Company NameDoncaster Carr Management Limited
DirectorsKelvin Fitton and Alan Holloway
Company StatusActive
Company Number05492239
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kelvin Fitton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSidings House Sidings Court
Lakeside
Doncaster
DN4 5NU
Director NameMr Alan Holloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSidings House Sidings Court
Lakeside
Doncaster
DN4 5NU
Director NameMr David Brian Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Mowson Lane
Worrall
Sheffield
South Yorkshire
S35 0AJ
Director NameJohn David Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex
Thorncliffe Park
Chapeltown
South Yorkshire
S35 2PH
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitest-pauls.co.uk

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Doncaster Carr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 April 2019Change of details for Doncaster Carr Limited as a person with significant control on 13 July 2017 (2 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
12 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Doncaster Carr Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Doncaster Carr Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom on 28 May 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of York Place Company Secretaries Limited as a director (1 page)
6 July 2010Termination of appointment of York Place Company Secretaries Limited as a director (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
19 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (2 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (2 pages)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (7 pages)
15 August 2006Return made up to 27/06/06; full list of members (7 pages)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2005New secretary appointed (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (3 pages)
27 June 2005Incorporation (16 pages)
27 June 2005Incorporation (16 pages)