Background WavePink WaveYellow Wave

THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED (05190875)

THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED (05190875) is an active UK company. incorporated on 27 July 2004. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MCQUEEN, Janet.

Company Number
05190875
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2004
Age
21 years
Address
Laburnum House Mill Bank, Harrogate, HG3 3HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCQUEEN, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED

THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05190875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Laburnum House Mill Bank Shaw Mills Harrogate, HG3 3HR,

Previous Addresses

Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT United Kingdom
From: 23 November 2017To: 17 January 2023
66a Boroughgate Otley LS21 1AE England
From: 11 April 2017To: 23 November 2017
Royd House Low Mills Guisley Leeds West Yorks LS20 9LU
From: 27 July 2004To: 11 April 2017
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BROWN, Duncan James Rae

Active
Mill Bank, HarrogateHG3 3HR
Secretary
Appointed 17 Jan 2023

MCQUEEN, Janet

Active
Kentmere Drive, DoncasterDN4 5FG
Born September 1950
Director
Appointed 31 Aug 2022

BROWN, Duncan James Rae

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 12 Jan 2007
Resigned 06 Aug 2009

CALLIGHAN, Jacqueline

Resigned
Royd House Low Mills, LeedsLS20 9LU
Secretary
Appointed 05 Feb 2016
Resigned 07 Jun 2016

CALLIGHAN, Jacqueline

Resigned
Low Mills, GuiseleyLS20 9LU
Secretary
Appointed 06 Aug 2009
Resigned 21 Jan 2016

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 03 Feb 2005
Resigned 19 Jul 2006

HODGSON, Olha

Resigned
174 Kentmere Drive, DoncasterDN4 5FE
Secretary
Appointed 01 Oct 2006
Resigned 12 Jan 2007

MASKILL, Keith

Resigned
20 Highfields Beverley Road, BroughHU15 2AJ
Secretary
Appointed 27 Jul 2004
Resigned 19 Aug 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 27 Jul 2004
Resigned 27 Jul 2004

BATTY, Wayne

Resigned
22 Kentmere Drive, DoncasterDN4 5FG
Born December 1964
Director
Appointed 19 Jul 2006
Resigned 08 Sept 2008

CALLIGHAN, Jacqueline Mary

Resigned
Leeds Road, OtleyLS21 1BT
Born September 1955
Director
Appointed 07 Jun 2016
Resigned 31 Dec 2022

CALLIGHAN, Jacqueline

Resigned
Royd House Low Mills, LeedsLS20 9LU
Born September 1955
Director
Appointed 21 Jan 2016
Resigned 05 Feb 2016

CHALLINOR, Arnold

Resigned
Kentmere Drive, DoncasterDN4 5FG
Born March 1936
Director
Appointed 12 Jan 2015
Resigned 15 Jan 2016

CONGREVE, Lesley

Resigned
Leeds Road, OtleyLS21 1BT
Born June 1960
Director
Appointed 20 Feb 2021
Resigned 16 Mar 2021

FIELDHOUSE, Sharon

Resigned
Leeds Road, OtleyLS21 1BT
Born April 1956
Director
Appointed 20 Feb 2021
Resigned 18 Mar 2021

FURNISS, Brian

Resigned
Leeds Road, OtleyLS21 1BT
Born April 1945
Director
Appointed 23 Jan 2019
Resigned 12 Aug 2020

GROVE, Larry

Resigned
Kentmere Drive, DoncasterDN4 5FG
Born February 1945
Director
Appointed 13 Jan 2011
Resigned 02 Mar 2016

HAMMANS, Neil

Resigned
Leeds Road, OtleyLS21 1BT
Born November 1940
Director
Appointed 11 Jul 2016
Resigned 28 Feb 2022

HODGSON, Christopher Paul

Resigned
50 Waterdale, DoncasterDN1 3ER
Born October 1957
Director
Appointed 19 Jul 2006
Resigned 08 Sept 2008

LAMBERT, Paul

Resigned
Mill Bank, HarrogateHG3 3HR
Born September 1944
Director
Appointed 11 Apr 2016
Resigned 17 May 2023

MARPLES, Richard John

Resigned
Royd House Low Mills, LeedsLS20 9LU
Born March 1946
Director
Appointed 13 Dec 2010
Resigned 10 Aug 2011

MASKILL, Keith

Resigned
20 Highfields Beverley Road, BroughHU15 2AJ
Born March 1951
Director
Appointed 27 Jul 2004
Resigned 19 Jul 2006

MOSER, Jonathan Guy

Resigned
Leeds Road, OtleyLS21 1BT
Born December 1961
Director
Appointed 07 Jul 2012
Resigned 11 Jul 2018

MURRAY, Alan

Resigned
Royd House Low Mills, LeedsLS20 9LU
Born November 1922
Director
Appointed 06 Jun 2011
Resigned 10 Dec 2015

NEWTON, John

Resigned
Kentmere Drive, DoncasterDN4 5FG
Born October 1932
Director
Appointed 08 Sept 2008
Resigned 14 Jan 2019

PARKER, Joan Elaine

Resigned
Kentmere Drive, DoncasterDN4 5FG
Born July 1944
Director
Appointed 08 Sept 2008
Resigned 05 Jan 2011

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 27 Jul 2004
Resigned 19 Jul 2006

SOUTH, David

Resigned
Royd House Low Mills, LeedsLS20 9LU
Born November 1947
Director
Appointed 26 Oct 2009
Resigned 04 Dec 2013

WATSON, Christopher

Resigned
Leeds Road, OtleyLS21 1BT
Born August 1952
Director
Appointed 10 Apr 2017
Resigned 12 Aug 2020

WATSON, Elizabeth Joan

Resigned
Leeds Road, OtleyLS21 1BT
Born January 1949
Director
Appointed 21 Oct 2019
Resigned 22 Nov 2020

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 27 Jul 2004
Resigned 27 Jul 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 27 Jul 2004
Resigned 27 Jul 2004
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation