Doncaster
DN1 3NF
Director Name | Mr Michael Patrick Murray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Bradford Row Doncaster DN1 3NF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2 Silver Street Doncaster DN1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
50 at £1 | John Edgar Lloyd Nicholson 50.00% Ordinary |
---|---|
50 at £1 | Michael Patrick Murray 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
21 March 2022 | Delivered on: 24 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the properties known as land on the north west side of church way, doncaster and registered under title number SYK417453; land and buildings on the north west side of church way, doncaster excluding the gas main and other apparatus thereon and registered under title number SYK444200 and land on the north west side of church way, doncaster and registered under title number SYK531085 (for further details please refer to the instrument). Outstanding |
---|
14 November 2023 | Satisfaction of charge 085595210001 in full (4 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 March 2022 | Registration of charge 085595210001, created on 21 March 2022 (48 pages) |
3 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
14 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
4 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 August 2020 | Notification of Wheatley Hall Properties Limited as a person with significant control on 7 June 2020 (2 pages) |
8 August 2020 | Cessation of Michael Patrick Murray as a person with significant control on 7 June 2020 (1 page) |
8 August 2020 | Cessation of John Edgar Lloyd Nicholson as a person with significant control on 7 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Michael Patrick Murray on 31 January 2020 (2 pages) |
31 January 2020 | Change of details for Mr Michael Patrick Murray as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Michael Patrick Murray on 31 January 2020 (2 pages) |
1 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
8 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr John Edgar Lloyd Nicholson on 1 February 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
18 January 2017 | Registered office address changed from 47 Cleveland Street Doncaster DN1 3DS England to 2 Silver Street Doncaster DN1 1HQ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 47 Cleveland Street Doncaster DN1 3DS England to 2 Silver Street Doncaster DN1 1HQ on 18 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF to 47 Cleveland Street Doncaster DN1 3DS on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF to 47 Cleveland Street Doncaster DN1 3DS on 13 January 2017 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 February 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
25 February 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
3 September 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
3 September 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Michael Patrick Murray on 7 July 2013 (2 pages) |
10 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2013 | Appointment of Mr Michael Patrick Murray as a director (2 pages) |
4 July 2013 | Appointment of Mr Michael Patrick Murray as a director (2 pages) |
4 July 2013 | Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages) |
4 July 2013 | Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages) |
3 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page) |
6 June 2013 | Incorporation (36 pages) |
6 June 2013 | Incorporation (36 pages) |