Company NameDonegal Developments Ltd
DirectorFrancis Joseph Boyle
Company StatusActive - Proposal to Strike off
Company Number08410887
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Francis Joseph Boyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pine Ridge London Road
St. Albans
Hertfordshire
AL1 1JE

Location

Registered AddressUnit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Francis Joseph Boyle
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2019 (5 years, 2 months ago)
Next Return Due5 March 2020 (overdue)

Filing History

15 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
10 February 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 14 November 2015 (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Registered office address changed from 161 Forest Road London E17 6HE to Old Bank the Triangle Paulton Bristol BS39 7LE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 161 Forest Road London E17 6HE to Old Bank the Triangle Paulton Bristol BS39 7LE on 3 November 2014 (1 page)
11 March 2014Director's details changed for Mr Francis Boyle on 1 March 2013 (3 pages)
11 March 2014Director's details changed for Mr Francis Boyle on 1 March 2013 (3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2014 (2 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)