Company number 01180747
Status Active
Incorporation Date 14 August 1974
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DONFIELD HOMES LIMITED are www.donfieldhomes.co.uk, and www.donfield-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Donfield Homes Limited is a Private Limited Company.
The company registration number is 01180747. Donfield Homes Limited has been working since 14 August 1974.
The present status of the company is Active. The registered address of Donfield Homes Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . BATTING, Sara is a Secretary of the company. WAKEFIELD, Donald Victor is a Director of the company. Secretary RODWAY, John Michael has been resigned. Secretary WAKEFIELD, Donald Victor has been resigned. Director BATTING, Sara has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
DONFIELD HOMES LIMITED Events
08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 95 more events
22 Sep 1988
Particulars of mortgage/charge
12 May 1988
Full accounts made up to 15 August 1987
12 May 1988
Return made up to 11/04/88; full list of members
10 Sep 1987
Full accounts made up to 15 August 1986
09 Sep 1987
Return made up to 14/04/87; full list of members
6 December 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied
on 12 March 2015
Persons entitled: Mark Thomas
Description: Calleva longmoor lane mortimer common t/n BK62830.
1 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied
on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of lashbrook grange mill road shiplake…
1 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied
on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: The orchard house blandys lane upper basildon reading t/no…
7 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Morna upper basildon t/n BK138458. By way of fixed charge…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied
on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: Innisfree upper basildon t/n BK350015. By way of fixed…
27 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied
on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 40 oak tree road tilehurst reading…
5 June 1998
Legal mortgage
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at courtlands hill pangbourne…
1 December 1993
Mortgage debenture
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1990
Mortgage
Delivered: 31 July 1990
Status: Satisfied
on 28 August 1993
Persons entitled: Lloyds Bank PLC
Description: "The new house" 1 eastfield lane, whitchurch, oxon t/no. On…
16 September 1988
Mortgage
Delivered: 22 September 1988
Status: Satisfied
on 28 August 1993
Persons entitled: Lloyds Bank PLC
Description: Plot 4 burnt hill gardens, yattendon berks. Assigns the…
22 August 1984
Deed of variation
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 7 robin hood lane, winnersh, berks T.N. - bk 171510.
22 August 1984
Deed of variation
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 6 robin hood lane, winnersh, berks.
18 October 1983
Legal mortgage
Delivered: 21 October 1983
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: Plot 7 on the company's estate at robin hood lane, winnersh…
5 October 1983
Legal mortgage
Delivered: 6 October 1983
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: Plot 9 on the company's estate at robin hood lane…
23 September 1983
Legal mortgage
Delivered: 24 September 1983
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: Plot 10 estate at robin hood lane, winnersh. T/n bk 171510…
26 July 1983
Legal mortgage
Delivered: 28 July 1983
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: Plot 6 on estate at robin hood lane, winnersh, berks T.N…
18 May 1983
Legal mortgage
Delivered: 20 May 1983
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 5 priory court, winnersh being part of land comprised…
11 September 1981
Legal mortgage
Delivered: 14 September 1981
Status: Satisfied
on 23 October 1989
Persons entitled: National Westminster Bank PLC
Description: Plot 1-4 on land at robin hood lane, winnersh, berks. T. N…
15 July 1980
Legal mortgage
Delivered: 17 July 1980
Status: Satisfied
on 23 October 1989
Persons entitled: Lloyds Bank LTD
Description: F/H land at robin hood lane, winnersh, berks bk 171510.