DONOVAN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4NG

Company number 00597296
Status Active
Incorporation Date 16 January 1958
Company Type Private Limited Company
Address REAY & KING, THORNTON HOUSE THORNTON ROAD, WIMBLEDON, LONDON, SW19 4NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of DONOVAN PROPERTIES LIMITED are www.donovanproperties.co.uk, and www.donovan-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-seven years and nine months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donovan Properties Limited is a Private Limited Company. The company registration number is 00597296. Donovan Properties Limited has been working since 16 January 1958. The present status of the company is Active. The registered address of Donovan Properties Limited is Reay King Thornton House Thornton Road Wimbledon London Sw19 4ng. The company`s financial liabilities are £775.76k. It is £729.07k against last year. And the total assets are £1095.34k, which is £985.11k against last year. DONOVAN, Priscilla Ann is a Secretary of the company. DONOVAN, Charles Gavin is a Director of the company. DONOVAN, Priscilla Ann is a Director of the company. DONOVAN, Shane Patrick is a Director of the company. Director DONOVAN, Denis Howe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


donovan properties Key Finiance

LIABILITIES £775.76k
+1561%
CASH n/a
TOTAL ASSETS £1095.34k
+893%
All Financial Figures

Current Directors


Director
DONOVAN, Charles Gavin
Appointed Date: 26 February 1999
68 years old

Director

Director
DONOVAN, Shane Patrick
Appointed Date: 26 February 1999
70 years old

Resigned Directors

Director
DONOVAN, Denis Howe
Resigned: 18 January 2005
104 years old

Persons With Significant Control

Priscilla Ann Donovan
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DONOVAN PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Director's details changed for Charles Gavin Donovan on 14 August 2015
29 Feb 2016
Secretary's details changed for Priscilla Ann Donovan on 29 March 2015
...
... and 66 more events
27 Jan 1988
Full accounts made up to 31 March 1987

02 Jun 1987
Return made up to 29/01/87; full list of members

09 Dec 1986
Full accounts made up to 31 March 1986

21 Jul 1986
Return made up to 04/02/86; full list of members

16 Jan 1958
Incorporation

DONOVAN PROPERTIES LIMITED Charges

27 April 1971
Further charge
Delivered: 4 May 1971
Status: Outstanding
Persons entitled: W M V Dean M W B Morris
Description: 4, putney park avenue, london, wandsworth sw.15 & land…
15 August 1966
Legal charge
Delivered: 18 August 1966
Status: Outstanding
Persons entitled: Cleude Christina Mary Digby Marcella Mary Digby
Description: 53, sutherland avenue, paddington (city of westminster)…
28 November 1964
Deed of further charge & variation
Delivered: 7 December 1964
Status: Outstanding
Persons entitled: Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan
Description: 17, colinette road S.W. 15 putney london.
12 November 1962
Legal charge
Delivered: 21 April 1964
Status: Outstanding
Persons entitled: W M V Dean E M Sanders
Description: 4, putney park avenue wandsworth london & land adjoining.
12 November 1962
Legal charge
Delivered: 14 November 1962
Status: Outstanding
Persons entitled: E M Sanders W M Vernon Dean
Description: 4 putney park avenue london SW15.
28 November 1961
Charge
Delivered: 6 December 1961
Status: Outstanding
Persons entitled: Mrs E Kelly Mrs H B Callaghan
Description: 17, colinette road, putney, london SW15.
14 July 1961
Legal charge
Delivered: 17 July 1961
Status: Outstanding
Persons entitled: B F Petre T a Martin
Description: 3 putney park avenue, london, SW15.