This company is commonly known as Donnybrook House (high Wycombe) Limited. The company was founded 51 years ago and was given the registration number 01106381. The firm's registered office is in HIGH WYCOMBE. You can find them at 4 Donnybrook House, Totteridge Road, High Wycombe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DONNYBROOK HOUSE (HIGH WYCOMBE) LIMITED |
---|---|---|
Company Number | : | 01106381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS | Secretary | 21 June 2017 | Active |
6 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS | Director | 24 November 2019 | Active |
37, The Crescent, High Wycombe, England, HP13 6JR | Director | 18 November 2014 | Active |
37, The Crescent, High Wycombe, England, HP13 6JR | Director | 18 November 2014 | Active |
5 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 01 June 2003 | Active |
1, Donnybrook House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DS | Director | 14 October 2010 | Active |
1, Donnybrook House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DS | Director | 14 October 2010 | Active |
4 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 26 July 1997 | Active |
Cromwell Cottage, Ferry Lane, Bourne End, England, SL8 5DZ | Director | 05 April 2012 | Active |
7 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 29 November 2000 | Active |
3 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 15 January 2003 | Active |
Courtnell, Treadaway Hill Flackwell Heath, High Wycombe, HP10 9PD | Director | 16 November 2003 | Active |
9 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 16 November 2003 | Active |
5 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 01 June 2003 | Active |
1 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 09 December 1999 | Active |
23, Pheasant Drive, High Wycombe, HP13 5JH | Secretary | 05 July 2001 | Active |
Flat 5 Donnybrook House, High Wycombe, HP13 6DS | Secretary | - | Active |
3 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 26 October 2007 | Active |
3 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 18 October 1994 | Active |
5 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 03 February 2005 | Active |
No 2 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Secretary | 11 September 1997 | Active |
8 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 27 October 2006 | Active |
Flat 7 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
Flat 7 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | - | Active |
Flat 4 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
8 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
8 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
Flat 9 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
6 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS | Director | 08 October 2013 | Active |
Flat 6 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 05 December 1995 | Active |
6 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 11 November 1996 | Active |
Flat 1 Donnybrook House, High Wycombe, HP13 6DS | Director | - | Active |
5 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 09 November 1997 | Active |
8 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 27 October 2006 | Active |
1 Donnybrook House, Totteridge Road, High Wycombe, HP13 6DS | Director | 03 February 2005 | Active |
Mr Gerard Thomas Kelleher | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS |
Nature of control | : |
|
Mr Anthony Matty | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Donnybrook House, Totteridge Road, High Wycombe, England, HP13 6DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-11-24 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Officers | Change person secretary company. | Download |
2017-06-21 | Officers | Appoint person secretary company with name date. | Download |
2017-06-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.