Company NameDomegrand Limited
DirectorPeter Cuthbert
Company StatusActive
Company Number04562625
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Cuthbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Church Vicarage
Eastgate Bank Mickley
Stocksfield
Northumberland
NE43 7LS
Secretary NameMr Clive Miller Hindle
NationalityBritish
StatusResigned
Appointed06 November 2002(3 weeks, 1 day after company formation)
Appointment Duration17 years, 12 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6AL
Director NameMr Clive Miller Hindle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAston House Redburn Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAston House Redburn Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ampleflower LTD
50.00%
Ordinary
1 at £1Outlet Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£74,581
Cash£3,777
Current Liabilities£29,601

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due27 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

8 September 2005Delivered on: 10 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,000 and all other monies due or to become due.
Particulars: 7/8 coldwell terrace felling gateshead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 meldon terrace heaton newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2004Delivered on: 27 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188A and 188B westgate road newcastle upon tyne fixed charge over all rental income present and future and the proceeds of sale of any lease of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 2004Delivered on: 16 July 2004
Satisfied on: 19 March 2011
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 and 240 tamwortgh road newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
22 April 2004Delivered on: 28 April 2004
Satisfied on: 19 March 2011
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150-152 tamworth road newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
27 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
1 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2020Termination of appointment of Clive Miller Hindle as a secretary on 28 October 2020 (1 page)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
13 June 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
21 May 2019Satisfaction of charge 4 in full (2 pages)
21 May 2019Satisfaction of charge 5 in full (2 pages)
21 May 2019Satisfaction of charge 1 in full (2 pages)
7 March 2019Termination of appointment of Clive Miller Hindle as a director on 7 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
25 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 July 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
3 October 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Clive Miller Hindle as a director (2 pages)
10 August 2011Appointment of Mr Clive Miller Hindle as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 (16 pages)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 (16 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011
(5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011
(5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Mr Peter Cuthbert on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Peter Cuthbert on 26 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 November 2008Registered office changed on 11/11/2008 from 8 northumberland square north shields tyne and wear NE30 1QQ (1 page)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 8 northumberland square north shields tyne and wear NE30 1QQ (1 page)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / peter cuthbert / 10/11/2008 (1 page)
10 November 2008Director's change of particulars / peter cuthbert / 10/11/2008 (1 page)
18 December 2007Return made up to 15/10/07; full list of members (6 pages)
18 December 2007Return made up to 15/10/07; full list of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 February 2007Return made up to 15/10/06; full list of members; amend (6 pages)
9 February 2007Return made up to 15/10/06; full list of members; amend (6 pages)
8 November 2006Return made up to 15/10/06; full list of members (6 pages)
8 November 2006Return made up to 15/10/06; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2005Return made up to 15/10/05; full list of members (6 pages)
19 December 2005Return made up to 15/10/05; full list of members (6 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 15/10/03; full list of members (6 pages)
19 January 2004Return made up to 15/10/03; full list of members (6 pages)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2002Director resigned (1 page)
15 October 2002Incorporation (17 pages)
15 October 2002Incorporation (17 pages)