Company NameDomeline Limited
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number02364654
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
Secretary NameMr Joshua Halpern
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Cindy Halpern
25.00%
Ordinary
25 at £1Gita Halpern
25.00%
Ordinary
25 at £1Joshua Halpern
25.00%
Ordinary
25 at £1Samuel Halpern
25.00%
Ordinary

Financials

Year2014
Net Worth£9,777,911
Cash£578,049
Current Liabilities£549,218

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

5 April 2017Delivered on: 5 April 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The tenants interst in the lease of the property known as unit 14 silverburn place, bridge of don, aberdeen and being the subjects undergoing reigstration in the land register of scotland under title application number 16ABN15792 and the title number ABN128619.
Outstanding
16 March 2017Delivered on: 3 April 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents (as defined in the assignation of rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing.
Outstanding
12 August 2014Delivered on: 16 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects forming phase 1, dyce industrial park, aberdeen. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 August 2014Delivered on: 12 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 May 2021Delivered on: 20 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 29 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 February 1998Delivered on: 12 March 1998
Satisfied on: 7 August 2014
Persons entitled: Norwich Union Mortgage Finance Limitedq

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 27 march 1997 made between ventgrove limited and the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 February 1998Delivered on: 4 March 1998
Satisfied on: 7 August 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 24TH february 1998
Secured details: All monies, obligations and liabilities due or to become due from any group member (as defined) to the chargee; as trustee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company and on any account whatsoever.
Particulars: The subjects forming phase 1 dyce industrial park aberdeen in the county of aberdeen. See the mortgage charge document for full details.
Fully Satisfied
15 May 1990Delivered on: 24 May 1990
Satisfied on: 7 August 2014
Persons entitled: Riggs A.P. Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to riggs A.P. bank limited in terms of a personal bond granted by the company in favour of riggs A.P. bank limited.
Particulars: Phase 1 dyce industrial park, aberdeen.
Fully Satisfied
24 April 1990Delivered on: 9 May 1990
Satisfied on: 7 August 2014
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over all credit balances.
Fully Satisfied
24 April 1990Delivered on: 3 May 1990
Satisfied on: 26 February 1998
Persons entitled: Riggs A.P.Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and assets present and future.
Fully Satisfied

Filing History

28 April 2023Accounts for a small company made up to 30 July 2022 (9 pages)
25 April 2023Part of the property or undertaking no longer forms part of charge 023646540008 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 30 July 2021 (9 pages)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 May 2021Registration of charge 023646540011, created on 17 May 2021 (37 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 July 2020 (9 pages)
29 March 2021Registration of charge 023646540010, created on 26 March 2021 (8 pages)
29 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 July 2018 (8 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
4 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 4 March 2019 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 April 2017Registration of charge 023646540009, created on 5 April 2017 (14 pages)
5 April 2017Registration of charge 023646540009, created on 5 April 2017 (14 pages)
3 April 2017Registration of charge 023646540008, created on 16 March 2017 (42 pages)
3 April 2017Registration of charge 023646540008, created on 16 March 2017 (42 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
29 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
16 August 2014Registration of charge 023646540007, created on 12 August 2014 (9 pages)
16 August 2014Registration of charge 023646540007, created on 12 August 2014 (9 pages)
12 August 2014Registration of charge 023646540006, created on 1 August 2014 (8 pages)
12 August 2014Registration of charge 023646540006, created on 1 August 2014 (8 pages)
12 August 2014Registration of charge 023646540006, created on 1 August 2014 (8 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
12 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
23 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
23 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page)
4 May 2010Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
18 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 June 2008Return made up to 20/04/08; no change of members (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 June 2008Return made up to 20/04/08; no change of members (7 pages)
24 July 2007Return made up to 20/04/07; full list of members (7 pages)
24 July 2007Return made up to 20/04/07; full list of members (7 pages)
20 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
20 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 May 2006Return made up to 20/04/06; full list of members (8 pages)
8 May 2006Return made up to 20/04/06; full list of members (8 pages)
1 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 April 2005Return made up to 20/04/05; full list of members (8 pages)
28 April 2005Return made up to 20/04/05; full list of members (8 pages)
7 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (8 pages)
5 May 2004Return made up to 27/04/04; full list of members (8 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor, harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor, harvester house 37 peter street manchester M2 5QD (1 page)
26 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 June 2003Return made up to 08/05/03; full list of members (8 pages)
16 June 2003Return made up to 08/05/03; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 May 2002Return made up to 08/05/02; full list of members (8 pages)
30 May 2002Return made up to 08/05/02; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (7 pages)
29 May 2001Return made up to 08/05/01; full list of members (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 September 1999Return made up to 08/05/99; full list of members (8 pages)
2 September 1999Return made up to 08/05/99; full list of members (8 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 July 1998Return made up to 08/05/98; no change of members (4 pages)
4 July 1998Return made up to 08/05/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Return made up to 08/05/97; no change of members (4 pages)
6 July 1997Return made up to 08/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 July 1995Return made up to 08/05/95; no change of members (4 pages)
18 July 1995Return made up to 08/05/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
22 March 1989Incorporation (13 pages)
22 March 1989Incorporation (13 pages)