ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED - DONCASTER


Company Profile Company Filings

Overview

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED is a Private Limited Company from DONCASTER and has the status: Active.
ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED was incorporated 31 years ago on 10/07/1992 and has the registered number: 02730101. The accounts status is SMALL and accounts are next due on 30/04/2024.

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED - DONCASTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

DONCASTER BUSINESS INNOVATION
DONCASTER
SOUTH YORKSHIRE
DN4 5HX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN HARRISON Oct 1965 British Director 2018-10-04 CURRENT
MR DAVID ALASDAIR STIMPSON Jul 1968 British Director 2019-08-20 CURRENT
MRS NICOLA JANE DOBSON Secretary 2017-12-12 CURRENT
MRS NICOLA JANE DOBSON Sep 1970 British Director 2017-12-12 CURRENT
IAN DOUGLAS STRAW Feb 1964 British Director 2007-10-30 UNTIL 2010-05-05 RESIGNED
MR GEORGE FREDERICK TROW Jul 1956 British Director 2010-05-05 UNTIL 2016-09-30 RESIGNED
MRS ANN ELIZABETH TREACY Jan 1963 British Director 2009-11-26 UNTIL 2015-03-06 RESIGNED
MR ROBERT STUBBS Feb 1951 British Director 2009-11-26 UNTIL 2017-07-31 RESIGNED
MR WILLIAM HENRY CHARLES WEBSTER Mar 1961 British Director 2004-08-02 UNTIL 2010-05-05 RESIGNED
JAMES BRYCE STANILAND Aug 1956 British Director 1999-09-30 UNTIL 2004-08-02 RESIGNED
MR JOHN LESLIE SMITH Nov 1946 British Director 1992-07-10 UNTIL 1997-10-06 RESIGNED
DR RODERICK CHRISTOPHER FRANK PERRETT Sep 1961 British Director 2004-08-02 UNTIL 2010-05-05 RESIGNED
ALLAN CHARLES PACEY Nov 1944 British Director 2004-08-02 UNTIL 2006-11-09 RESIGNED
MISS EILEEN O'GARA Sep 1964 British Director 2010-05-05 UNTIL 2010-09-13 RESIGNED
MR DAVID WILKINSON May 1963 British Director 2015-01-20 UNTIL 2019-08-31 RESIGNED
MRS ANN TREACY British Secretary 2009-11-26 UNTIL 2015-03-06 RESIGNED
JAMES BRYCE STANILAND Aug 1956 British Secretary 1992-07-10 UNTIL 2002-05-31 RESIGNED
JAMES BRYCE STANILAND Aug 1956 British Secretary 2004-01-07 UNTIL 2007-05-15 RESIGNED
MR JOHN OWEN Secretary 2015-05-20 UNTIL 2016-03-31 RESIGNED
MR CHARLES ANTHONY MYERS Sep 1952 British Secretary 2007-05-15 UNTIL 2009-11-27 RESIGNED
MR ADRIAN RAYNSFORD HATTRELL Feb 1945 British Secretary 2002-05-31 UNTIL 2004-01-07 RESIGNED
MR ROWLAND KENNETH PAUL FOOTE May 1956 British Director 2008-04-22 UNTIL 2009-11-27 RESIGNED
MR CHRISTOPHER YATES Oct 1963 British Director 2017-12-12 UNTIL 2020-02-20 RESIGNED
MICHAEL OLIVER BEECH Oct 1943 British Director 1998-06-08 UNTIL 2002-03-31 RESIGNED
MR SCOTT CARDWELL Nov 1967 British Director 2010-05-05 UNTIL 2015-01-20 RESIGNED
DR STEPHEN CLOUGH Jul 1951 British Director 2004-08-02 UNTIL 2005-12-31 RESIGNED
BRIAN JOSEPH CRANGLE Nov 1931 British Director 1992-07-10 UNTIL 1999-09-30 RESIGNED
PETER JOHN DALE Oct 1957 Australian Director 2005-06-03 UNTIL 2009-11-26 RESIGNED
MRS JANET DEAN Mar 1956 British Director 2002-05-01 UNTIL 2005-06-03 RESIGNED
MR NEVILLE DEARDEN Mar 1940 British Director 1997-06-02 UNTIL 2004-07-30 RESIGNED
MR GARY JOSEPH MANGAN Jan 1945 British Director 1992-07-10 UNTIL 1997-05-14 RESIGNED
MR ADRIAN RAYNSFORD HATTRELL Feb 1945 British Director 1992-07-10 UNTIL 2004-08-02 RESIGNED
JENNEFER LOUISE HOLMES Oct 1975 British Director 2017-12-12 UNTIL 2018-08-07 RESIGNED
MR COLIN BRIAN JEYNES Aug 1939 British Director 2002-06-26 UNTIL 2007-01-23 RESIGNED
MR ANTHONY PAUL GOULBOURN Feb 1950 British Director 1992-07-10 UNTIL 2002-05-01 RESIGNED
MR CHARLES ANTHONY MYERS Sep 1952 British Director 2006-11-09 UNTIL 2009-11-27 RESIGNED
MR ROBERT ALAN WILMOT Sep 1970 British Director 2008-11-28 UNTIL 2012-08-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-07-10 UNTIL 1992-07-10 RESIGNED
MS MERYL JOAN WHITE Mar 1950 British Director 2013-05-01 UNTIL 2017-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Doncaster Borough Council 2017-08-01 Doncaster   Ownership of shares 75 to 100 percent
City Of Doncaster Council 2017-07-31 Doncaster   Ownership of shares 75 to 100 percent
Doncaster College 2016-04-06 - 2017-08-01 Doncaster   South Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REMA TIP TOP INDUSTRY UK LIMITED LEEDS Active FULL 33190 - Repair of other equipment
MOUNT SCHOOL (YORK) (THE) Active GROUP 85100 - Pre-primary education
FINANCE FOR ENTERPRISE LIMITED DONCASTER ENGLAND Active GROUP 66300 - Fund management activities
METROPOLITAN SUPPORT TRUST LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
THE INSTITUTE OF BUSINESS ADVISERS LONDON Active DORMANT 94120 - Activities of professional membership organizations
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK WEST YORKSHIRE Active DORMANT 82990 - Other business support service activities n.e.c.
YORKSHIRE SPIN GALVANISING LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 25610 - Treatment and coating of metals
IBA DEVELOPMENT SERVICES LIMITED LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
ACADEMIC PUBLICATIONS LTD. WETHERBY UNITED KINGDOM Active DORMANT 58190 - Other publishing activities
SPM INTERNATIONAL LIMITED CARLISLE Dissolved... SMALL 22290 - Manufacture of other plastic products
SOUTH YORKSHIRE INVESTMENT FUND LIMITED BARNSLEY Active SMALL 64205 - Activities of financial services holding companies
METROPOLITAN LIVING LIMITED LONDON Active FULL 41100 - Development of building projects
CLAPHAM PARK HOMES LIMITED LONDON Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
DIGITAL REGION LIMITED LEEDS Dissolved... FULL 61900 - Other telecommunications activities
METROPOLITAN DEVELOPMENT SERVICES LIMITED LONDON Active SMALL 68201 - Renting and operating of Housing Association real estate
CLOUGH INTERIM MANAGEMENT LTD WETHERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DONCASTER CENTRAL DEVELOPMENT TRUST CIC DONCASTER ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
ORKNEY WIRELESS MUSEUM KIRKWALL Active TOTAL EXEMPTION FULL 91020 - Museums activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLYDE PNEUMATIC CONVEYING LTD DONCASTER ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
AGE UK DONCASTER DONCASTER ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
BLUE POOL COMPUTER SERVICES LIMITED DONCASTER Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
CARING PERSONAL ASSISTANTS LTD DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
PLATINUM RAIL SERVICES LIMITED DONCASTER ENGLAND Active MICRO ENTITY 33170 - Repair and maintenance of other transport equipment n.e.c.
CLOUDLATERAL LTD DONCASTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NTUK TECHNOLOGY LTD DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CRISIS CARE SOLUTIONS LIMITED DONCASTER ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
BISHOP LANE HULL LTD DONCASTER ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects