Donhill Properties Limited CRAWLEY


Donhill Properties started in year 2002 as Private Limited Company with registration number 04549781. The Donhill Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Crawley at 8 Gleneagles Court. Postal code: RH10 6AD.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 2 October 2006 and Oliver M. has been with the company for the least time - from 9 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Donhill Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549781
Date of Incorporation Tue, 1st Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 02 October 2006

Mark F.

Position: Secretary

Appointed: 31 January 2007

Resigned: 24 October 2014

David B.

Position: Director

Appointed: 31 January 2007

Resigned: 19 April 2017

Graham B.

Position: Secretary

Appointed: 23 October 2002

Resigned: 31 January 2007

Graham B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 January 2007

Kevin C.

Position: Director

Appointed: 23 October 2002

Resigned: 24 May 2005

Peter D.

Position: Director

Appointed: 23 October 2002

Resigned: 31 January 2007

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 23 October 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is W&R Buxton Holdings Ltd from Crawley, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Ltd

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand915129439
Net Assets Liabilities30 11331 57732 122
Property Plant Equipment89 11689 11689 116
Other
Amounts Owed To Group Undertakings Participating Interests56 24853 65353 108
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  58 000
Corporation Tax Payable 343 
Creditors1 6041 9491 606
Current Tax For Period 343 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences196 653
Deferred Tax Liabilities2 0662 0662 719
Net Current Assets Liabilities-689-1 820-1 167
Net Deferred Tax Liability Asset2 0662 0662 719
Other Creditors1 6041 6061 606
Profit Loss On Ordinary Activities Before Tax-5961 8071 198
Property Plant Equipment Gross Cost 89 11689 116
Provisions For Liabilities Balance Sheet Subtotal2 0662 0662 719
Tax Decrease From Utilisation Tax Losses-113 276
Tax Expense Credit Applicable Tax Rate-113343276
Tax Increase Decrease From Other Short-term Timing Differences196 653
Tax Tax Credit On Profit Or Loss On Ordinary Activities196343653
Total Assets Less Current Liabilities88 42787 29687 949

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements