Williams And Donovan Limited

General information

Name:

Williams And Donovan Ltd

Office Address:

2nd Floor Offices 26-28 West Street Market Square SS4 1AJ Rochford

Number: 04510230

Incorporation date: 2002-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Williams And Donovan has been operating in this business field for at least twenty two years. Started under company registration number 04510230, this firm is listed as a Private Limited Company. You may visit the office of this company during its opening times at the following location: 2nd Floor Offices 26-28 West Street Market Square, SS4 1AJ Rochford. The firm's principal business activity number is 68310 - Real estate agencies. Williams And Donovan Ltd reported its account information for the period that ended on 2022-03-31. The latest annual confirmation statement was released on 2023-08-13.

Because of this company's constant development, it became unavoidable to find new directors: James W., Colin O. and Ian W. who have been participating in joint efforts since Friday 1st January 2016 for the benefit of the firm. In order to find professional help with legal documentation, this firm has been using the skills of Ian W. as a secretary since 2002.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 01 January 2016

Latest update: 12 February 2024

Colin O.

Role: Director

Appointed: 13 August 2002

Latest update: 12 February 2024

Ian W.

Role: Secretary

Appointed: 13 August 2002

Latest update: 12 February 2024

Ian W.

Role: Director

Appointed: 13 August 2002

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: Ian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 20th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1 Woodlands Parade Hockley

Post code:

SS5 4QU

City / Town:

Southend On Sea

HQ address,
2013

Address:

1 Woodlands Parade Hockley

Post code:

SS5 4QU

City / Town:

Southend On Sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Closest Companies - by postcode