DONNINGTON LAND & PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON LAND & PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796034

Incorporation date

04/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon15/04/2026
Confirmation statement made on 2026-03-04 with updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Registration of charge 027960340047, created on 2025-11-19
dot icon03/06/2025
Part of the property or undertaking has been released from charge 027960340046
dot icon19/05/2025
Termination of appointment of Dominic Kieran Naughton as a director on 2025-05-06
dot icon20/12/2024
Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Dominic Kieran Naughton as a director on 2024-11-21
dot icon05/09/2024
Registration of charge 027960340046, created on 2024-09-04
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon15/02/2024
Registration of charge 027960340045, created on 2024-02-12
dot icon31/01/2024
Registration of charge 027960340044, created on 2024-01-30
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon03/11/2022
Satisfaction of charge 027960340043 in full
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Registration of charge 027960340043, created on 2022-04-08
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/12/2021
Satisfaction of charge 027960340034 in full
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Satisfaction of charge 027960340036 in full
dot icon28/05/2021
Satisfaction of charge 027960340035 in full
dot icon23/04/2021
Satisfaction of charge 027960340040 in full
dot icon23/04/2021
Satisfaction of charge 027960340041 in full
dot icon23/04/2021
Satisfaction of charge 027960340042 in full
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon11/09/2020
Satisfaction of charge 027960340039 in full
dot icon13/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Registration of charge 027960340042, created on 2019-10-08
dot icon04/04/2019
Registration of charge 027960340041, created on 2019-03-29
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2019
Satisfaction of charge 027960340038 in full
dot icon15/01/2019
Registration of charge 027960340040, created on 2019-01-10
dot icon18/09/2018
Registration of charge 027960340039, created on 2018-09-14
dot icon02/05/2018
Confirmation statement made on 2018-03-04 with updates
dot icon02/02/2018
Satisfaction of charge 027960340037 in full
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Registration of charge 027960340038, created on 2017-10-27
dot icon25/10/2017
Registration of charge 027960340037, created on 2017-10-25
dot icon13/10/2017
Satisfaction of charge 9 in full
dot icon13/10/2017
Satisfaction of charge 11 in full
dot icon13/10/2017
Satisfaction of charge 10 in full
dot icon13/10/2017
Satisfaction of charge 15 in full
dot icon13/10/2017
Satisfaction of charge 12 in full
dot icon13/10/2017
Satisfaction of charge 14 in full
dot icon13/10/2017
Satisfaction of charge 13 in full
dot icon13/10/2017
Satisfaction of charge 16 in full
dot icon13/10/2017
Satisfaction of charge 17 in full
dot icon13/10/2017
Satisfaction of charge 18 in full
dot icon13/10/2017
Satisfaction of charge 19 in full
dot icon13/10/2017
Satisfaction of charge 20 in full
dot icon13/10/2017
Satisfaction of charge 26 in full
dot icon13/10/2017
Satisfaction of charge 21 in full
dot icon13/10/2017
Satisfaction of charge 27 in full
dot icon13/10/2017
Satisfaction of charge 29 in full
dot icon13/10/2017
Satisfaction of charge 28 in full
dot icon13/10/2017
Satisfaction of charge 30 in full
dot icon13/10/2017
Satisfaction of charge 32 in full
dot icon13/10/2017
Satisfaction of charge 31 in full
dot icon13/10/2017
Satisfaction of charge 33 in full
dot icon13/10/2017
Satisfaction of charge 22 in full
dot icon13/10/2017
Satisfaction of charge 24 in full
dot icon13/10/2017
Satisfaction of charge 23 in full
dot icon13/10/2017
Satisfaction of charge 25 in full
dot icon13/10/2017
Satisfaction of charge 1 in full
dot icon13/10/2017
Satisfaction of charge 3 in part
dot icon13/10/2017
Satisfaction of charge 4 in part
dot icon13/10/2017
Satisfaction of charge 7 in full
dot icon13/10/2017
Satisfaction of charge 5 in part
dot icon13/10/2017
Satisfaction of charge 6 in full
dot icon13/10/2017
Satisfaction of charge 8 in full
dot icon13/10/2017
Satisfaction of charge 4 in full
dot icon13/10/2017
Satisfaction of charge 5 in full
dot icon13/10/2017
Satisfaction of charge 3 in full
dot icon01/07/2017
Satisfaction of charge 2 in full
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon03/03/2017
Statement of company's objects
dot icon03/03/2017
Resolutions
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Registration of charge 027960340036, created on 2016-10-19
dot icon08/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2014-12-01
dot icon01/11/2014
Registration of charge 027960340035, created on 2014-10-28
dot icon03/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon01/05/2013
Registration of charge 027960340034
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/03/2013
Director's details changed for Jacqueline Anne Norgate on 2013-03-04
dot icon11/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Luke Hastings as a director
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 33
dot icon06/01/2012
Auditor's resignation
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Appointment of Luke Hastings as a director
dot icon21/09/2011
Director's details changed for Mrs Delia Lynne Norgate on 2011-09-19
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Director's details changed for Mrs Delia Lynne Norgate on 2010-06-14
dot icon13/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-03-31
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 32
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 31
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 30
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 28
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 27
dot icon21/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Accounts for a small company made up to 2007-03-31
dot icon22/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/04/2007
New director appointed
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon09/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Accounts for a small company made up to 2005-03-31
dot icon25/04/2006
Return made up to 04/03/06; full list of members
dot icon01/10/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon04/04/2005
Accounts for a small company made up to 2004-03-31
dot icon01/04/2005
Return made up to 04/03/05; full list of members
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon19/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon12/03/2004
Return made up to 04/03/04; full list of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon23/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
Return made up to 04/03/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon03/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2002
Return made up to 04/03/02; full list of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 04/03/01; full list of members
dot icon26/02/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Particulars of mortgage/charge
dot icon14/06/2000
Certificate of change of name
dot icon17/04/2000
Return made up to 04/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon23/04/1999
Return made up to 04/03/99; full list of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 04/03/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 04/03/97; no change of members
dot icon29/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/05/1996
Return made up to 04/03/96; full list of members
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New secretary appointed
dot icon20/02/1996
Director resigned
dot icon13/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon08/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Registered office changed on 07/11/94 from: 7 st stephen's court 15/17 st stephen's road bournemouth dorset BH2 6JL
dot icon05/04/1994
Return made up to 04/03/94; full list of members
dot icon15/09/1993
Registered office changed on 15/09/93 from: 7-11 station road reading berkshire RG1 1LG
dot icon04/05/1993
Ad 31/03/93--------- £ si 998@1=998 £ ic 2/1000
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon09/03/1993
Registered office changed on 09/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+1,162.87 % *

* during past year

Cash in Bank

£919,874.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
334.35K
-
0.00
72.84K
-
2023
5
110.13K
-
0.00
919.87K
-
2023
5
110.13K
-
0.00
919.87K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

110.13K £Descended-67.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

919.87K £Ascended1.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DONNINGTON LAND & PROPERTY LIMITED

DONNINGTON LAND & PROPERTY LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DONNINGTON LAND & PROPERTY LIMITED?

toggle

DONNINGTON LAND & PROPERTY LIMITED is currently Active. It was registered on 04/03/1993 .

Where is DONNINGTON LAND & PROPERTY LIMITED located?

toggle

DONNINGTON LAND & PROPERTY LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does DONNINGTON LAND & PROPERTY LIMITED do?

toggle

DONNINGTON LAND & PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DONNINGTON LAND & PROPERTY LIMITED have?

toggle

DONNINGTON LAND & PROPERTY LIMITED had 5 employees in 2023.

What is the latest filing for DONNINGTON LAND & PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-04 with updates.