Background WavePink WaveYellow Wave

DOMIS PROPERTY GROUP LIMITED (10713565)

DOMIS PROPERTY GROUP LIMITED (10713565) is an active UK company. incorporated on 6 April 2017. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. DOMIS PROPERTY GROUP LIMITED has been registered for 8 years. Current directors include DONE, Peter Daniel, HASELDEN, Kevin John, ISMAIL, Simon Anthony and 1 others.

Company Number
10713565
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
Douglas House, Wigan, WN3 4DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DONE, Peter Daniel, HASELDEN, Kevin John, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMIS PROPERTY GROUP LIMITED

DOMIS PROPERTY GROUP LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. DOMIS PROPERTY GROUP LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10713565

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Douglas House Green Street Wigan, WN3 4DQ,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 16 September 2024To: 20 September 2024
Douglas House Green Street Wigan WN3 4DQ United Kingdom
From: 13 March 2024To: 16 September 2024
Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom
From: 6 January 2021To: 13 March 2024
840 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom
From: 25 September 2018To: 6 January 2021
845 Birchwood Boulevard Birchwood Warrington WA3 7QZ United Kingdom
From: 8 May 2018To: 25 September 2018
845 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom
From: 19 September 2017To: 8 May 2018
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 6 April 2017To: 19 September 2017
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Share Issue
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DONE, Peter Daniel

Active
Green Street, WiganWN3 4DQ
Born August 1974
Director
Appointed 06 Apr 2017

HASELDEN, Kevin John

Active
Green Street, WiganWN3 4DQ
Born August 1981
Director
Appointed 08 Oct 2025

ISMAIL, Simon Anthony

Active
Green Street, WiganWN3 4DQ
Born March 1976
Director
Appointed 06 Apr 2017

THORNTON, Kingsley Peter

Active
Green Street, WiganWN3 4DQ
Born April 1981
Director
Appointed 06 Apr 2017

DONE-JACKSON, Lea Anne

Resigned
Green Street, WiganWN3 4DQ
Born May 1976
Director
Appointed 06 Apr 2017
Resigned 29 Aug 2025

DONE-ORRELL, Nicola Anne

Resigned
Green Street, WiganWN3 4DQ
Born January 1970
Director
Appointed 06 Apr 2017
Resigned 29 Aug 2025

HALL, Jacqueline Anne

Resigned
Green Street, WiganWN3 4DQ
Born October 1968
Director
Appointed 06 Apr 2017
Resigned 29 Aug 2025

MCCARREN, Lee Scott

Resigned
Green Street, WiganWN3 4DQ
Born November 1969
Director
Appointed 06 Apr 2017
Resigned 03 Sept 2024

MCCARREN, Sarah Rachel

Resigned
Green Street, WiganWN3 4DQ
Born June 1972
Director
Appointed 06 Apr 2017
Resigned 03 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
56-58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2024

Mr Lee Scott Mccarren

Ceased
Benson Road, WarringtonWA3 7PQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company
10 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Incorporation Company
6 April 2017
NEWINCIncorporation