Background WavePink WaveYellow Wave

DONALDSONS DAIRY MANAGEMENT COMPANY LTD (06677264)

DONALDSONS DAIRY MANAGEMENT COMPANY LTD (06677264) is an active UK company. incorporated on 20 August 2008. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. DONALDSONS DAIRY MANAGEMENT COMPANY LTD has been registered for 17 years. Current directors include HORNSHAW, Alex William, MOORE, Patricia Margaret, PATCHING, Margaret and 1 others.

Company Number
06677264
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2008
Age
17 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORNSHAW, Alex William, MOORE, Patricia Margaret, PATCHING, Margaret, SCRUTON, Ian William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALDSONS DAIRY MANAGEMENT COMPANY LTD

DONALDSONS DAIRY MANAGEMENT COMPANY LTD is an active company incorporated on 20 August 2008 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DONALDSONS DAIRY MANAGEMENT COMPANY LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06677264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 August 2008

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
79 Garness Jones Ltd Beverley Road Hull HU3 1XR
From: 20 August 2008To: 24 March 2022
Timeline

22 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Aug 12
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SCRUTON, Ian William

Active
11-12 Nelson Street, HullHU1 1XE
Secretary
Appointed 20 Aug 2008

HORNSHAW, Alex William

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1986
Director
Appointed 04 Nov 2009

MOORE, Patricia Margaret

Active
11-12 Nelson Street, HullHU1 1XE
Born December 1945
Director
Appointed 28 Apr 2010

PATCHING, Margaret

Active
11-12 Nelson Street, HullHU1 1XE
Born February 1948
Director
Appointed 29 May 2009

SCRUTON, Ian William

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1965
Director
Appointed 20 Aug 2008

BACON, Frank

Resigned
27 Stockbridge Road, BroughHU15 1HW
Born September 1944
Director
Appointed 11 May 2009
Resigned 29 Sept 2010

CRABTREE, Richard John

Resigned
Stockbridge Road, BroughHU15 1HW
Born January 1980
Director
Appointed 29 Sept 2010
Resigned 15 Nov 2023

HUTCHINSON, Carol

Resigned
Main Street, DriffieldYO25 9QR
Born January 1970
Director
Appointed 20 Aug 2008
Resigned 20 Aug 2010

LACEY, Stephen Roy

Resigned
Garness Jones Ltd, HullHU3 1XR
Born August 1962
Director
Appointed 20 May 2016
Resigned 19 Aug 2019

LUNN, Kenneth

Resigned
14 Stockbridge Park, BroughHU15 1JQ
Born January 1959
Director
Appointed 23 Feb 2009
Resigned 18 Feb 2016

MEHMET, Janet Carol

Resigned
Garness Jones Ltd, HullHU3 1XR
Born November 1949
Director
Appointed 25 Jul 2019
Resigned 05 Aug 2019

PETTIT, Nicola

Resigned
31 Stockbridge Road, BroughHU15 1HW
Born July 1962
Director
Appointed 13 Feb 2009
Resigned 14 Apr 2010

PRICE, Muriel June

Resigned
27 Stockbridge Road, BroughHU15 1HW
Born March 1947
Director
Appointed 04 Dec 2009
Resigned 10 May 2016

SEDDON, Michael

Resigned
Garness Jones Ltd, HullHU3 1XR
Born April 1954
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2011

SEDDON, Michael

Resigned
Stockbridge Road, BroughHU15 1HW
Born April 1954
Director
Appointed 10 Dec 2009
Resigned 20 Aug 2010

SEDDON, Michael

Resigned
Garness Jones Ltd, HullHU3 1XR
Born April 1954
Director
Appointed 10 Dec 2009
Resigned 24 Jan 2018

Persons with significant control

1

11-12 Nelson Street, HullHU1 1XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
287Change of Registered Office
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Incorporation Company
20 August 2008
NEWINCIncorporation