Donnington Properties Limited BILLINGHAM


Founded in 2014, Donnington Properties, classified under reg no. 09193264 is an active company. Currently registered at C/o Ocg Accountants Ltd Biz Hub Tees Valley TS23 4EA, Billingham the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Andrew M., appointed on 29 August 2014. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Daniel H.. There were no ex secretaries.

Donnington Properties Limited Address / Contact

Office Address C/o Ocg Accountants Ltd Biz Hub Tees Valley
Office Address2 Belasis Hall Technology Park
Town Billingham
Post code TS23 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09193264
Date of Incorporation Fri, 29th Aug 2014
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 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 29 August 2014

Daniel H.

Position: Director

Appointed: 29 August 2014

Resigned: 15 September 2017

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catherine M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Miracle Property Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew M.

Notified on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Miracle Property Ltd

The Barn Swallowfield Road, Arborfield, Reading, RG2 9JY, England

Legal authority British Law As Relates To Incorporated Businesses
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09034523
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312019-03-312020-03-312021-03-312022-03-31
Net Worth-31 181233 285    
Balance Sheet
Cash Bank In Hand30 7774 640    
Current Assets350 44821 97516 90419 02410 5281 176
Debtors2 24917 33514 17015 4627 0621 176
Stocks Inventory317 422     
Tangible Fixed Assets872 8571 758 066    
Cash Bank On Hand  2 7343 5623 466 
Net Assets Liabilities  -903-12 859-212 893-246 452
Other Debtors    1 5001 176
Property Plant Equipment  1 216 8931 213 964  
Net Assets Liabilities Including Pension Asset Liability-31 181233 285    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-31 281-106 800    
Shareholder Funds-31 181233 285    
Other
Advances Credits Directors      
Advances Credits Made In Period Directors      
Creditors Due Within One Year1 254 4861 601 664    
Net Current Assets Liabilities-904 038-1 579 689-408 475-417 502-431 725-246 453
Number Shares Allotted100100    
Par Value Share1     
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions872 910885 248    
Tangible Fixed Assets Cost Or Valuation872 9101 758 158    
Tangible Fixed Assets Depreciation5392    
Tangible Fixed Assets Depreciation Charged In Period5339    
Total Assets Less Current Liabilities-31 181233 2851 173 6461 161 690173 276-246 452
Accrued Liabilities Deferred Income  3 4421 200  
Accumulated Depreciation Impairment Property Plant Equipment  13 24810 98711 204 
Amounts Owed To Group Undertakings  282 1408 144  
Bank Borrowings  1 174 5491 174 549380 160 
Bank Borrowings Overdrafts  1 174 5491 174 549380 160 
Creditors  1 174 5491 174 549380 160247 629
Deferred Tax Asset Debtors  10 59913 684  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 773 11 204
Disposals Investment Property Fair Value Model     605 000
Disposals Property Plant Equipment   5 1901 077 62611 204
Fixed Assets  1 582 1211 579 192605 0011
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -136 121 
Increase From Depreciation Charge For Year Property Plant Equipment   2 512217 
Investment Property  365 227365 227605 000 
Investment Property Fair Value Model  365 227365 227605 000 
Investments Fixed Assets 54 9081111
Investments In Group Undertakings  1111
Other Creditors  300 450 
Other Remaining Borrowings  116 713414 207417 52435 130
Prepayments Accrued Income  2 9961 778461 
Property Plant Equipment Gross Cost  1 230 1411 224 95111 204 
Provisions For Liabilities Balance Sheet Subtotal    6 009 
Trade Creditors Trade Payables  8 7444702 894 
Trade Debtors Trade Receivables  575 5 101 
Fixed Asset Investments Additions 54 908    
Fixed Asset Investments Cost Or Valuation 54 908    
Revaluation Reserve 339 985    
Value Shares Allotted 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 30th August 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search