Background WavePink WaveYellow Wave

DONNINGTON LAND & PROPERTY LIMITED (02796034)

DONNINGTON LAND & PROPERTY LIMITED (02796034) is an active UK company. incorporated on 4 March 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DONNINGTON LAND & PROPERTY LIMITED has been registered for 33 years. Current directors include NORGATE, Delia Lynne, NORGATE, Jacqueline Anne, NORGATE, Mark.

Company Number
02796034
Status
active
Type
ltd
Incorporated
4 March 1993
Age
33 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NORGATE, Delia Lynne, NORGATE, Jacqueline Anne, NORGATE, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNINGTON LAND & PROPERTY LIMITED

DONNINGTON LAND & PROPERTY LIMITED is an active company incorporated on 4 March 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DONNINGTON LAND & PROPERTY LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02796034

LTD Company

Age

33 Years

Incorporated 4 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

ASHTON DEVELOPMENTS LIMITED
From: 4 March 1993To: 15 June 2000
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN
From: 1 December 2014To: 20 December 2024
7-11 Station Road Reading Berkshire RG1 1LG
From: 4 March 1993To: 1 December 2014
Timeline

66 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Oct 11
Director Left
Apr 12
Loan Secured
Apr 13
Loan Secured
Oct 14
Loan Secured
Oct 16
Funding Round
Feb 17
Loan Cleared
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Cleared
Sept 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Cleared
Jun 21
Loan Cleared
Dec 21
Loan Secured
Apr 22
Loan Cleared
Nov 22
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Sept 24
Director Joined
Nov 24
Director Left
May 25
Loan Secured
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NORGATE, Mark

Active
New Warren Farm, NewburyRG14 6NH
Secretary
Appointed 14 Oct 1995

NORGATE, Delia Lynne

Active
The Forge, HungerfordRG17 0GU
Born January 1942
Director
Appointed 04 Mar 1993

NORGATE, Jacqueline Anne

Active
New Warren Farm, NewburyRG14 6NH
Born February 1968
Director
Appointed 26 Mar 2007

NORGATE, Mark

Active
New Warren Farm, NewburyRG14 6NH
Born November 1969
Director
Appointed 26 Jan 2001

NORGATE, Delia Lynne

Resigned
Donnington Park House, NewburyRG14 2DZ
Secretary
Appointed 04 Mar 1993
Resigned 14 Oct 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Mar 1993
Resigned 04 Mar 1993

HASTINGS, Luke

Resigned
Station Road, ReadingRG1 1LG
Born June 1978
Director
Appointed 23 Oct 2011
Resigned 04 Mar 2012

NAUGHTON, Dominic Kieran

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1980
Director
Appointed 21 Nov 2024
Resigned 06 May 2025

NORGATE, John Ashton

Resigned
Donnington House, NewburyRG13 2DZ
Born September 1942
Director
Appointed 04 Mar 1993
Resigned 13 Oct 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Mar 1993
Resigned 04 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Mar 1993
Resigned 04 Mar 1993

Persons with significant control

2

Mr Mark Norgate

Active
Warren Road, NewburyRG14 6NH
Born November 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Feb 2017

Mrs Delia Lynne Norgate

Active
The Forge, HungerfordRG17 0GU
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
3 June 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
28 March 2012
MG01MG01
Auditors Resignation Company
6 January 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
287Change of Registered Office
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
287Change of Registered Office
Legacy
4 May 1993
88(2)R88(2)R
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
9 March 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Incorporation Company
4 March 1993
NEWINCIncorporation