About

Registered Number: 05200399
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: HENWICK PROPERTIES, 3 High Street, Thatcham, Berkshire, RG19 3JG

 

Donnington Elms Ltd was registered on 09 August 2004 and has its registered office in Thatcham in Berkshire, it has a status of "Active". We do not know the number of employees at the company. This business has 16 directors listed as Kaxe, Garry, Antmann, Christine, Foxley, Ian James, Garcia De La Torre, Manuel, Haynes, Jean Rosemary, Or, Hilda, Sidell, Alison Margaret, Sidell, Peter Andrew, Jones, Cherry, Foxley, Rachel Mary, Haynes, John Latimer, Hewitt, Christopher, Murphy, Deirdre Anne, Ramsay, Peter, Wilkins, Nicola Ann, William Liddiard, Richard Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTMANN, Christine 15 June 2011 - 1
FOXLEY, Ian James 03 September 2019 - 1
GARCIA DE LA TORRE, Manuel 11 September 2012 - 1
HAYNES, Jean Rosemary 26 June 2013 - 1
OR, Hilda 26 September 2015 - 1
SIDELL, Alison Margaret 26 June 2013 - 1
SIDELL, Peter Andrew 03 September 2019 - 1
FOXLEY, Rachel Mary 27 October 2006 31 March 2019 1
HAYNES, John Latimer 27 October 2006 19 February 2008 1
HEWITT, Christopher 11 December 2017 18 March 2019 1
MURPHY, Deirdre Anne 06 March 2007 13 August 2013 1
RAMSAY, Peter 26 September 2015 02 February 2018 1
WILKINS, Nicola Ann 27 October 2006 05 February 2007 1
WILLIAM LIDDIARD, Richard Simon 19 February 2008 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KAXE, Garry 01 April 2015 - 1
JONES, Cherry 29 November 2011 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 14 September 2019
AP01 - Appointment of director 14 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 28 December 2017
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 09 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 05 September 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 25 July 2013
AD01 - Change of registered office address 18 February 2013
AP04 - Appointment of corporate secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 12 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
AP03 - Appointment of secretary 29 November 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 20 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.