DOME ESTATES LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
DOME ESTATES LIMITED is a Private Limited Company from SCUNTHORPE UNITED KINGDOM and has the status: Active.
DOME ESTATES LIMITED was incorporated 30 years ago on 20/01/1994 and has the registered number: 02889402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DOME ESTATES LIMITED was incorporated 30 years ago on 20/01/1994 and has the registered number: 02889402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DOME ESTATES LIMITED - SCUNTHORPE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
82 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VASILIKI TASOU | Nov 1948 | British | Director | 2018-10-26 | CURRENT |
MS CHRISTALLA TASOU | Sep 1974 | British | Director | 2018-10-26 | CURRENT |
MR ANDREW TASOU | Feb 1950 | British | Director | 2018-10-26 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1994-01-20 UNTIL 1994-01-20 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-01-20 UNTIL 1994-01-20 | RESIGNED | ||
MR JOHN MICHAEL WEST | Oct 1955 | British | Director | 1994-01-20 UNTIL 1996-06-28 | RESIGNED |
PAUL CHRYSOSTOMOS TASOU | Jan 1956 | British | Director | 1994-01-20 UNTIL 2018-10-26 | RESIGNED |
MR CHRYSOSTOMAS TASOU | Dec 1952 | British | Director | 1994-01-20 UNTIL 2018-10-26 | RESIGNED |
VINCENT DANIEL GOLDSTEIN | May 1960 | British | Director | 1994-01-20 UNTIL 1996-06-28 | RESIGNED |
MR CHRYSOSTOMAS TASOU | Dec 1952 | British | Secretary | 1994-01-20 UNTIL 2018-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A & V Tasou Properties Ltd | 2018-10-26 | Scunthorpe North Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dome Developments (Highbury) Limited | 2017-08-31 - 2018-10-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dome Developments (Highbury) Limited | 2017-08-31 - 2017-08-31 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dome Developments Limited | 2016-04-06 - 2017-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dome Estates Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-08 | 31-12-2022 | £248,747 Cash £2,085,204 equity |
Dome Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-12-2021 | £184,840 Cash £2,022,293 equity |
Dome Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-17 | 31-12-2020 | £120,987 Cash £1,959,140 equity |
Dome Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-27 | 31-12-2019 | £58,585 Cash £1,899,288 equity |
Dome Estates Limited - Period Ending 2018-12-31 | 2019-07-24 | 31-12-2018 | £60,383 Cash £1,849,361 equity |
Dome Estates Limited - Period Ending 2017-12-31 | 2018-09-20 | 31-12-2017 | £1,855,068 equity |
Dome Estates Limited - Period Ending 2016-12-31 | 2017-09-21 | 31-12-2016 | £1,795,337 equity |