Donovan Properties Limited LONDON


Donovan Properties started in year 1958 as Private Limited Company with registration number 00597296. The Donovan Properties company has been functioning successfully for 66 years now and its status is active. The firm's office is based in London at Thornton House Thornton Road. Postal code: SW19 4NG.

The company has 2 directors, namely Charles D., Shane D.. Of them, Charles D., Shane D. have been with the company the longest, being appointed on 26 February 1999. As of 1 May 2024, there were 2 ex directors - Priscilla D., Denis D. and others listed below. There were no ex secretaries.

Donovan Properties Limited Address / Contact

Office Address Thornton House Thornton Road
Office Address2 Wimbledon
Town London
Post code SW19 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00597296
Date of Incorporation Thu, 16th Jan 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Charles D.

Position: Director

Appointed: 26 February 1999

Shane D.

Position: Director

Appointed: 26 February 1999

Priscilla D.

Position: Director

Resigned: 23 July 2018

Denis D.

Position: Director

Appointed: 20 February 1991

Resigned: 18 January 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Shane D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Charles D. This PSC owns 50,01-75% shares. The third one is Priscilla D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Shane D.

Notified on 29 July 2019
Nature of control: 25-50% shares

Charles D.

Notified on 29 July 2019
Nature of control: 50,01-75% shares

Priscilla D.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 236 6592 194 4822 143 0882 057 027293 5751 102 662785 902      
Balance Sheet
Cash Bank In Hand615 756541 435299 094160 87489 475        
Current Assets630 949550 514308 736170 546110 2281 095 338571 517468 731444 863329 403276 095169 9523 133 161
Debtors10 5744 4605 0235 05316 134        
Net Assets Liabilities Including Pension Asset Liability2 236 6592 194 4822 143 0882 057 0271 976 0141 102 662785 902      
Stocks Inventory4 6194 6194 6194 6194 619        
Tangible Fixed Assets1 711 7411 718 3031 939 1382 023 5162 022 700        
Net Assets Liabilities       799 146828 025749 650694 478588 5602 876 704
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve554 121511 944460 550374 489293 476        
Shareholder Funds2 236 6592 194 4822 143 0882 057 027293 5751 102 662785 902      
Other
Creditors Due After One Year Total Noncurrent Liabilities51            
Creditors Due Within One Year Total Current Liabilities105 98074 335           
Fixed Assets1 711 7411 718 3031 939 1382 023 516340 263326 903319 604461 780467 785460 493454 578449 76329 429
Net Current Assets Liabilities524 969476 179203 95033 511-46 688775 759466 298337 366360 240289 157239 900138 7972 847 275
Revaluation Reserve1 682 4381 682 4381 682 4381 682 4381 682 438        
Tangible Fixed Assets Additions 6 890 88 1732 400        
Tangible Fixed Assets Cost Or Valuation1 771 4241 778 3141 999 4112 087 5842 089 984        
Tangible Fixed Assets Depreciation59 68360 01160 27364 06867 284        
Tangible Fixed Assets Depreciation Charge For Period 328           
Total Assets Less Current Liabilities2 236 7102 194 4822 143 0882 057 0271 976 0141 102 662785 902799 146828 025749 650694 478588 5602 876 704
Average Number Employees During Period        22222
Creditors       131 36584 62340 24636 19531 155285 886
Creditors Due Within One Year  104 786137 035156 914319 579105 219      
Number Shares Allotted   400400        
Par Value Share   00        
Share Capital Allotted Called Up Paid  100100100        
Tangible Fixed Assets Depreciation Charged In Period   3 7953 216        
Amount Specific Advance Or Credit Directors   108 200143 084        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements