Background WavePink WaveYellow Wave

DOMINUS PALMERS GREEN LIMITED (11645602)

DOMINUS PALMERS GREEN LIMITED (11645602) is an active UK company. incorporated on 26 October 2018. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. DOMINUS PALMERS GREEN LIMITED has been registered for 7 years. Current directors include AHLUWALIA, Husnel Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh and 1 others.

Company Number
11645602
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHLUWALIA, Husnel Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh, SAYWACK, Lee Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINUS PALMERS GREEN LIMITED

DOMINUS PALMERS GREEN LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. DOMINUS PALMERS GREEN LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11645602

LTD Company

Age

7 Years

Incorporated 26 October 2018

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 15 September 2025 (6 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DOMINVS PROPERTY DEVELOPMENTS 2 LIMITED
From: 26 October 2018To: 6 February 2023
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 26 Oct 2018

AHLUWALIA, Husnel Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1985
Director
Appointed 26 Oct 2018

AHLUWALIA, Sukhpal Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1958
Director
Appointed 26 Oct 2018

MANGROLA, Arpana Jaymalsinh

Active
Dorset Street, LondonW1U 6QS
Born July 1964
Director
Appointed 26 Oct 2018

SAYWACK, Lee Andrew

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

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4PN
Born May 1971
Director
Appointed 26 Oct 2018
Resigned 26 Jun 2020

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 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 Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Legacy
30 April 2019
RPCH01RPCH01
Change Account Reference Date Company Current Extended
13 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
31 October 2018
AP04Appointment of Corporate Secretary
Incorporation Company
26 October 2018
NEWINCIncorporation