Donnington Housing Estates Limited


Donnington Housing Estates started in year 1946 as Private Limited Company with registration number 00410759. The Donnington Housing Estates company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Nottingham City Centre at 6 Russell Place. Postal code: NG1 5HJ.

At present there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kathleen M. who worked with the the company until 1 January 1999.

Donnington Housing Estates Limited Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410759
Date of Incorporation Fri, 17th May 1946
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Nina H.

Position: Director

Appointed: 22 October 1991

Resigned: 01 February 2001

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Deborah H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Philip H. This PSC owns 75,01-100% shares. The third one is Charles B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 169 8651 154 307       
Balance Sheet
Debtors1 021 7221 003 6601 006 3471 008 5591 011 2981 026 4551 026 1341 026 7151 022 688
Property Plant Equipment 152 884155 465155 465155 465101 732101 732101 73284 685
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve1 149 8651 134 307       
Shareholder Funds1 169 8651 154 307       
Other
Accumulated Depreciation Impairment Property Plant Equipment      77 58877 58894 635
Creditors 2 2382 3162 4002 48418 05818 36720 31017 323
Fixed Assets 152 885155 466155 466155 466101 733101 733101 73384 686
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        17 047
Investments Fixed Assets151 07011111111
Investments In Group Undertakings Participating Interests      111
Net Current Assets Liabilities1 018 7951 001 4221 004 0311 006 1591 008 8141 008 3971 007 7671 006 4051 005 365
Property Plant Equipment Gross Cost      179 320179 320 
Total Assets Less Current Liabilities1 169 8651 154 3071 159 4971 161 6251 164 2801 110 1301 109 5001 108 1381 090 051
Creditors Due Within One Year2 9272 238       
Fixed Asset Investments Additions 1 815       
Fixed Asset Investments Cost Or Valuation177 506179 321       
Fixed Asset Investments Provisions26 436        
Investments In Subsidiaries  111    
Number Shares Allotted 20 000       
Number Shares Issued Fully Paid  20 00020 00020 000 20 000  
Par Value Share 1111 1  
Percentage Associate Held 25       
Share Capital Allotted Called Up Paid20 00020 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements