DONINGTON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DONINGTON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00598605

Incorporation date

10/02/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1958)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/12/2025
Change of details for Achilles Investments Limited as a person with significant control on 2025-12-03
dot icon24/11/2025
Director's details changed for Dr Tara Elise Midgen on 2025-11-19
dot icon24/11/2025
Director's details changed for Dr Tara Elise Midgen on 2025-11-19
dot icon19/11/2025
Termination of appointment of Streets Financial Consulting Plc as a secretary on 2025-11-19
dot icon19/11/2025
Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-11-19
dot icon19/11/2025
Appointment of Mandair & Co as a secretary on 2025-11-19
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/01/2023
Change of details for Achilles Investments Limited as a person with significant control on 2023-01-01
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/05/2021
Termination of appointment of Alexander Heini Philip Midgen as a director on 2021-04-01
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon09/01/2021
Director's details changed for Ms Tara Midgen on 2021-01-09
dot icon13/07/2020
Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 2020-07-13
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon17/10/2019
Notification of Achilles Investments Limited as a person with significant control on 2018-11-07
dot icon17/10/2019
Cessation of Smartwait Limited as a person with significant control on 2018-11-07
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/12/2018
Director's details changed for Selwyn Isaac Midgen on 2018-12-10
dot icon07/11/2018
Notification of Smartwait Limited as a person with significant control on 2018-11-07
dot icon07/11/2018
Cessation of Selwyn Isaac Midgen as a person with significant control on 2018-11-07
dot icon03/09/2018
Appointment of Mr Alexander Midgen as a director on 2018-06-14
dot icon03/09/2018
Appointment of Ms Tara Midgen as a director on 2018-06-14
dot icon27/02/2018
Appointment of Streets Financial Consulting Plc as a secretary on 2018-02-20
dot icon26/02/2018
Termination of appointment of Dls Accounting Services Limited as a secretary on 2018-02-20
dot icon02/01/2018
Secretary's details changed for Dls Accounting Services Limited on 2018-01-02
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/12/2017
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Termination of appointment of Snook Point Limited as a director on 2017-01-24
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Registered office address changed from Oriel Buildings 10 Margaret Street London W1W 8RL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 2015-03-05
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/06/2013
Appointment of Snook Point Limited as a director
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Appointment of Dls Accounting Services Limited as a secretary
dot icon18/09/2012
Termination of appointment of Anthony Midgen as a director
dot icon18/09/2012
Termination of appointment of Anthony Midgen as a secretary
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon13/06/2012
Registered office address changed from 2Nd Floor, 43 - 44 Berners Street London W1T 3ND on 2012-06-13
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
dot icon11/03/2011
Accounts for a small company made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Anthony Michael Midgen on 2010-01-01
dot icon10/01/2011
Termination of appointment of Nicholas Check as a secretary
dot icon10/01/2011
Appointment of Mr Anthony Midgen as a secretary
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 123
dot icon29/04/2009
Group of companies' accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from 295 regent street london W1B 2HL
dot icon07/04/2008
Group of companies' accounts made up to 2007-10-31
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon24/08/2007
Group of companies' accounts made up to 2006-10-31
dot icon12/06/2007
Accounting reference date shortened from 30/04/07 to 31/10/06
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon26/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon30/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon30/07/2004
Declaration of mortgage charge released/ceased
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon24/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon05/07/2003
Particulars of mortgage/charge
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon19/03/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon18/03/2003
Auditor's resignation
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Particulars of mortgage/charge
dot icon16/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Secretary's particulars changed
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon17/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Group of companies' accounts made up to 2001-04-30
dot icon17/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Secretary's particulars changed
dot icon25/08/2000
Full group accounts made up to 2000-04-30
dot icon05/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of mortgage charge released/ceased
dot icon15/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Full group accounts made up to 1999-04-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon04/12/1999
Particulars of mortgage/charge
dot icon23/02/1999
Auditor's resignation
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon23/09/1998
Full group accounts made up to 1998-04-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
Declaration of mortgage charge released/ceased
dot icon09/10/1997
Particulars of property mortgage/charge
dot icon08/09/1997
Full group accounts made up to 1997-04-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon23/09/1996
Full group accounts made up to 1996-04-30
dot icon11/06/1996
Director resigned
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon06/05/1996
Director's particulars changed
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon07/03/1996
Director's particulars changed
dot icon09/02/1996
Director's particulars changed
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon22/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon07/09/1995
Full group accounts made up to 1995-04-30
dot icon24/06/1995
Particulars of mortgage/charge
dot icon07/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Particulars of mortgage/charge
dot icon23/09/1994
Full group accounts made up to 1994-04-30
dot icon15/08/1994
Particulars of mortgage/charge
dot icon05/07/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Registered office changed on 11/01/94 from: 47 woodfield drive winchester hamps SO22 5PY
dot icon03/12/1993
Particulars of mortgage/charge
dot icon12/10/1993
Full group accounts made up to 1993-04-30
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/02/1993
Full group accounts made up to 1992-04-30
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon24/06/1992
Particulars of mortgage/charge
dot icon26/03/1992
Return made up to 29/02/92; no change of members
dot icon12/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon16/02/1992
Full group accounts made up to 1991-04-30
dot icon24/01/1992
Particulars of mortgage/charge
dot icon12/10/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Declaration of mortgage charge released/ceased
dot icon22/08/1991
Declaration of mortgage charge released/ceased
dot icon22/08/1991
Declaration of mortgage charge released/ceased
dot icon22/08/1991
Declaration of mortgage charge released/ceased
dot icon16/08/1991
Declaration of mortgage charge released/ceased
dot icon01/08/1991
Return made up to 07/03/91; no change of members
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Director resigned
dot icon19/07/1991
Director resigned
dot icon19/07/1991
Director resigned
dot icon18/07/1991
Particulars of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon10/04/1991
Full group accounts made up to 1990-04-30
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Particulars of mortgage/charge
dot icon28/08/1990
New director appointed
dot icon28/08/1990
New director appointed
dot icon17/07/1990
Return made up to 07/03/90; full list of members
dot icon17/07/1990
Full accounts made up to 1989-04-30
dot icon31/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/01/1990
Particulars of mortgage/charge
dot icon18/12/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon22/09/1989
Particulars of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon26/07/1989
Particulars of mortgage/charge
dot icon20/07/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Director resigned
dot icon08/06/1989
Full group accounts made up to 1988-04-30
dot icon08/06/1989
Return made up to 17/03/89; full list of members
dot icon07/04/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon18/02/1989
Particulars of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon24/11/1988
Return made up to 28/01/88; full list of members
dot icon18/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon11/07/1988
New director appointed
dot icon11/07/1988
New director appointed
dot icon09/05/1988
Full group accounts made up to 1987-04-30
dot icon05/05/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon11/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
£ nc 100000/5000000
dot icon25/02/1988
Resolutions
dot icon22/01/1988
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon04/09/1987
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon27/07/1987
Return made up to 13/03/86; full list of members
dot icon27/07/1987
Return made up to 22/06/87; full list of members
dot icon22/05/1987
Full group accounts made up to 1986-04-30
dot icon10/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon25/11/1986
Gazettable document
dot icon04/09/1986
Particulars of mortgage/charge
dot icon24/07/1986
Group of companies' accounts made up to 1985-04-30
dot icon24/07/1986
Return made up to 31/12/85; full list of members
dot icon10/02/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+23.73 % *

* during past year

Cash in Bank

£125,197.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
788.98K
-
0.00
164.27K
-
2022
1
754.25K
-
0.00
101.19K
-
2023
1
759.97K
-
0.00
125.20K
-
2023
1
759.97K
-
0.00
125.20K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

759.97K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.20K £Ascended23.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DONINGTON INVESTMENTS LIMITED

DONINGTON INVESTMENTS LIMITED is an(a) Active company incorporated on 10/02/1958 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DONINGTON INVESTMENTS LIMITED?

toggle

DONINGTON INVESTMENTS LIMITED is currently Active. It was registered on 10/02/1958 .

Where is DONINGTON INVESTMENTS LIMITED located?

toggle

DONINGTON INVESTMENTS LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does DONINGTON INVESTMENTS LIMITED do?

toggle

DONINGTON INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DONINGTON INVESTMENTS LIMITED have?

toggle

DONINGTON INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for DONINGTON INVESTMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.