Dominus Stratford Limited

General information

Name:

Dominus Stratford Ltd

Office Address:

1 London Street RG1 4QW Reading

Number: 08503940

Incorporation date: 2013-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Reading with reg. no. 08503940. It was registered in the year 2013. The headquarters of the company is located at 1 London Street . The postal code for this location is RG1 4QW. It has been already one years that This firm's business name is Dominus Stratford Limited, but until 2023 the name was Dominvs Stratford and before that, up till 2021-07-12 the company was known under the name The Stratford Collective. This means it has used three different names. This business's declared SIC number is 41100 and their NACE code stands for Development of building projects. Its latest filed accounts documents were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-08-23.

As for this limited company, a variety of director's responsibilities up till now have been executed by Lee S., Pritpal A., Sukhpal A. and Arpana M.. Within the group of these four executives, Sukhpal A. has been with the limited company the longest, having become a part of the Management Board on 2021-04-27. Another limited company has been appointed as one of the secretaries of this company: Speafi Secretarial Limited.

  • Previous company's names
  • Dominus Stratford Limited 2023-02-03
  • Dominvs Stratford Limited 2021-07-12
  • The Stratford Collective Ltd 2013-04-25

Financial data based on annual reports

Company staff

Lee S.

Role: Director

Appointed: 02 June 2021

Latest update: 18 December 2023

Pritpal A.

Role: Director

Appointed: 02 June 2021

Latest update: 18 December 2023

Role: Corporate Secretary

Appointed: 27 April 2021

Address: London Street, Reading, RG1 4PN, England

Latest update: 18 December 2023

Sukhpal A.

Role: Director

Appointed: 27 April 2021

Latest update: 18 December 2023

Arpana M.

Role: Director

Appointed: 27 April 2021

Latest update: 18 December 2023

People with significant control

The companies with significant control over this firm include: Dominus Stratford Holdings Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at London Street, RG1 4QW, Berkshire and was registered as a PSC under the reg no 12291025.

Dominus Stratford Holdings Uk Limited
Address: 1 London Street, Reading, Berkshire, RG1 4QW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 12291025
Notified on 27 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tcs Partners Llp
Address: 14 Bedford Square, London, WC1B 3JA, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc411744
Notified on 17 May 2019
Ceased on 27 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammad M.
Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-25
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01/04/2018
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 01/04/2019
End Date For Period Covered By Report 31/03/2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
20th October 2023 - the day director's appointment was terminated (TM01)
filed on: 20th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode