DONCASTER PROPERTY DEVELOPMENTS LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
DONCASTER PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
DONCASTER PROPERTY DEVELOPMENTS LIMITED was incorporated 14 years ago on 16/12/2009 and has the registered number: 07105970. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DONCASTER PROPERTY DEVELOPMENTS LIMITED was incorporated 14 years ago on 16/12/2009 and has the registered number: 07105970. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DONCASTER PROPERTY DEVELOPMENTS LIMITED - DONCASTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
EMPIRE HOUSE, 92-98
DONCASTER
DN1 3DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL TIMOTHY ROTHWELL | Sep 1982 | British | Director | 2009-12-16 | CURRENT |
DMCS SECRETARIES LIMITED | Corporate Secretary | 2009-12-16 UNTIL 2009-12-16 | RESIGNED | ||
MR SINESH RAMESH SHAH | Jun 1977 | British | Director | 2019-04-05 UNTIL 2021-01-27 | RESIGNED |
MR DUDLEY ROBERT ALEXANDER MILES | Dec 1947 | British | Director | 2009-12-16 UNTIL 2009-12-16 | RESIGNED |
MR JOHN STUART LODGE | Sep 1945 | British | Director | 2009-12-16 UNTIL 2019-05-09 | RESIGNED |
JOHN STUART LODGE | British | Secretary | 2009-12-16 UNTIL 2019-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Empire Property Development Holdings Limited | 2019-05-09 | Doncaster | Ownership of shares 75 to 100 percent | |
Mr John Stuart Lodge | 2016-04-06 - 2019-05-08 | 9/1945 | Saffron Walden Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Timothy Rothwell | 2016-04-06 - 2019-05-08 | 9/1982 | Saffron Walden Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Doncaster Property Developments Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 30-12-2022 | £165 Cash £-1,558,805 equity |
Doncaster Property Developments Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-02 | 30-12-2021 | £2,253 Cash £-1,318,976 equity |
Doncaster Property Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 30-12-2020 | £871 Cash £-1,217,490 equity |
DONCASTER_PROPERTY_DEVELO - Accounts | 2019-04-09 | 31-12-2018 | £18,439 Cash £623,639 equity |
DONCASTER_PROPERTY_DEVELO - Accounts | 2018-07-25 | 30-11-2017 | £17,405 Cash £1,369,314 equity |
DONCASTER_PROPERTY_DEVELO - Accounts | 2017-08-17 | 30-11-2016 | £154,098 Cash £1,774,974 equity |
Abbreviated Company Accounts - DONCASTER PROPERTY DEVELOPMENTS LIMITED | 2016-08-31 | 30-11-2015 | £116,721 Cash £659,067 equity |
Doncaster Property Developments Limited - Period Ending 2013-11-30 | 2014-08-30 | 30-11-2013 | £391 Cash £-12,571 equity |