This company is commonly known as Donamount Limited. The company was founded 24 years ago and was given the registration number 03851029. The firm's registered office is in SURBITON. You can find them at Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DONAMOUNT LIMITED |
---|---|---|
Company Number | : | 03851029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 1AR | Corporate Secretary | 27 October 2023 | Active |
46 James Street, James Street, London, England, W1U 1EZ | Director | 21 August 2020 | Active |
46 James Street, James Street, London, England, W1U 1EZ | Director | 21 August 2020 | Active |
46 James Street, James Street, London, England, W1U 1EZ | Director | 18 January 2018 | Active |
Dixcart House, Fort Charles, Charlestown, Saint Kitts And Nevis, | Corporate Secretary | 16 September 2014 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 30 September 1999 | Active |
Nerine Chambers, Road Town, Tortola, British Virgin Islands, | Corporate Secretary | 30 September 1999 | Active |
Channel House, Forest Lane, St Peter Port, Channel Islands, GY1 2NF | Corporate Secretary | 19 August 2005 | Active |
Key West Doyle Road, St Peter Port, Guernsey, GY1 1RG | Director | 19 August 2005 | Active |
Charel Les Osmonds Lane, St Sampsons, Ci, GY2 4GG | Director | 19 August 2005 | Active |
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, England, KT6 6DU | Director | 16 September 2014 | Active |
Channel House, Forest Lane, St Peter Port, Guernsey, United Kingdom, | Director | 26 April 2013 | Active |
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU | Director | 21 August 2020 | Active |
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, England, KT6 6DU | Director | 16 September 2014 | Active |
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP | Director | 26 July 2004 | Active |
11 New Street, London, EC2M 4TP | Director | 30 September 1999 | Active |
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU | Director | 30 June 2017 | Active |
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU | Director | 18 October 2016 | Active |
Les Colombes, Rue Des Escaliers, St Martin, Guernsey, GY4 6HZ | Director | 16 February 2000 | Active |
Granite Lodge, La Neuve Rue, St. Peter Port, Guernsey, GY1 1SD | Director | 16 February 2000 | Active |
19 Lord Grandison Way, Banbury, OX16 1EQ | Director | 27 October 2005 | Active |
50 Polmuir Road, Aberdeen, AB11 7RT | Director | 27 October 2005 | Active |
Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, KT6 7EL | Director | 30 May 2012 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 30 September 1999 | Active |
Channel House, Forest Lane, St. Peter Port, Guernsey, Guernsey, GY1 2NF | Corporate Director | 10 July 2014 | Active |
Mr Klaas Johannes Zwart | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 46 James Street, James Street, London, England, W1U 1EZ |
Nature of control | : |
|
Mr Martin Peter Fekkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | Dutch |
Address | : | Njhco Suite 1, The Sanctuary, Surbiton, KT6 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.