Background WavePink WaveYellow Wave

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED (02730101)

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED (02730101) is an active UK company. incorporated on 10 July 1992. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include DOBSON, Nicola Jane, HARRISON, Susan, STIMPSON, David Alasdair.

Company Number
02730101
Status
active
Type
ltd
Incorporated
10 July 1992
Age
33 years
Address
C/O Civic Office, Doncaster, DN1 3BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOBSON, Nicola Jane, HARRISON, Susan, STIMPSON, David Alasdair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED is an active company incorporated on 10 July 1992 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02730101

LTD Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Civic Office Waterdale Doncaster, DN1 3BU,

Previous Addresses

Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX
From: 10 July 1992To: 1 July 2024
Timeline

32 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
Oct 12
Director Joined
May 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
May 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOBSON, Nicola Jane

Active
Waterdale, Doncaster
Secretary
Appointed 12 Dec 2017

DOBSON, Nicola Jane

Active
Waterdale, Doncaster
Born September 1970
Director
Appointed 12 Dec 2017

HARRISON, Susan

Active
Waterdale, DoncasterDN1 3BU
Born October 1965
Director
Appointed 04 Oct 2018

STIMPSON, David Alasdair

Active
Waterdale, DoncasterDN1 3BU
Born July 1968
Director
Appointed 20 Aug 2019

HATTRELL, Adrian Raynsford

Resigned
50 Sunderland Street, DoncasterDN11 9QJ
Secretary
Appointed 31 May 2002
Resigned 07 Jan 2004

MYERS, Charles Anthony

Resigned
3 St Nicholas Close, CopmanthorpeYO23 3UY
Secretary
Appointed 15 May 2007
Resigned 27 Nov 2009

OWEN, John

Resigned
Doncaster Business Innovation, DoncasterDN4 5HX
Secretary
Appointed 20 May 2015
Resigned 31 Mar 2016

STANILAND, James Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Secretary
Appointed 07 Jan 2004
Resigned 15 May 2007

STANILAND, James Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Secretary
Appointed 10 Jul 1992
Resigned 31 May 2002

TREACY, Ann

Resigned
Ten Pound Walk, DoncasterDN4 5HZ
Secretary
Appointed 26 Nov 2009
Resigned 06 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 1992
Resigned 10 Jul 1992

BEECH, Michael Oliver

Resigned
2 Middlewood Hall, BarnsleyS73 9HQ
Born October 1943
Director
Appointed 08 Jun 1998
Resigned 31 Mar 2002

CARDWELL, Scott

Resigned
Doncaster Business Innovation, DoncasterDN4 5HX
Born November 1967
Director
Appointed 05 May 2010
Resigned 20 Jan 2015

CLOUGH, Stephen, Dr

Resigned
41 Delves Wood Road, HuddersfieldHD4 7AS
Born July 1951
Director
Appointed 02 Aug 2004
Resigned 31 Dec 2005

CRANGLE, Brian Joseph

Resigned
Cherry Green Blow Row, DoncasterDN9 1HP
Born November 1931
Director
Appointed 10 Jul 1992
Resigned 30 Sept 1999

DALE, Peter John

Resigned
17 Airedale Avenue, DoncasterDN11 9UD
Born October 1957
Director
Appointed 03 Jun 2005
Resigned 26 Nov 2009

DEAN, Janet

Resigned
44 Clifton, YorkYO30 6AW
Born March 1956
Director
Appointed 01 May 2002
Resigned 03 Jun 2005

DEARDEN, Neville

Resigned
80 Busheywood Road, SheffieldS17 3QB
Born March 1940
Director
Appointed 02 Jun 1997
Resigned 30 Jul 2004

FOOTE, Rowland Kenneth Paul

Resigned
Melcombe Avenue, WeymouthDT4 7TH
Born May 1956
Director
Appointed 22 Apr 2008
Resigned 27 Nov 2009

GOULBOURN, Anthony Paul

Resigned
30 Little Common Lane, SheffieldS11 9NE
Born February 1950
Director
Appointed 10 Jul 1992
Resigned 01 May 2002

HATTRELL, Adrian Raynsford

Resigned
50 Sunderland Street, DoncasterDN11 9QJ
Born February 1945
Director
Appointed 10 Jul 1992
Resigned 02 Aug 2004

HOLMES, Jennefer Louise

Resigned
Waterdale, Doncaster
Born October 1975
Director
Appointed 12 Dec 2017
Resigned 07 Aug 2018

JEYNES, Colin Brian

Resigned
44 Axholme Road, DoncasterDN2 4AW
Born August 1939
Director
Appointed 26 Jun 2002
Resigned 23 Jan 2007

MANGAN, Gary Joseph

Resigned
56 Ellers Avenue, DoncasterDN4 7DZ
Born January 1945
Director
Appointed 10 Jul 1992
Resigned 14 May 1997

MYERS, Charles Anthony

Resigned
3 St Nicholas Close, CopmanthorpeYO23 3UY
Born September 1952
Director
Appointed 09 Nov 2006
Resigned 27 Nov 2009

O'GARA, Eileen

Resigned
Doncaster Business Innovation, DoncasterDN4 5HX
Born September 1964
Director
Appointed 05 May 2010
Resigned 13 Sept 2010

PACEY, Allan Charles

Resigned
14 Barkworth Close, Kingston Upon HullHU10 7HL
Born November 1944
Director
Appointed 02 Aug 2004
Resigned 09 Nov 2006

PERRETT, Roderick Christopher Frank, Dr

Resigned
1 Highfield Drive, LeedsLS25 1JY
Born September 1961
Director
Appointed 02 Aug 2004
Resigned 05 May 2010

SMITH, John Leslie

Resigned
83 Broughton Road, DoncasterDN4 7HN
Born November 1946
Director
Appointed 10 Jul 1992
Resigned 06 Oct 1997

STANILAND, James Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Born August 1956
Director
Appointed 30 Sept 1999
Resigned 02 Aug 2004

STRAW, Ian Douglas

Resigned
38 Muirfield Avenue, DoncasterDN4 6UP
Born February 1964
Director
Appointed 30 Oct 2007
Resigned 05 May 2010

STUBBS, Robert

Resigned
Doncaster Business Innovation, DoncasterDN4 5HX
Born February 1951
Director
Appointed 26 Nov 2009
Resigned 31 Jul 2017

TREACY, Ann Elizabeth

Resigned
Ten Pound Walk, DoncasterDN4 5HZ
Born January 1963
Director
Appointed 26 Nov 2009
Resigned 06 Mar 2015

TROW, George Frederick

Resigned
Doncaster Business Innovation, DoncasterDN4 5HX
Born July 1956
Director
Appointed 05 May 2010
Resigned 30 Sept 2016

WEBSTER, William Henry Charles

Resigned
7 The Village, YorkYO32 5XS
Born March 1961
Director
Appointed 02 Aug 2004
Resigned 05 May 2010

Persons with significant control

3

2 Active
1 Ceased

Doncaster Borough Council

Active
Waterdale, DoncasterDN1 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

City Of Doncaster Council

Active
Waterdale, DoncasterDN1 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017

Doncaster College

Ceased
Chappell Drive, DoncasterDN1 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Auditors Resignation Company
22 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Move Registers To Sail Company
17 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Miscellaneous
26 September 2007
MISCMISC
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
4 July 2005
AUDAUD
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Statement Of Affairs
26 April 2000
SASA
Legacy
26 April 2000
88(2)R88(2)R
Legacy
23 March 2000
88(2)R88(2)R
Memorandum Articles
29 January 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
88(2)R88(2)R
Legacy
16 March 1993
88(2)R88(2)R
Legacy
25 February 1993
224224
Legacy
31 January 1993
88(2)R88(2)R
Memorandum Articles
16 November 1992
MEM/ARTSMEM/ARTS
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
88(2)R88(2)R
Legacy
21 July 1992
288288
Incorporation Company
10 July 1992
NEWINCIncorporation