Check the

DOMAIN LIMITED

Company
DOMAIN LIMITED (02124246)

DOMAIN

Phone: 01273 468 740
B rating

ABOUT DOMAIN LIMITED

We are an award winning design led firm of Brighton Architects offering pragmatic solutions, registered as a Chartered Practice by the

These two issues can mainly be avoided by providing full information and making all design decisions at the start, right down to the position of the light switches.

Domain’s work has appeared in the London Evening Standard and Ideal Home Magazine.

Duncan studied architecture at Canterbury College of Art, qualified as an architect in 1983 and started Domain in 1987. In 2011 he became a member of the Faculty of Party Wall Surveyors.

Stewart helps us out on a freelance basis when workload demands it.

Irene has worked for architectural, engineering and design firms in Nicosia and Prague, dealing with professionals on a range of commercial and education projects, with experience of the different stages of the design and construction process.

Maximizing the potential of your home or business space

A near 100% success rate with planning permission.

We are a pragmatic design led firm of Brighton Architects, with a combination of skills and experience gained through designing, funding, building and project managing difficult construction projects in Sussex and beyond, that has given us a holistic view of all the skills required to make a successful building.

KEY FINANCES

Year
2017
Assets
£209.05k ▲ £64.15k (44.28 %)
Cash
£13.94k ▲ £10.06k (259.55 %)
Liabilities
£243.42k ▲ £49.27k (25.38 %)
Net Worth
£-34.37k ▼ £14.88k (-30.22 %)

REGISTRATION INFO

Company name
DOMAIN LIMITED
Company number
02124246
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.domain-ltd.co.uk
Phones
01273 468 740
07973 614 284
Registered Address
PRESTON PARK HOUSE,
SOUTH ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 6SB

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2

CHARGES

25 October 2011
Status
Outstanding
Delivered
26 October 2011
Persons entitled
Santander UK PLC
Description
Ground floor 348 king street, london by way of fixed charge…

14 February 1997
Status
Satisfied on 19 November 2011
Delivered
18 February 1997
Persons entitled
Aib Group (UK) PLC
Description
F/H property 36 & 36A newington green stoke newington l/b…

22 November 1988
Status
Satisfied on 19 November 2011
Delivered
5 December 1988
Persons entitled
Allied Irish Bank P.L.C.
Description
Flat c 46 herstal rd london NW6 l/h for the term 125 years…

22 November 1988
Status
Satisfied on 19 November 2011
Delivered
5 December 1988
Persons entitled
Allied Irish Bank PLC
Description
Flat a 46 hemstal rd london nw 6 l/h for the term of 125…

8 July 1988
Status
Satisfied on 19 November 2011
Delivered
27 July 1988
Persons entitled
Allied Irish Bank PLC
Description
44 hemstal road west hampstead london NW6. Floating charge…

26 May 1987
Status
Satisfied on 2 December 2003
Delivered
4 June 1987
Persons entitled
Allied Irish Banks PLC
Description
F/Hold property k/a 47 poet's road london N5. Floating…

See Also


Last update 2018

DOMAIN LIMITED DIRECTORS

Julie Justina Grover Thomas

  Acting PSC
Appointed
11 April 1995
Role
Secretary
Address
26 Shirley Drive, Hove, East Sussex, BN3 6UD
Name
GROVER THOMAS, Julie Justina
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Duncan Maxwell Thomas

  Acting
Occupation
Architect
Role
Director
Age
66
Nationality
British
Address
Studio One, 20 Regent Street, Brighton, East Sussex, England, BN1 1UX
Country Of Residence
England
Name
THOMAS, Duncan Maxwell

Rodney Maxwell Thomas

  Resigned
Resigned
11 April 1995
Role
Secretary
Address
27 Shirley Drive, Hove, United Kingdom, BN3 7NQ
Name
THOMAS, Rodney Maxwell

Rodney Maxwell Thomas

  Resigned PSC
Resigned
11 April 1995
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
27 Shirley Drive, Hove, United Kingdom, BN3 7NQ
Country Of Residence
England
Name
THOMAS, Rodney Maxwell
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Very good according to the company’s financial health.