UKBizDB.co.uk

DONCASTER BUS STATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncaster Bus Station Holdings Limited. The company was founded 20 years ago and was given the registration number 04808016. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DONCASTER BUS STATION HOLDINGS LIMITED
Company Number:04808016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, Yorkshire, YO11 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary28 February 2008Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR

Director05 January 2018Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director22 February 2016Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director19 March 2009Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary11 September 2003Active
14/4 Hermand Crescent, Edinburgh, Scotland, EH11 1LP

Secretary23 June 2003Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary11 September 2003Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary16 February 2004Active
60 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director23 June 2003Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director11 September 2003Active
14/4 Hermand Crescent, Edinburgh, Scotland, EH11 1LP

Director23 June 2003Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director11 September 2003Active
6 Burnaby Crescent, Chiswick, London, W4 3LH

Director11 September 2003Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director11 September 2003Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director05 June 2006Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR

Director08 August 2017Active

People with Significant Control

Europa Property Company (Northern) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.