ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dominus St. Pauls Hotel Limited

Dominus St. Pauls Hotel Limited is an active company incorporated on 24 July 2012 with the registered office located in Reading, Berkshire. Dominus St. Pauls Hotel Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08154948
Private limited company
Age
13 years
Incorporated 24 July 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 London Street
Reading
Berkshire
RG1 4QW
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in England • Born in Nov 1986
Director • Director Administration • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dominus Stratford Limited
Arpana Jaymalsinh Mangrola, , and 3 more are mutual people.
Active
Dominus Neath Limited
Arpana Jaymalsinh Mangrola, Lee Andrew Saywack, and 3 more are mutual people.
Active
Dominus UK Holdings Limited
Speafi Secretarial Limited, Arpana Jaymalsinh Mangrola, and 3 more are mutual people.
Active
Dominus Hospitality Management Limited
Arpana Jaymalsinh Mangrola, Speafi Secretarial Limited, and 3 more are mutual people.
Active
Dominus Dixon Holdco Limited
Arpana Jaymalsinh Mangrola, Speafi Secretarial Limited, and 3 more are mutual people.
Active
Dominus Oxford Hotel Limited
Arpana Jaymalsinh Mangrola, Speafi Secretarial Limited, and 3 more are mutual people.
Active
Dominus Milton Keynes Limited
Arpana Jaymalsinh Mangrola, Speafi Secretarial Limited, and 3 more are mutual people.
Active
Dominus Bath Hotel Limited
Arpana Jaymalsinh Mangrola, Speafi Secretarial Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.04M
Decreased by £688K (-40%)
Turnover
£12.61M
Increased by £696K (+6%)
Employees
100
Increased by 22 (+28%)
Total Assets
£64.46M
Decreased by £1.89M (-3%)
Total Liabilities
-£57.29M
Decreased by £3.38M (-6%)
Net Assets
£7.17M
Increased by £1.49M (+26%)
Debt Ratio (%)
89%
Decreased by 2.56% (-3%)
Latest Activity
Mr Sukhpal Singh Ahluwalia Details Changed
22 Days Ago on 29 Sep 2025
Ms Arpana Jaymalsinh Mangrola Details Changed
22 Days Ago on 29 Sep 2025
Mr Pritpal Singh Ahluwalia Details Changed
22 Days Ago on 29 Sep 2025
Full Accounts Submitted
26 Days Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 14 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 14 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 22 Jul 2024
Mr Lee Andrew Saywack Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Dominus St. Pauls Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Sukhpal Singh Ahluwalia on 29 September 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Pritpal Singh Ahluwalia on 29 September 2025
Submitted on 17 Oct 2025
Director's details changed for Ms Arpana Jaymalsinh Mangrola on 29 September 2025
Submitted on 17 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Satisfaction of charge 081549480002 in full
Submitted on 14 Aug 2024
Satisfaction of charge 081549480003 in full
Submitted on 14 Aug 2024
Director's details changed for Mr Lee Andrew Saywack on 22 March 2024
Submitted on 23 Jul 2024
Registration of charge 081549480004, created on 22 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year