Background WavePink WaveYellow Wave

DOMO PROPERTIES LIMITED (10784984)

DOMO PROPERTIES LIMITED (10784984) is an active UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOMO PROPERTIES LIMITED has been registered for 8 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
10784984
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Foframe House 2nd Floor, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMO PROPERTIES LIMITED

DOMO PROPERTIES LIMITED is an active company incorporated on 23 May 2017 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. DOMO PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10784984

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Foframe House 2nd Floor 35-37 Brent Street London, NW4 2EF,

Timeline

11 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Funding Round
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Secured
Sept 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAY, David

Active
2nd Floor, LondonNW4 2EF
Born September 1958
Director
Appointed 21 Jun 2017

JAY, Irvine Sidney

Active
Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 24 May 2017

JAY, Philip

Active
Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 24 May 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 23 May 2017
Resigned 23 May 2017

JAY, David

Resigned
2nd Floor, LondonNW4 2EF
Born September 1958
Director
Appointed 09 Jun 2017
Resigned 09 Jun 2017

Persons with significant control

3

Mr David Jay

Active
2nd Floor, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017

Mr Irvine Sidney Jay

Active
2nd Floor, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017

Mr Philip Jay

Active
2nd Floor, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Incorporation Company
23 May 2017
NEWINCIncorporation