Company NameDonovan Properties Limited
DirectorsShane Patrick Donovan and Charles Gavin Donovan
Company StatusActive
Company Number00597296
CategoryPrivate Limited Company
Incorporation Date16 January 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShane Patrick Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(41 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Charles Gavin Donovan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(41 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameDenis Howe Donovan
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(33 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressMulberry House Putney Park Avenue
London
SW15 5QN
Director NamePriscilla Ann Donovan
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(33 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Secretary NamePriscilla Ann Donovan
NationalityBritish
StatusResigned
Appointed20 February 1991(33 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG

Location

Registered AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

202 at £0.2Priscilla Ann Donovan
50.50%
Ordinary
99 at £0.2Charles Gavin Donovan
24.75%
Ordinary
99 at £0.2Shane Patrick Donovan
24.75%
Ordinary

Financials

Year2014
Net Worth£1,976,014
Cash£89,475
Current Liabilities£156,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

27 April 1971Delivered on: 4 May 1971
Persons entitled:
W M V Dean
M W B Morris

Classification: Further charge
Secured details: £6,000.
Particulars: 4, putney park avenue, london, wandsworth sw.15 & land adjoining.
Outstanding
15 August 1966Delivered on: 18 August 1966
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby

Classification: Legal charge
Secured details: £3500.
Particulars: 53, sutherland avenue, paddington (city of westminster) london W9.
Outstanding
28 November 1964Delivered on: 7 December 1964
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby
Lucy Adeline
Winifred Collins
Eric Phail
Annie Keane
Eilen Mary Mohan

Classification: Deed of further charge & variation
Secured details: £3800.
Particulars: 17, colinette road S.W. 15 putney london.
Outstanding
12 November 1962Delivered on: 21 April 1964
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby
Lucy Adeline
Winifred Collins
Eric Phail
Annie Keane
Eilen Mary Mohan
W M V Dean
E M Sanders

Classification: Legal charge
Secured details: £6000 (owing).
Particulars: 4, putney park avenue wandsworth london & land adjoining.
Outstanding
12 November 1962Delivered on: 14 November 1962
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby
Lucy Adeline
Winifred Collins
Eric Phail
Annie Keane
Eilen Mary Mohan
W M V Dean
E M Sanders
E M Sanders
W M Vernon Dean

Classification: Legal charge
Secured details: £6000 due jointly from the company and phillipe properties LTD.
Particulars: 4 putney park avenue london SW15.
Outstanding
28 November 1961Delivered on: 6 December 1961
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby
Lucy Adeline
Winifred Collins
Eric Phail
Annie Keane
Eilen Mary Mohan
W M V Dean
E M Sanders
E M Sanders
W M Vernon Dean
Mrs E Kelly
Mrs H B Callaghan

Classification: Charge
Secured details: £5,850.
Particulars: 17, colinette road, putney, london SW15.
Outstanding
14 July 1961Delivered on: 17 July 1961
Persons entitled:
W M V Dean
M W B Morris
Cleude Christina Mary Digby
Marcella Mary Digby
Lucy Adeline
Winifred Collins
Eric Phail
Annie Keane
Eilen Mary Mohan
W M V Dean
E M Sanders
E M Sanders
W M Vernon Dean
Mrs E Kelly
Mrs H B Callaghan
B F Petre
T a Martin

Classification: Legal charge
Secured details: £9,000.
Particulars: 3 putney park avenue, london, SW15.
Outstanding

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Notification of Shane Patrick Donovan as a person with significant control on 29 July 2019 (2 pages)
24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2021Memorandum and Articles of Association (2 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge 5 in full (1 page)
12 January 2021Satisfaction of charge 1 in full (1 page)
12 January 2021Satisfaction of charge 6 in full (1 page)
12 January 2021Satisfaction of charge 7 in full (1 page)
12 January 2021Satisfaction of charge 2 in full (1 page)
12 January 2021Satisfaction of charge 3 in full (1 page)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 February 2020Notification of Charles Gavin Donovan as a person with significant control on 29 July 2019 (2 pages)
28 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
27 February 2020Cessation of Priscilla Ann Donovan as a person with significant control on 29 July 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Priscilla Ann Donovan as a director on 23 July 2018 (1 page)
22 February 2019Termination of appointment of Priscilla Ann Donovan as a secretary on 23 July 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Director's details changed for Priscilla Ann Donovan on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Charles Gavin Donovan on 27 October 2017 (2 pages)
27 October 2017Secretary's details changed for Priscilla Ann Donovan on 27 October 2017 (1 page)
27 October 2017Director's details changed for Shane Patrick Donovan on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Shane Patrick Donovan on 27 October 2017 (2 pages)
27 October 2017Secretary's details changed for Priscilla Ann Donovan on 27 October 2017 (1 page)
27 October 2017Director's details changed for Charles Gavin Donovan on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Priscilla Ann Donovan on 27 October 2017 (2 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Secretary's details changed for Priscilla Ann Donovan on 29 March 2015 (1 page)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Secretary's details changed for Priscilla Ann Donovan on 29 March 2015 (1 page)
29 February 2016Director's details changed for Charles Gavin Donovan on 14 August 2015 (2 pages)
29 February 2016Director's details changed for Priscilla Ann Donovan on 29 March 2015 (2 pages)
29 February 2016Director's details changed for Charles Gavin Donovan on 14 August 2015 (2 pages)
29 February 2016Director's details changed for Priscilla Ann Donovan on 29 March 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 31 December 2012 (1 page)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Charles Gavin Donovan on 20 February 2010 (2 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Priscilla Ann Donovan on 20 February 2010 (2 pages)
21 April 2010Director's details changed for Charles Gavin Donovan on 20 February 2010 (2 pages)
21 April 2010Director's details changed for Shane Patrick Donovan on 20 February 2010 (2 pages)
21 April 2010Director's details changed for Shane Patrick Donovan on 20 February 2010 (2 pages)
21 April 2010Director's details changed for Priscilla Ann Donovan on 20 February 2010 (2 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 20/02/08; full list of members (4 pages)
26 November 2008Return made up to 20/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2004Return made up to 20/02/04; full list of members (8 pages)
21 June 2004Return made up to 20/02/04; full list of members (8 pages)
1 March 2004Full accounts made up to 31 March 2003 (13 pages)
1 March 2004Full accounts made up to 31 March 2003 (13 pages)
7 April 2003Return made up to 20/02/03; full list of members (8 pages)
7 April 2003Return made up to 20/02/03; full list of members (8 pages)
9 March 2003Full accounts made up to 31 March 2002 (12 pages)
9 March 2003Full accounts made up to 31 March 2002 (12 pages)
8 March 2002Full accounts made up to 31 March 2001 (11 pages)
8 March 2002Full accounts made up to 31 March 2001 (11 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
16 January 2002Registered office changed on 16/01/02 from: admel house 24 high street london SW19 5DX. (1 page)
16 January 2002Registered office changed on 16/01/02 from: admel house 24 high street london SW19 5DX. (1 page)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 March 2000Return made up to 20/02/00; full list of members (7 pages)
8 March 2000Return made up to 20/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 April 1997Return made up to 20/02/97; no change of members (4 pages)
22 April 1997Return made up to 20/02/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 March 1995Return made up to 20/02/95; no change of members (4 pages)
16 March 1995Return made up to 20/02/95; no change of members (4 pages)
16 January 1958Incorporation (12 pages)
16 January 1958Incorporation (12 pages)