UKBizDB.co.uk

DONINGTON INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Corporate Secretary20 February 2018Active
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA

Director-Active
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA

Director14 June 2018Active
16 Ashburnham Road, Tonbridge, TN10 3DU

Secretary01 October 1998Active
4 Honiton Gardens, Mill Hill, London, NW7 1GF

Secretary30 April 2003Active
17 Southview Avenue, Neasden, London, NW10 1RE

Secretary23 September 1993Active
27, Pembroke Gardens Close, London, United Kingdom, W8 6HR

Secretary24 December 2010Active
11 Putman Place, Henley On Thames, RG9 1BZ

Secretary-Active
24 Cricket Road, Oxford, OX4 3DG

Secretary28 November 2001Active
4, Winnall Valley Road, Winchester, England, SO23 0LD

Corporate Secretary18 August 2012Active
Ground Floor 3 Wellbrook Court, Girton, Cambridge, England, CB3 0NA

Director14 June 2018Active
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 Director01 May 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Officers

Change person director company with change date.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.