Doncaster Property Developments Limited

DataGardener
live
Unknown

Doncaster Property Developments Limited

07105970Private Limited With Share Capital

Empire House, 92-98, Cleveland Street, Doncaster, DN13DP
Incorporated

16/12/2009

Company Age

16 years

Directors

0

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Doncaster Property Developments Limited (07105970) is a private limited with share capital incorporated on 16/12/2009 (16 years old) and registered in doncaster, DN13DP. The company operates under SIC code 68209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 16/12/2009
DN13DP

Financial Overview

Total Assets

£1.34M

Liabilities

£2.90M

Net Assets

£-1.56M

Cash

£165

Key Metrics

2

Shareholders

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

72
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2020
Resolution
Category:Resolution
Date:01-09-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2019
Resolution
Category:Resolution
Date:21-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-03-2010
Capital Allotment Shares
Category:Capital
Date:23-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Termination Secretary Company With Name
Category:Officers
Date:21-01-2010
Incorporation Company
Category:Incorporation
Date:16-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date21/12/2023
Latest Accounts30/12/2022

Trading Addresses

Empire House, 92-98, Cleveland Street, Doncaster, Dn1 3Dp, DN13DPRegistered

Contact

empirepropertyconcepts.co.uk
Empire House, 92-98, Cleveland Street, Doncaster, DN13DP