This company is commonly known as Donington Investments Limited. The company was founded 66 years ago and was given the registration number 00598605. The firm's registered office is in CAMBRIDGE. You can find them at Ground Floor 3 Wellbrook Court, Girton, Cambridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | DONINGTON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00598605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1958 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW | Corporate Secretary | 20 February 2018 | Active |
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA | Director | - | Active |
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA | Director | 14 June 2018 | Active |
16 Ashburnham Road, Tonbridge, TN10 3DU | Secretary | 01 October 1998 | Active |
4 Honiton Gardens, Mill Hill, London, NW7 1GF | Secretary | 30 April 2003 | Active |
17 Southview Avenue, Neasden, London, NW10 1RE | Secretary | 23 September 1993 | Active |
27, Pembroke Gardens Close, London, United Kingdom, W8 6HR | Secretary | 24 December 2010 | Active |
11 Putman Place, Henley On Thames, RG9 1BZ | Secretary | - | Active |
24 Cricket Road, Oxford, OX4 3DG | Secretary | 28 November 2001 | Active |
4, Winnall Valley Road, Winchester, England, SO23 0LD | Corporate Secretary | 18 August 2012 | Active |
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA | Director | 14 June 2018 | Active |
29 Denning Road, Hampstead, London, NW3 1ST | Director | - | Active |
27 Pembroke Gardens Close, London, W8 6AR | Director | - | Active |
166 Wandsworth Bridge Road, London, SW6 2UQ | Director | - | Active |
9 Ennismore Gardens Mews, London, SW7 1HX | Director | - | Active |
25b Lawford Road, Kentish Town, London, NW5 2LH | Director | - | Active |
49, Park Avenue South, Northampton, England, NN3 3AB | Corporate Director | 01 May 2013 | Active |
Smartwait Limited | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-8, Bolsover Street, London, England, W1W 6AB |
Nature of control | : |
|
Achilles Investments Limited | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor 3, Wellbrook Court, Cambridge, England, CB3 0NA |
Nature of control | : |
|
Mr Selwyn Isaac Midgen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | Bentinck House, 3-8 Bolsover Street, London, W1W 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Officers | Change person director company with change date. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.