DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01106381

Incorporation date

04/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

4 Donnybrook House, Totteridge Road, High Wycombe HP13 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon09/10/2025
Micro company accounts made up to 2025-06-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-06-30
dot icon19/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon23/10/2023
Termination of appointment of Brian George Hutcheon King as a director on 2022-11-23
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-06-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-06-30
dot icon09/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon21/01/2020
Director's details changed for Mr Jayapal Baddam on 2020-01-21
dot icon24/11/2019
Appointment of Mr Jayapal Baddam as a director on 2019-11-24
dot icon31/10/2019
Termination of appointment of Martyn James Dudley as a director on 2019-10-25
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/04/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/09/2017
Notification of Gerard Kelleher as a person with significant control on 2017-06-02
dot icon01/09/2017
Cessation of Anthony Matty as a person with significant control on 2017-06-02
dot icon31/08/2017
Registered office address changed from 3 Donnybrook House Totteridge Road High Wycombe Buckinghamshire HP13 6DS to 4 Donnybrook House Totteridge Road High Wycombe HP13 6DS on 2017-08-31
dot icon22/06/2017
Secretary's details changed
dot icon21/06/2017
Appointment of Mr Gerard Thomas Kelleher as a secretary on 2017-06-21
dot icon21/06/2017
Termination of appointment of Anthony Matty as a secretary on 2017-06-20
dot icon21/06/2017
Termination of appointment of Anthony Matty as a director on 2017-06-20
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Termination of appointment of Kathleen Lindsy Hinton as a director on 2014-11-18
dot icon23/12/2014
Appointment of Mrs Janet Mary Banks as a director on 2014-11-18
dot icon23/12/2014
Appointment of Mr Colin Clifford Banks as a director on 2014-11-18
dot icon23/12/2014
Termination of appointment of Richard James Banks as a director on 2014-11-18
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Appointment of Mr Martyn James Dudley as a director on 2013-10-08
dot icon08/08/2014
Termination of appointment of Yvonne Sophia Flower as a director on 2013-10-08
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Appointment of Mrs Sybille Marianne King as a director
dot icon14/08/2012
Appointment of Mr Brian George Hutcheon King as a director
dot icon14/08/2012
Termination of appointment of Joan Stevens as a director
dot icon07/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon29/10/2010
Appointment of Mr Adrian Cooper as a director
dot icon29/10/2010
Director's details changed for Geraldine Pauline Whitney on 2010-10-14
dot icon29/10/2010
Appointment of Mr Philip Cooper as a director
dot icon29/10/2010
Director's details changed for Philip John Whitney on 2010-10-14
dot icon29/10/2010
Director's details changed for Mr Anthony Matty on 2010-10-14
dot icon29/10/2010
Director's details changed for Joan Evelyn Stevens on 2010-10-14
dot icon29/10/2010
Director's details changed for Jean Helen Matty on 2010-10-14
dot icon29/10/2010
Director's details changed for Kathleen Lindsy Hinton on 2010-10-14
dot icon29/10/2010
Director's details changed for Donald Martin on 2010-10-14
dot icon29/10/2010
Director's details changed for Richard James Banks on 2010-10-14
dot icon29/10/2010
Director's details changed for Felicity Mary Berdou on 2010-10-14
dot icon29/10/2010
Director's details changed for Mr Gerard Thomas Kelleher on 2010-10-14
dot icon29/10/2010
Director's details changed for Yvonne Sophia Flower on 2010-10-14
dot icon29/10/2010
Secretary's details changed for Anthony Matty on 2010-10-14
dot icon29/10/2010
Termination of appointment of Felicity Berdou as a secretary
dot icon19/10/2010
Termination of appointment of Olive Jeffery as a director
dot icon12/11/2009
Termination of appointment of Elizabeth Mavrides as a director
dot icon06/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/01/2009
Director's change of particulars / philip whitney / 05/09/2007
dot icon06/01/2009
Return made up to 22/10/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 5 donnybrook house totteridge road high wycombe buckinghamshire HP13 6DS
dot icon08/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon14/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Return made up to 03/10/07; change of members
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Director resigned
dot icon18/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon17/10/2006
Return made up to 03/10/06; change of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2005
Return made up to 03/10/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2005
Registered office changed on 14/02/05 from: flat 8 donnybrook house totteridge road high wycombe buckinghamshire HP13 6DS
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Secretary resigned;director resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New secretary appointed
dot icon28/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 03/10/04; full list of members
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon22/01/2004
£ sr 9@10 30/06/03
dot icon15/01/2004
Return made up to 03/10/03; full list of members
dot icon12/01/2004
Resolutions
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Ad 26/06/03--------- £ si 9@1=9 £ ic 90/99
dot icon21/07/2003
Resolutions
dot icon21/07/2003
£ nc 90/4500 28/06/03
dot icon28/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/10/2002
Return made up to 03/10/02; full list of members
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Return made up to 03/10/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/10/2000
Accounts for a small company made up to 2000-06-30
dot icon06/10/2000
Return made up to 03/10/00; full list of members
dot icon06/10/2000
New secretary appointed
dot icon07/10/1999
Return made up to 03/10/99; full list of members
dot icon07/10/1999
New director appointed
dot icon29/09/1999
Accounts for a small company made up to 1999-06-30
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Director resigned
dot icon20/10/1998
Return made up to 03/10/98; change of members
dot icon01/09/1998
Accounts for a small company made up to 1998-06-30
dot icon08/10/1997
Return made up to 03/10/97; change of members
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon22/08/1997
Accounts for a small company made up to 1997-06-30
dot icon16/10/1996
Return made up to 03/10/96; full list of members
dot icon16/10/1996
New director appointed
dot icon13/10/1996
Accounts for a small company made up to 1996-06-30
dot icon17/10/1995
Accounts for a small company made up to 1995-06-30
dot icon09/10/1995
New secretary appointed;new director appointed
dot icon09/10/1995
Return made up to 03/10/95; full list of members
dot icon25/07/1995
Auditor's resignation
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Return made up to 03/10/94; change of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon29/03/1994
Director resigned;new director appointed
dot icon07/01/1994
Full accounts made up to 1993-06-30
dot icon07/01/1994
Return made up to 05/10/93; full list of members
dot icon07/11/1992
Full accounts made up to 1992-06-30
dot icon07/11/1992
Return made up to 05/10/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon20/01/1992
Return made up to 05/10/91; change of members
dot icon01/07/1991
Director resigned;new director appointed
dot icon29/10/1990
Full accounts made up to 1990-06-30
dot icon29/10/1990
Return made up to 17/08/90; full list of members
dot icon10/04/1990
Return made up to 05/10/89; full list of members
dot icon15/02/1990
Full accounts made up to 1989-06-30
dot icon20/11/1989
Director resigned;new director appointed
dot icon09/11/1988
Return made up to 22/08/88; full list of members
dot icon09/11/1988
Full accounts made up to 1988-06-30
dot icon01/07/1988
Director resigned;new director appointed
dot icon02/12/1987
Return made up to 13/08/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-06-30
dot icon15/08/1987
Director resigned;new director appointed
dot icon25/10/1986
Full accounts made up to 1986-06-30
dot icon25/10/1986
Return made up to 19/09/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.76K
-
0.00
-
-
2022
0
8.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelleher, Gerard Thomas
Director
26/07/1997 - Present
1
Whitney, Philip John
Director
16/11/2003 - Present
-
Berdou, Felicity Mary
Director
01/06/2003 - Present
-
Banks, Janet Mary
Director
18/11/2014 - Present
-
King, Sybille Marianne
Director
05/04/2012 - Present
-

Persons with Significant Control

2
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 DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED

DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 04/04/1973 with the registered office located at 4 Donnybrook House, Totteridge Road, High Wycombe HP13 6DS. There are currently 12 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 DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED?

toggle

DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 04/04/1973 .

Where is DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED located?

toggle

DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED is registered at 4 Donnybrook House, Totteridge Road, High Wycombe HP13 6DS.

What does DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED do?

toggle

DONNYBROOK HOUSE (HIGH WYCOMBE) 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 DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-06-30.