DONCASTER PROPERTY DEVELOPMENTS LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 07105970
Status Active
Incorporation Date 16 December 2009
Company Type Private Limited Company
Address MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 071059700008, created on 26 July 2016. The most likely internet sites of DONCASTER PROPERTY DEVELOPMENTS LIMITED are www.doncasterpropertydevelopments.co.uk, and www.doncaster-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doncaster Property Developments Limited is a Private Limited Company. The company registration number is 07105970. Doncaster Property Developments Limited has been working since 16 December 2009. The present status of the company is Active. The registered address of Doncaster Property Developments Limited is Market House 10 Market Walk Saffron Walden Essex Cb10 1jz. . LODGE, John Stuart is a Secretary of the company. LODGE, John Stuart is a Director of the company. ROTHWELL, Paul Timothy is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LODGE, John Stuart
Appointed Date: 16 December 2009

Director
LODGE, John Stuart
Appointed Date: 16 December 2009
80 years old

Director
ROTHWELL, Paul Timothy
Appointed Date: 16 December 2009
43 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 16 December 2009
Appointed Date: 16 December 2009

Director
MILES, Dudley Robert Alexander
Resigned: 16 December 2009
Appointed Date: 16 December 2009
77 years old

Persons With Significant Control

Mr John Stuart Lodge
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Timothy Rothwell
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DONCASTER PROPERTY DEVELOPMENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Registration of charge 071059700008, created on 26 July 2016
21 Mar 2016
Registration of charge 071059700006, created on 18 March 2016
21 Mar 2016
Registration of charge 071059700007, created on 18 March 2016
...
... and 24 more events
09 Feb 2010
Appointment of Paul Timothy Rothwell as a director
09 Feb 2010
Appointment of John Stuart Lodge as a director
21 Jan 2010
Termination of appointment of Dudley Miles as a director
21 Jan 2010
Termination of appointment of Dmcs Secretaries Limited as a secretary
16 Dec 2009
Incorporation

DONCASTER PROPERTY DEVELOPMENTS LIMITED Charges

26 July 2016
Charge code 0710 5970 0008
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as land on the south east side…
18 March 2016
Charge code 0710 5970 0007
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the freehold property known as…
18 March 2016
Charge code 0710 5970 0006
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
7 October 2015
Charge code 0710 5970 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as upper floors, york house…
27 February 2015
Charge code 0710 5970 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 69 carr house road, doncaster, DN1 2BJ title to which is…
5 February 2015
Charge code 0710 5970 0003
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Financial Funding Limited
Description: F/H kelham house kelham street balby doncaster t/no…
27 June 2014
Charge code 0710 5970 0002
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Resida Living Limited
Description: A legal mortgage over the leasehold property known as…
1 November 2013
Charge code 0710 5970 0001
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H k/a 27 jarratt street and 2 and 4 gill street hyde park…