Background WavePink WaveYellow Wave

DOMIS PROPERTY GROUP HOLDINGS LIMITED (15828799)

DOMIS PROPERTY GROUP HOLDINGS LIMITED (15828799) is an active UK company. incorporated on 9 July 2024. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOMIS PROPERTY GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include DONE, Peter Daniel, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
15828799
Status
active
Type
ltd
Incorporated
9 July 2024
Age
1 years
Address
Douglas House, Wigan, WN3 4DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONE, Peter Daniel, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMIS PROPERTY GROUP HOLDINGS LIMITED

DOMIS PROPERTY GROUP HOLDINGS LIMITED is an active company incorporated on 9 July 2024 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOMIS PROPERTY GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15828799

LTD Company

Age

1 Years

Incorporated 9 July 2024

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 3 February 2026 (1 month ago)
Period: 9 July 2024 - 30 April 2025(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

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

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

ENSCO 1574 LIMITED
From: 9 July 2024To: 1 November 2024
Contact
Address

Douglas House Green Street Wigan, WN3 4DQ,

Previous Addresses

The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom
From: 9 July 2024To: 20 September 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Aug 24
Funding Round
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DONE, Peter Daniel

Active
Green Street, WiganWN3 4DQ
Born August 1974
Director
Appointed 09 Jul 2024

ISMAIL, Joanne Elizabeth

Active
Green Street, WiganWN3 4DQ
Born January 1972
Director
Appointed 09 Jul 2024

ISMAIL, Simon Anthony

Active
Green Street, WiganWN3 4DQ
Born March 1976
Director
Appointed 09 Jul 2024

DONE-JACKSON, Lea Anne

Resigned
Green Street, WiganWN3 4DQ
Born May 1976
Director
Appointed 09 Jul 2024
Resigned 29 Aug 2025

DONE-ORRELL, Nicola Anne

Resigned
Green Street, WiganWN3 4DQ
Born January 1970
Director
Appointed 09 Jul 2024
Resigned 29 Aug 2025

SIDDONS, Jacqueline

Resigned
Green Street, WiganWN3 4DQ
Born October 1968
Director
Appointed 09 Jul 2024
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024

Fred Done

Active
Green Street, WiganWN3 4DQ
Born March 1943

Nature of Control

Significant influence or control
Notified 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 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
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
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
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 July 2024
NEWINCIncorporation