Background WavePink WaveYellow Wave

DONCASTER PROPERTY GROUP LIMITED (11451891)

DONCASTER PROPERTY GROUP LIMITED (11451891) is an active UK company. incorporated on 6 July 2018. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DONCASTER PROPERTY GROUP LIMITED has been registered for 7 years. Current directors include GRIFFITHS, Nigel Stephen.

Company Number
11451891
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
Unit D Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFITHS, Nigel Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER PROPERTY GROUP LIMITED

DONCASTER PROPERTY GROUP LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DONCASTER PROPERTY GROUP LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11451891

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 4 June 2025 (10 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Previous Addresses

Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR United Kingdom
From: 6 July 2018To: 10 November 2022
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 25
New Owner
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GRIFFITHS, Nigel Stephen

Active
Worcester Avenue, DoncasterDN2 4NB
Born June 1966
Director
Appointed 06 Jul 2018

Persons with significant control

2

Mr David Colakovic

Active
Worcester Avenue, DoncasterDN2 4NB
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Nigel Stephen Griffiths

Active
Worcester Avenue, DoncasterDN2 4NB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Second Filing Change Details Of A Person With Significant Control
4 January 2026
RP04PSC04RP04PSC04
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Incorporation Company
6 July 2018
NEWINCIncorporation