Background WavePink WaveYellow Wave

DOME PROPCO LIMITED (06061727)

DOME PROPCO LIMITED (06061727) is an active UK company. incorporated on 23 January 2007. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOME PROPCO LIMITED has been registered for 19 years. Current directors include GILES, Richard Graham, RICHARDS, Stephen.

Company Number
06061727
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILES, Richard Graham, RICHARDS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOME PROPCO LIMITED

DOME PROPCO LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOME PROPCO LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06061727

LTD Company

Age

19 Years

Incorporated 23 January 2007

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

STILLNESS 861 LIMITED
From: 23 January 2007To: 15 February 2007
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 29 June 2012To: 15 December 2017
, Sceptre Court, 40 Tower Hill, London, EC3N 4DX
From: 23 January 2007To: 29 June 2012
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 12
Director Left
Jan 13
Loan Cleared
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 14
Loan Secured
Apr 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Capital Update
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ARCHIBOLD, Judith Ann

Active
Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 11 Dec 2015

GILES, Richard Graham

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1977
Director
Appointed 13 Nov 2025

RICHARDS, Stephen

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 24 May 2019

T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 11 Apr 2007
Resigned 11 Dec 2015

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 23 Jan 2007
Resigned 11 Apr 2007

BODEN, David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born October 1956
Director
Appointed 05 Aug 2013
Resigned 11 Nov 2015

BRAMALL, Colin Stephen

Resigned
The Old Rectory, BedfordMK43 8AL
Born April 1956
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

BREWSTER, Nigel David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1962
Director
Appointed 18 Sept 2012
Resigned 31 Mar 2016

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 15 Jun 2016
Resigned 29 Jun 2018

CASTLEDINE, Alan

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1948
Director
Appointed 18 Dec 2008
Resigned 11 Nov 2015

CASTLEDINE, Alan

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Born September 1948
Director
Appointed 20 Mar 2007
Resigned 27 Nov 2007

CLARK, Michael Barry

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born June 1973
Director
Appointed 05 Aug 2013
Resigned 13 Mar 2017

DAVIS, Kirk Dyson

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1971
Director
Appointed 27 Jun 2024
Resigned 01 Nov 2025

GRANT, Martin James

Resigned
Oak House, BubbenhallCV8 3LW
Born June 1949
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

HUNT, Richard

Resigned
Bartlands, Stratford Upon AvonCV37 7AF
Born April 1961
Director
Appointed 19 Nov 2007
Resigned 18 Dec 2008

KELLETT, Ian

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2024

SEWELL, Robert James

Resigned
Waterhouse Street, Hemel HempsteadHP1 1FN
Born October 1951
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2012

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Born October 1951
Director
Appointed 20 Mar 2007
Resigned 27 Nov 2007

VAUGHAN, David Frank

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1942
Director
Appointed 18 Dec 2008
Resigned 06 Nov 2014

VAUGHAN, David Frank

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born September 1942
Director
Appointed 20 Mar 2007
Resigned 27 Nov 2007

WATERWORTH, John Anthony

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2019

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 23 Jan 2007
Resigned 20 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 28 Dec 2017
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 28 Dec 2017
Bunhill Row, LondonEC1Y 8YZ

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 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
1 February 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Resolution
4 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Auditors Resignation Company
9 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Resolution
26 October 2009
RESOLUTIONSResolutions
Legacy
26 October 2009
MG01MG01
Legacy
26 October 2009
MG01MG01
Legacy
22 October 2009
MG02MG02
Legacy
19 October 2009
MG02MG02
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
19 October 2009
MG02MG02
Legacy
19 October 2009
MG02MG02
Legacy
19 October 2009
MG02MG02
Legacy
17 October 2009
MG01MG01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
123Notice of Increase in Nominal Capital
Resolution
30 September 2008
RESOLUTIONSResolutions
Resolution
8 September 2008
RESOLUTIONSResolutions
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Resolution
2 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Incorporation Company
23 January 2007
NEWINCIncorporation