This company is commonly known as The Doncaster Marina Management Company Limited. The company was founded 20 years ago and was given the registration number 05190875. The firm's registered office is in OTLEY. You can find them at Chevin Mill, Leeds Road, Otley, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE DONCASTER MARINA MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05190875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chevin Mill, Leeds Road, Otley, West Yorkshire, United Kingdom, LS21 1BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laburnum House, Mill Bank, Shaw Mills, Harrogate, United Kingdom, HG3 3HR | Secretary | 17 January 2023 | Active |
158 Kentmere Drive, Kentmere Drive, Doncaster, England, DN4 5FG | Director | 31 August 2022 | Active |
Royd House, Low Mills Guiseley, Leeds, LS20 9LU | Secretary | 12 January 2007 | Active |
Royd House Low Mills, Guisley, Leeds, LS20 9LU | Secretary | 05 February 2016 | Active |
Royd House, Low Mills, Guiseley, LS20 9LU | Secretary | 06 August 2009 | Active |
The Fold, North Stainley, Ripon, HG4 3HX | Secretary | 03 February 2005 | Active |
174 Kentmere Drive, Lakeside, Doncaster, DN4 5FE | Secretary | 01 October 2006 | Active |
20 Highfields Beverley Road, South Cave, Brough, HU15 2AJ | Secretary | 27 July 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 27 July 2004 | Active |
22 Kentmere Drive, Lakeside, Doncaster, DN4 5FG | Director | 19 July 2006 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 07 June 2016 | Active |
Royd House Low Mills, Guisley, Leeds, LS20 9LU | Director | 21 January 2016 | Active |
110, Kentmere Drive, Doncaster, England, DN4 5FG | Director | 12 January 2015 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 20 February 2021 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 20 February 2021 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 23 January 2019 | Active |
108, Kentmere Drive, Doncaster, United Kingdom, DN4 5FG | Director | 13 January 2011 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 11 July 2016 | Active |
50 Waterdale, Doncaster, DN1 3ER | Director | 19 July 2006 | Active |
Laburnum House, Mill Bank, Shaw Mills, Harrogate, United Kingdom, HG3 3HR | Director | 11 April 2016 | Active |
Royd House Low Mills, Guisley, Leeds, LS20 9LU | Director | 13 December 2010 | Active |
20 Highfields Beverley Road, South Cave, Brough, HU15 2AJ | Director | 27 July 2004 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 07 July 2012 | Active |
Royd House Low Mills, Guisley, Leeds, LS20 9LU | Director | 06 June 2011 | Active |
74, Kentmere Drive, Lakeside, Doncaster, DN4 5FG | Director | 08 September 2008 | Active |
52, Kentmere Drive, Doncaster, DN4 5FG | Director | 08 September 2008 | Active |
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH | Director | 27 July 2004 | Active |
Royd House Low Mills, Guisley, Leeds, LS20 9LU | Director | 26 October 2009 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 10 April 2017 | Active |
Chevin Mill, Leeds Road, Otley, United Kingdom, LS21 1BT | Director | 21 October 2019 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Nominee Director | 27 July 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 27 July 2004 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.