Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONCASTER PROPERTY DEVELOPMENTS LIMITED
Company Information for

DONCASTER PROPERTY DEVELOPMENTS LIMITED

EMPIRE HOUSE, 92-98, CLEVELAND STREET, DONCASTER, DN1 3DP,
Company Registration Number
07105970
Private Limited Company
Active

Company Overview

About Doncaster Property Developments Ltd
DONCASTER PROPERTY DEVELOPMENTS LIMITED was founded on 2009-12-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Doncaster Property Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DONCASTER PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
EMPIRE HOUSE, 92-98
CLEVELAND STREET
DONCASTER
DN1 3DP
Other companies in DN14
 
Filing Information
Company Number 07105970
Company ID Number 07105970
Date formed 2009-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241540440  
Last Datalog update: 2024-02-07 01:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONCASTER PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONCASTER PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART LODGE
Company Secretary 2009-12-16
JOHN STUART LODGE
Director 2009-12-16
PAUL TIMOTHY ROTHWELL
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Company Secretary 2009-12-16 2009-12-16
DUDLEY ROBERT ALEXANDER MILES
Director 2009-12-16 2009-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART LODGE DONCASTER CONSORT HOUSE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
JOHN STUART LODGE YELLOW CAR CHARITABLE TRUST Director 2013-02-02 CURRENT 2008-12-12 Active
JOHN STUART LODGE MANCHESTER & EDINBURGH PROPERTY INVESTMENT CO LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
JOHN STUART LODGE YELLOW CAR TRADING LIMITED Director 2012-10-05 CURRENT 2011-12-12 Dissolved 2018-01-23
JOHN STUART LODGE DONCASTER PROPERTY SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-06-14
JOHN STUART LODGE DONCASTER PROPERTY INVESTMENTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
PAUL TIMOTHY ROTHWELL HITWIL LIMITED Director 2018-01-24 CURRENT 2018-01-24 Live but Receiver Manager on at least one charge
PAUL TIMOTHY ROTHWELL EMPIRE MODULAR LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL TIMOTHY ROTHWELL DONCASTER CONSORT HOUSE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL TIMOTHY ROTHWELL FEATHER FOOT HOLDINGS LTD Director 2015-10-29 CURRENT 2015-10-29 Active
PAUL TIMOTHY ROTHWELL EMPIRE PROPERTY HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
PAUL TIMOTHY ROTHWELL ROTHWELL CONSULTANCY LTD Director 2014-05-27 CURRENT 2014-05-27 Active
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-06-14
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY INVESTMENTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
PAUL TIMOTHY ROTHWELL MCIOD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PAUL TIMOTHY ROTHWELL ROTHWELL & FAMILY LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-03-0130/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-09-16AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-14SH0107/08/20 STATEMENT OF CAPITAL GBP 2.1
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700009
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-07-18PSC02Notification of Empire Property Development Holdings Limited as a person with significant control on 2019-05-09
2019-07-18PSC07CESSATION OF JOHN STUART LODGE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21RES12Resolution of varying share rights or name
2019-06-20SH08Change of share class name or designation
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700002
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700007
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART LODGE
2019-05-16TM02Termination of appointment of John Stuart Lodge on 2019-05-09
2019-04-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2019-04-04AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700008
2018-07-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-08-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700008
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700006
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700007
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Market House Market Walk Saffron Walden Essex CB10 1JZ England
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700005
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700004
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM Suite One Hedley Court Boothferry Road Goole Easy Yorkshire DN14 6AA
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700003
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700002
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071059700001
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0116/12/11 FULL LIST
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART LODGE / 15/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 15/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART LODGE / 15/12/2011
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-29AR0116/12/10 FULL LIST
2010-03-24AA01CURRSHO FROM 31/12/2010 TO 30/11/2010
2010-02-23SH0116/12/09 STATEMENT OF CAPITAL GBP 2
2010-02-09AP03SECRETARY APPOINTED JOHN STUART LODGE
2010-02-09AP01DIRECTOR APPOINTED PAUL TIMOTHY ROTHWELL
2010-02-09AP01DIRECTOR APPOINTED JOHN STUART LODGE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED
2009-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DONCASTER PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONCASTER PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-03-18 Outstanding ALDERMORE BANK PLC
2016-03-18 Outstanding ALDERMORE BANK PLC
2015-10-07 Outstanding SHAWBROOK BANK LIMITED
2015-03-17 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
2015-02-07 Outstanding FINANCIAL FUNDING LIMITED
2014-07-16 Outstanding RESIDA LIVING LIMITED
2013-11-07 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONCASTER PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DONCASTER PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONCASTER PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DONCASTER PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONCASTER PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DONCASTER PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DONCASTER PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONCASTER PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONCASTER PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.