Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMEL PROPERTIES LIMITED
Company Information for

DOMEL PROPERTIES LIMITED

Hilton London Syon Park, Syon Park, London Road, Brentford, MIDDLESEX, TW8 8JF,
Company Registration Number
02718446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domel Properties Ltd
DOMEL PROPERTIES LIMITED was founded on 1992-05-29 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Domel Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOMEL PROPERTIES LIMITED
 
Legal Registered Office
Hilton London Syon Park
Syon Park, London Road
Brentford
MIDDLESEX
TW8 8JF
Other companies in LU2
 
Filing Information
Company Number 02718446
Company ID Number 02718446
Date formed 1992-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2023-10-20
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-25 06:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMEL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOMEL PROPERTIES LIMITED
The following companies were found which have the same name as DOMEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Domel Properties LLC 1515 STOVER SCHOOL RD GREENVILLE VA 24440 Active Company formed on the 2011-04-01

Company Officers of DOMEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUIN YONG CHIN
Company Secretary 2004-08-10
ANDREAS COSTAS PANAYIOTOU
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO THOMAS
Company Secretary 1996-07-02 2004-08-10
COSTAS PANAYIOTOU
Director 1995-11-17 2002-07-31
GEORGE PANAYIOTOU
Company Secretary 1992-05-29 1996-07-02
GEORGE PANAYIOTOU
Director 1992-05-29 1996-07-02
GEORGE TOUMBAS
Director 1992-05-29 1996-01-17
ROBERT CONWAY
Nominated Secretary 1992-05-29 1992-05-29
GRAHAM MICHAEL COWAN
Nominated Director 1992-05-29 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUIN YONG CHIN ABILITY PLACE LIMITED Company Secretary 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
JUIN YONG CHIN ABILITY HOTELS (LUTON INN) LIMITED Company Secretary 2008-06-16 CURRENT 2005-01-26 Active
JUIN YONG CHIN ABILITY HOTELS (SYON PARK) LIMITED Company Secretary 2008-06-06 CURRENT 1985-12-05 Active
JUIN YONG CHIN ABILITY HOTELS (LUTON) LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
JUIN YONG CHIN ABILITY HOTELS (SYON) LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
JUIN YONG CHIN ABILITY HOTELS (DUNBLANE) LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN GCUK PROPCO LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN ABILITY HOTELS (LIVERPOOL) LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active
JUIN YONG CHIN ABILITY HOTELS (GLASGOW) LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
JUIN YONG CHIN ABILITY ML LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY TRIO LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY 31 MILL HARBOUR LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
JUIN YONG CHIN THE ABILITY GROUP LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
JUIN YONG CHIN ABILITY INVESTMENTS LIMITED Company Secretary 2004-08-10 CURRENT 2000-10-03 Dissolved 2016-02-02
JUIN YONG CHIN ABILITY SHIPPING LIMITED Company Secretary 2004-08-10 CURRENT 2002-12-13 Active
JUIN YONG CHIN ABILITY AIR LIMITED Company Secretary 2004-08-10 CURRENT 2002-03-12 Active
JUIN YONG CHIN ABILITY DEVELOPMENTS LIMITED Company Secretary 2004-08-10 CURRENT 1996-11-19 Liquidation
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS GLASGOW SEC LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-02-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Live but Receiver Manager on at least one charge
ANDREAS COSTAS PANAYIOTOU ABILITY CAPITAL UK LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-03-14
ANDREAS COSTAS PANAYIOTOU ABILITY CHARTER LONDON LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL PLAZA) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) HOLDINGS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) HOLDINGS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) HOLDINGS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) HOLDINGS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS NO.2 LTD Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2017-03-07
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-08-20
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL HOLDINGS SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ROSTOCK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ELSDORF RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY PLACE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON INN) LIMITED Director 2008-06-16 CURRENT 2005-01-26 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON PARK) LIMITED Director 2008-06-06 CURRENT 1985-12-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DUNBLANE) LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU GCUK PROPCO LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL) LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (GLASGOW) LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ML LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY TRIO LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY 31 MILL HARBOUR LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU THE ABILITY GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY SHIPPING LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ANDREAS COSTAS PANAYIOTOU ABILITY AIR LIMITED Director 2002-07-31 CURRENT 2002-03-12 Active
ANDREAS COSTAS PANAYIOTOU ABILITY DEVELOPMENTS LIMITED Director 2002-07-31 CURRENT 1996-11-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01SECOND GAZETTE not voluntary dissolution
2023-11-27CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AP01DIRECTOR APPOINTED MR MARTYN DAVID GILES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20PSC04Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 2020-08-10
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS COSTAS PANAYIOTOU
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0129/05/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JUIN YONG CHIN on 2014-11-01
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0129/05/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0129/05/12 ANNUAL RETURN FULL LIST
2012-06-07AD02Register inspection address changed from Langley House Park Road East Finchley London N2 8EY
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-15CH01Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM Ability House 7 Portland Place London W1B 1PP
2011-06-14AR0129/05/11 ANNUAL RETURN FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 17/08/2010
2010-06-03AR0129/05/10 FULL LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-07-03363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-07363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2005-06-18363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW SECRETARY APPOINTED
2004-06-04363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-26363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-02288cDIRECTOR'S PARTICULARS CHANGED
2003-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-06-27363aRETURN MADE UP TO 29/05/02; NO CHANGE OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-14363aRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DOMEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-09-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-03-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-02-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-02-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-10-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-22 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-10-22 Satisfied CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 1995-03-14 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1994-12-06 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1994-07-01 Satisfied THE CYPRUS POPULAR BANK
LEGAL CHARGE 1992-07-10 Satisfied THE CYPRUS POPULAR BANK LIMITED
DEBENTURE 1992-07-08 Satisfied THE CYPRUS POPULAR BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DOMEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMEL PROPERTIES LIMITED
Trademarks
We have not found any records of DOMEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMEL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOMEL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOMEL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMEL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMEL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.