Company NameDomus Cb2 Developments Llp
Company StatusActive
Company NumberOC391822
CategoryLimited Liability Partnership
Incorporation Date7 March 2014(10 years, 1 month ago)

Directors

LLP Designated Member NameDomus Leaseholders Limited (Corporation)
StatusCurrent
Appointed07 March 2014(same day as company formation)
Correspondence AddressSuite 16 Enterprise House
Telford Road
Bicester
Oxon
OX26 4LD
LLP Designated Member NameFinchfields Limited (Corporation)
StatusCurrent
Appointed01 April 2014(3 weeks, 3 days after company formation)
Appointment Duration10 years
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameHerald Developments 2015 Limited (Corporation)
StatusCurrent
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameMrs Nicola Anne Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Fountains
Loughton
Essex
IG10 4RZ
LLP Designated Member NameMr Timothy James Jones
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Fountains
Loughton
Essex
IG10 4RZ
LLP Designated Member NameGloria Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Essex Road
London
E4 6DG
LLP Designated Member NameMr Trevor Henry Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Essex Road
London
E4 6DG
LLP Designated Member NameMr Eric Michael Mould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oak 14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
LLP Designated Member NameHazel Joyce Mould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oak 14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as flat 1, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 2, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 3, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 4, saffron heights, 2 borough lane, saffron walden, CB11 4AF and flat 5, saffron heights, 2 borough lane, saffron walden, CB11 4AF.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 April 2019Cessation of Herald Developments 2015 Limited as a person with significant control on 25 March 2019 (1 page)
5 April 2019Cessation of Domus Leaseholders Limited as a person with significant control on 25 March 2019 (1 page)
29 March 2019Registration of charge OC3918220001, created on 27 March 2019 (5 pages)
29 March 2019Registration of charge OC3918220002, created on 27 March 2019 (10 pages)
20 February 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 7 March 2016 (4 pages)
7 April 2016Annual return made up to 7 March 2016 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page)
4 December 2015Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page)
4 December 2015Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page)
4 December 2015Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page)
3 December 2015Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages)
3 December 2015Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages)
24 March 2015Annual return made up to 7 March 2015 (5 pages)
24 March 2015Annual return made up to 7 March 2015 (5 pages)
24 March 2015Annual return made up to 7 March 2015 (5 pages)
2 October 2014Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page)
22 May 2014Termination of appointment of Timothy Jones as a member (2 pages)
22 May 2014Termination of appointment of Nicola Jones as a member (2 pages)
22 May 2014Termination of appointment of Timothy Jones as a member (2 pages)
22 May 2014Termination of appointment of Nicola Jones as a member (2 pages)
22 May 2014Appointment of Finchfields Limited as a member (3 pages)
22 May 2014Appointment of Finchfields Limited as a member (3 pages)
7 March 2014Incorporation of a limited liability partnership (12 pages)
7 March 2014Incorporation of a limited liability partnership (12 pages)