 11
Director Left
Dec 11
Loan Secured
Jul 13
Director Left
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Dec 17
New Owner
Apr 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Oct 25
Owner Exit
Feb 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 14 Oct 2009

MULRYAN, Sean Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 11 Jun 2003

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Secretary
Appointed 06 Feb 2001
Resigned 01 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Feb 2001
Resigned 06 Feb 2001

BACON, Peter, Dr

Resigned
Ballyrane House, KillinickIRISH
Born January 1953
Director
Appointed 25 Oct 2006
Resigned 31 Dec 2007

BADGER, David John

Resigned
24 Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 19 Nov 2008
Resigned 10 Jul 2009

BROPHY, David Michael

Resigned
147 Ard Na Mara Road, Co Dublin
Born March 1960
Director
Appointed 28 Nov 2007
Resigned 04 Nov 2011

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 06 Feb 2001
Resigned 31 Oct 2014

FARROW, Timothy Guy

Resigned
Farm Place, LondonW8 7SX
Born May 1956
Director
Appointed 27 Sept 2006
Resigned 11 Nov 2008

HARDY, Raymond Joseph

Resigned
Beaupre House, Dublin 18IRISH
Born July 1965
Director
Appointed 06 Feb 2001
Resigned 21 Jan 2009

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 09 Nov 2011
Resigned 01 Apr 2021

WELLS, Timothy John Anthony

Resigned
30 Overstone Road, LondonW6 0AA
Born February 1965
Director
Appointed 30 Mar 2007
Resigned 21 Jan 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Feb 2001
Resigned 06 Feb 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Feb 2026
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Legacy
27 December 2012
MG01MG01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Legacy
5 October 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Resolution
2 April 2009
RESOLUTIONSResolutions
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 April 2003
MEM/ARTSMEM/ARTS
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288cChange of Particulars
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
9 December 2002
287Change of Registered Office
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Incorporation Company
2 February 2001
NEWINCIncorporation