29 DONNINGTON SQUARE (NEWBURY) LIMITED
NR NEWBURY PRIVATECHOICE PROPERTY MANAGEMENT LIMITED

Hellopages » Berkshire » West Berkshire » RG20 6RA

Company number 02722266
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address 1 SHEPHERDS RISE, COMPTON, NR NEWBURY, BERKSHIRE, RG20 6RA
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 eighty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of 29 DONNINGTON SQUARE (NEWBURY) LIMITED are www.29donningtonsquarenewbury.co.uk, and www.29-donnington-square-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Cholsey Rail Station is 5.6 miles; to Didcot Parkway Rail Station is 6.8 miles; to Thatcham Rail Station is 8.2 miles; to Culham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Donnington Square Newbury Limited is a Private Limited Company. The company registration number is 02722266. 29 Donnington Square Newbury Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of 29 Donnington Square Newbury Limited is 1 Shepherds Rise Compton Nr Newbury Berkshire Rg20 6ra. . PRINGLE, Robert Neil is a Secretary of the company. PRINGLE, Robert Neil is a Director of the company. RYAN, Philomena is a Director of the company. Secretary DAWSON, Glyn has been resigned. Secretary GILLIES, Paul has been resigned. Secretary HAYZEN SMITH, Karen Veronica has been resigned. Secretary RAWLINGS, Robin Albert has been resigned. Director BLAGBROUGH, Louise Margaret has been resigned. Director DAWSON, Glyn has been resigned. Director GILLIES, Paul has been resigned. Director HAYZEN SMITH, Karen Veronica has been resigned. Director RAWLINGS, Robin Albert has been resigned. Director RAWLINGS, Ruth Audrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRINGLE, Robert Neil
Appointed Date: 18 February 2008

Director
PRINGLE, Robert Neil
Appointed Date: 23 February 2006
70 years old

Director
RYAN, Philomena
Appointed Date: 18 February 2008
92 years old

Resigned Directors

Secretary
DAWSON, Glyn
Resigned: 16 December 1999
Appointed Date: 22 February 1999

Secretary
GILLIES, Paul
Resigned: 30 November 2007
Appointed Date: 12 February 2004

Secretary
HAYZEN SMITH, Karen Veronica
Resigned: 12 February 2004
Appointed Date: 20 December 1999

Secretary
RAWLINGS, Robin Albert
Resigned: 22 February 1999
Appointed Date: 31 July 1992

Director
BLAGBROUGH, Louise Margaret
Resigned: 31 January 2006
Appointed Date: 12 February 2004
54 years old

Director
DAWSON, Glyn
Resigned: 16 December 1999
Appointed Date: 22 February 1999
73 years old

Director
GILLIES, Paul
Resigned: 30 November 2007
Appointed Date: 22 February 1999
54 years old

Director
HAYZEN SMITH, Karen Veronica
Resigned: 12 February 2004
Appointed Date: 20 December 1999
55 years old

Director
RAWLINGS, Robin Albert
Resigned: 22 February 1999
Appointed Date: 31 July 1992
86 years old

Director
RAWLINGS, Ruth Audrey
Resigned: 22 February 1999
Appointed Date: 31 July 1992
85 years old

Persons With Significant Control

Mr Robert Neil Pringle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Caroline Pringle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 DONNINGTON SQUARE (NEWBURY) LIMITED Events

22 Jan 2017
Confirmation statement made on 20 January 2017 with updates
17 Jul 2016
Micro company accounts made up to 30 June 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

11 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4

05 Jul 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
10 Aug 1993
Return made up to 11/06/93; full list of members

26 Aug 1992
Director resigned;new director appointed

26 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1992
Registered office changed on 26/08/92 from: 2 baches street london N1 6UB

11 Jun 1992
Incorporation