Background WavePink WaveYellow Wave

DONCASTER PROPERTY TRADING LIMITED (09985412)

DONCASTER PROPERTY TRADING LIMITED (09985412) is an active UK company. incorporated on 3 February 2016. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. DONCASTER PROPERTY TRADING LIMITED has been registered for 10 years. Current directors include GRIFFITHS, Nigel Stephen.

Company Number
09985412
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Unit D Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Nigel Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER PROPERTY TRADING LIMITED

DONCASTER PROPERTY TRADING LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. DONCASTER PROPERTY TRADING LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09985412

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 10 September 2025 (7 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit D Xenon Park Worcester Avenue Wheatley Doncaster, DN2 4NB,

Previous Addresses

Unit 12 Merchant Way Doncaster DN2 4QR United Kingdom
From: 3 February 2016To: 10 November 2022
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Funding Round
Mar 17
Loan Secured
Jun 17
Loan Cleared
Nov 18
Loan Cleared
May 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Loan Secured
Sept 21
Loan Secured
Apr 22
Director Left
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jun 24
Loan Secured
Oct 24
Loan Secured
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITHS, Nigel Stephen

Active
Wheatley, DoncasterDN2 4NB
Born June 1966
Director
Appointed 03 Feb 2016

GRIFFITHS, Darran Wayne

Resigned
Merchant Way, DoncasterDN2 4QR
Born June 1967
Director
Appointed 03 Feb 2016
Resigned 30 Mar 2022

Persons with significant control

3

2 Active
1 Ceased
Wheatley, DoncasterDN2 4NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018

Mr Darran Wayne Griffiths

Ceased
Merchant Way, DoncasterDN2 4QR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr Nigel Stephen Griffiths

Active
Wheatley, DoncasterDN2 4NB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Incorporation Company
3 February 2016
NEWINCIncorporation