ANTHONY DONOVAN LIMITED

Register to unlock more data on OkredoRegister

ANTHONY DONOVAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03632969

Incorporation date

17/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Promenade House, 57 Beach Road, Weston-Super-Mare BS23 4APCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon16/05/2025
Registered office address changed from St Patricls Presbytery Dillon Court Netham Road Redfield Bristol BS5 9PF England to Flat 7 Promenade House 57 Beach Road Weston-Super-Mare BS23 4AP on 2025-05-16
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Change of details for Canon Gregory Alexander Grant as a person with significant control on 2021-06-24
dot icon02/09/2024
Registered office address changed from Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ England to St Patricls Presbytery Dillon Court Netham Road Redfield Bristol BS5 9PF on 2024-09-02
dot icon19/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Change of details for Canon Gregory Grant as a person with significant control on 2023-09-08
dot icon31/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon11/01/2022
Termination of appointment of Fiona Elizabeth Bradley as a director on 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon28/06/2021
Notification of Gregory Grant as a person with significant control on 2021-06-24
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Cessation of Denise Gaiger as a person with significant control on 2019-06-24
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon03/09/2018
Director's details changed for Mrs Fiona Elizabeth Bradley on 2018-09-03
dot icon03/09/2018
Secretary's details changed for Mrs Fiona Elizabeth Bradley on 2018-09-03
dot icon03/09/2018
Change of details for Mrs Denise Gaiger as a person with significant control on 2018-09-03
dot icon31/08/2018
Registered office address changed from Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on 2018-08-31
dot icon19/06/2018
Registration of charge 036329690019, created on 2018-06-18
dot icon19/06/2018
Registration of charge 036329690020, created on 2018-06-18
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon18/04/2017
Director's details changed for Reverend Gregory Alexander Grant on 2017-01-01
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon27/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon18/12/2008
Return made up to 17/09/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon28/07/2008
Director appointed fiona elizabeth bradley
dot icon12/06/2008
Return made up to 17/09/07; full list of members
dot icon12/06/2008
Secretary's change of particulars / fiona bradley / 20/03/2008
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 17/09/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon27/11/2005
Return made up to 17/09/05; full list of members
dot icon27/11/2005
Secretary's particulars changed
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 17/09/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 17/09/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Return made up to 17/09/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/07/2002
Registered office changed on 17/07/02 from: the presbytery dillon court netham road bristol BS5 9PF
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 17/09/01; full list of members
dot icon22/09/2000
Return made up to 17/09/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/1999
Return made up to 17/09/99; full list of members
dot icon12/10/1999
New secretary appointed
dot icon28/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon08/12/1998
New director appointed
dot icon11/11/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon11/11/1998
Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon07/10/1998
Registered office changed on 07/10/98 from: 209 luckwell road bristol BS3 3HD
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned
dot icon17/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
525.91K
-
0.00
9.38K
-
2022
0
581.96K
-
0.00
10.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
17/09/1998 - 17/09/1998
437
Canon Gregory Alexander Grant
Director
17/09/1998 - Present
38
Donovan, Anthony Patrick
Director
17/09/1998 - Present
6
Bradley, Fiona Elizabeth
Director
16/07/2008 - 31/12/2021
52
Court Secretaries Ltd
Nominee Secretary
17/09/1998 - 17/09/1998
413

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY DONOVAN LIMITED

ANTHONY DONOVAN LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at Flat 7 Promenade House, 57 Beach Road, Weston-Super-Mare BS23 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY DONOVAN LIMITED?

toggle

ANTHONY DONOVAN LIMITED is currently Active. It was registered on 17/09/1998 .

Where is ANTHONY DONOVAN LIMITED located?

toggle

ANTHONY DONOVAN LIMITED is registered at Flat 7 Promenade House, 57 Beach Road, Weston-Super-Mare BS23 4AP.

What does ANTHONY DONOVAN LIMITED do?

toggle

ANTHONY DONOVAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANTHONY DONOVAN LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-03-31.