Company NameDomenn Properties Limited
DirectorDaniel Akiva Lopian
Company StatusActive
Company Number05386012
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameSunraven Ltd

Business Activity

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

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 month after company formation)
Appointment Duration19 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Park Lane
Manchester
Lancashire
M7
Secretary NameMrs Noemie Heli Lopian
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Lane
Broughton
Salford Manchester
M7 4HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Cloister House
Riverside, New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Daniel Akiva Lopian
100.00%
Ordinary

Financials

Year2014
Net Worth-£385,015
Cash£50,802
Current Liabilities£1,256,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

25 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
26 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
20 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor 20 st Mary's Parsonage Manchester Greater Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 July 2017Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page)
13 July 2017Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
29 February 2016Micro company accounts made up to 31 March 2015 (4 pages)
29 February 2016Micro company accounts made up to 31 March 2015 (4 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 September 2014Previous accounting period shortened from 25 June 2014 to 31 March 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 September 2014Previous accounting period shortened from 25 June 2014 to 31 March 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
20 June 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
21 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
8 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 28 June 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 28 June 2011 (4 pages)
28 June 2011Current accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
28 June 2011Current accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
28 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
29 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
14 April 2009Return made up to 08/03/09; full list of members (5 pages)
14 April 2009Return made up to 08/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 08/03/08; no change of members (6 pages)
7 April 2008Return made up to 08/03/08; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 08/03/07; no change of members (6 pages)
27 June 2007Return made up to 08/03/07; no change of members (6 pages)
9 May 2006Nc inc already adjusted 03/10/05 (1 page)
9 May 2006Nc inc already adjusted 03/10/05 (1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Ad 04/10/05--------- £ si 199@1 (3 pages)
21 April 2006Ad 04/10/05--------- £ si 199@1 (3 pages)
20 April 2006Return made up to 08/03/06; full list of members (7 pages)
20 April 2006Return made up to 08/03/06; full list of members (7 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
4 May 2005Registered office changed on 04/05/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
4 May 2005New director appointed (2 pages)
27 April 2005Company name changed sunraven LTD\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed sunraven LTD\certificate issued on 27/04/05 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 March 2005Registered office changed on 11/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 March 2005Director resigned (1 page)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)