Company NameDoncaster Gate Limited
DirectorsPhillip Anthony Buckley and Alison Cutts
Company StatusActive
Company Number07559296
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Phillip Anthony Buckley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepcote Office Village Shepcote Lane
Sheffield
S9 1TG
Director NameMrs Alison Cutts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepcote Office Village Shepcote Lane
Sheffield
S9 1TG

Contact

Telephone01709 423226
Telephone regionRotherham

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philip Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£130,185
Cash£6,747
Current Liabilities£20,435

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

16 July 2021Delivered on: 19 July 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as royal chambers, 8 - 12 doncaster gate, rotherham, S65 1DJ title to which is registered at the land registry under title number SYK421732.. The freehold property known as land on the south west side of high street, wombwell, title to which is registered at the land registry under title number SYK520154.
Outstanding
8 November 2011Delivered on: 10 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,10 & 12 doncaster gate rotherham t/no SYK421732 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 May 2015Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
3 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from Royal Chambers 8-12 Doncaster Gate Rotherham South Yorkshire S65 1DJ on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Royal Chambers 8-12 Doncaster Gate Rotherham South Yorkshire S65 1DJ on 18 July 2012 (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(17 pages)
21 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(17 pages)
21 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(17 pages)
15 November 2011Resolutions
  • RES13 ‐ Approval of substantial property transaction pursuant to sect 110 08/11/2011
(2 pages)
15 November 2011Resolutions
  • RES13 ‐ Approval of substantial property transaction pursuant to sect 110 08/11/2011
(2 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)