Background WavePink WaveYellow Wave

DOMINUS ST. PAULS HOTEL LIMITED (08154948)

DOMINUS ST. PAULS HOTEL LIMITED (08154948) is an active UK company. incorporated on 24 July 2012. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOMINUS ST. PAULS HOTEL LIMITED has been registered for 13 years. Current directors include AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh and 1 others.

Company Number
08154948
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh, SAYWACK, Lee Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINUS ST. PAULS HOTEL LIMITED

DOMINUS ST. PAULS HOTEL LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOMINUS ST. PAULS HOTEL LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08154948

LTD Company

Age

13 Years

Incorporated 24 July 2012

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DOMINVS INVESTMENTS 1 LIMITED
From: 27 July 2012To: 3 February 2023
YOURCO 253 LIMITED
From: 24 July 2012To: 27 July 2012
Contact
Address

1 London Street Reading, RG1 4QW,

Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Joined
Dec 12
Funding Round
Mar 13
Funding Round
Aug 13
Director Joined
Oct 13
Director Joined
May 14
Loan Secured
Aug 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Oct 17
Loan Secured
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 24 Jul 2012

AHLUWALIA, Pritpal Singh

Active
Dorset Street, LondonW1U 6QS
Born March 1990
Director
Appointed 10 Oct 2013

AHLUWALIA, Sukhpal Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1958
Director
Appointed 27 Jul 2012

MANGROLA, Arpana Jaymalsinh

Active
Dorset Street, LondonW1U 6QS
Born July 1964
Director
Appointed 21 Jul 2016

SAYWACK, Lee Andrew

Active
Dorset Street, LondonW1U 6QS
Born November 1986
Director
Appointed 26 Jun 2020

AHLUWALIA, Parvinder Kaur

Resigned
Winnington Road, LondonN2 0TT
Born June 1963
Director
Appointed 27 Jul 2012
Resigned 31 Jan 2017

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 24 Jul 2012
Resigned 27 Jul 2012

SAGGAR, Jesdev Shori

Resigned
Baker Street, LondonW1U 6TQ
Born June 1972
Director
Appointed 12 May 2014
Resigned 05 Apr 2015

SHAH, Maheshkumar

Resigned
London Street, ReadingRG1 4QW
Born April 1953
Director
Appointed 20 Dec 2012
Resigned 30 Sept 2017

SIMLER, Anthony Edward Michael

Resigned
20 Elvaston Place, LondonSW7 5QF
Born May 1971
Director
Appointed 06 Jul 2015
Resigned 26 Jun 2020

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 24 Jul 2012
Resigned 27 Jul 2012
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
30 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 Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 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 Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 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
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
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 No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
26 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 August 2012
AA01Change of Accounting Reference Date
Resolution
31 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2012
NEWINCIncorporation