Background WavePink WaveYellow Wave

DOMUS PROPERTY DEVELOPMENTS LIMITED (09324850)

DOMUS PROPERTY DEVELOPMENTS LIMITED (09324850) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOMUS PROPERTY DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include WINROW, Nicola Louise.

Company Number
09324850
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
80 Greenwich South Street, London, SE10 8UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WINROW, Nicola Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMUS PROPERTY DEVELOPMENTS LIMITED

DOMUS PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOMUS PROPERTY DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09324850

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

80 Greenwich South Street London, SE10 8UN,

Previous Addresses

27 Prior Street Greenwich London SE10 8SF
From: 13 January 2015To: 10 February 2020
Layton House Layton Road Rawdon Leeds LS19 6QZ England
From: 24 November 2014To: 13 January 2015
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WINROW, Nicola Louise

Active
Prior Street, LondonSE10 8SF
Born February 1985
Director
Appointed 24 Nov 2014

TIMMINS, Paula

Resigned
Layton Road, LeedsLS19 6QZ
Born December 1954
Director
Appointed 24 Nov 2014
Resigned 02 Jun 2021

TIMMINS, Peter

Resigned
Layton Road, LeedsLS19 6QZ
Born November 1953
Director
Appointed 24 Nov 2014
Resigned 28 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Timmins

Ceased
Layton Road, LeedsLS19 6QZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mrs Paula Timmins

Ceased
Layton Road, LeedsLS19 6QZ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mrs Nicola Timmins

Active
Prior Street, LondonSE10 8SF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Incorporation Company
24 November 2014
NEWINCIncorporation