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

DOMAIN TRUSTEES UK LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
05639299
Private Limited Company
Active

Company Overview

About Domain Trustees Uk Ltd
DOMAIN TRUSTEES UK LIMITED was founded on 2005-11-29 and has its registered office in London. The organisation's status is listed as "Active". Domain Trustees Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOMAIN TRUSTEES UK LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in E14
 
Previous Names
ACTIVE 24 MANAGED SERVICES LIMITED10/06/2014
Filing Information
Company Number 05639299
Company ID Number 05639299
Date formed 2005-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAIN TRUSTEES UK 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.

Company Officers of DOMAIN TRUSTEES UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-02-03 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2006-08-31 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2012-02-03 2012-08-07
GEOFFREY ALAN WICKS
Director 2006-08-25 2012-02-03
ADAM HARRIS
Company Secretary 2005-11-29 2006-08-31
ASHLEY PESTKOWSKI
Director 2005-11-29 2006-08-31
ALEXANDER CHRISTOPHER JOHN SALTER
Director 2005-11-29 2006-08-31
LINDA SIMONS
Company Secretary 2005-11-29 2005-11-29
PATRICIA PAMELA NORRIS
Director 2005-11-29 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 Active

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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21PSC05Change of details for Group Nbt Limited as a person with significant control on 2020-08-21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-08-02TM02Termination of appointment of Paul John Greensmith on 2016-07-29
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Gary William Mcilraith on 2014-09-22
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM 3Rd Floor Prospero House 241 Borough High Street London SE1 1GA
2014-06-10RES15CHANGE OF NAME 10/06/2014
2014-06-10CERTNMCompany name changed active 24 managed services LIMITED\certificate issued on 10/06/14
2014-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AR0129/11/13 FULL LIST
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-03AR0129/11/12 FULL LIST
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-15AR0129/11/11 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED RAJ NAGEVADIA
2012-02-20AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-17AR0129/11/10 FULL LIST
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-17AR0129/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WICKS / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 17/12/2009
2009-03-25363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-01-08225CURREXT FROM 31/01/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-29363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 25 HARLEY STREET LONDON W1G 9BR
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13353LOCATION OF REGISTER OF MEMBERS
2005-12-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-1388(2)RAD 29/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DOMAIN TRUSTEES UK 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 DOMAIN TRUSTEES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMAIN TRUSTEES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
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 DOMAIN TRUSTEES UK LIMITED

Intangible Assets
Patents
We have not found any records of DOMAIN TRUSTEES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMAIN TRUSTEES UK LIMITED
Trademarks
We have not found any records of DOMAIN TRUSTEES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAIN TRUSTEES UK 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 (74990 - Non-trading company) as DOMAIN TRUSTEES UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DOMAIN TRUSTEES UK 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 DOMAIN TRUSTEES UK 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 DOMAIN TRUSTEES UK 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.