Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Doncaster Estates Partnership Limited
Doncaster Estates Partnership Limited is an active company incorporated on 18 October 2004 with the registered office located in Leeds, West Yorkshire. Doncaster Estates Partnership Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05262557
Private limited company
Age
21 years
Incorporated
18 October 2004
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 November 2024
(12 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(14 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Doncaster Estates Partnership Limited
Contact
Update Details
Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
United Kingdom
Address changed on
22 Dec 2021
(3 years ago)
Previous address was
Office 4.10, 1 Aire Street Leeds LS1 4PR England
Companies in LS1 2HJ
Telephone
07807013732
Email
Unreported
Website
Doncastercommunitysolutions.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Andrew Neil Duck
Director • Associate Director • British • Lives in UK • Born in Nov 1975
Charlotte Sophie Ellen Douglass
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1978
Dr Jane Angela Fitch
Director • British • Lives in UK • Born in May 1968
Scott Anthony Cardwell
Director • British • Lives in England • Born in Nov 1967
Rosie ANN Heron
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Doncaster Fundco 1 Limited
Charlotte Sophie Ellen Douglass, Andrew Neil Duck, and 2 more are mutual people.
Active
Doncaster Fundco 2 Limited
Charlotte Sophie Ellen Douglass, Andrew Neil Duck, and 2 more are mutual people.
Active
Doncaster Fundco 3 Limited
Charlotte Sophie Ellen Douglass, Andrew Neil Duck, and 2 more are mutual people.
Active
Estates Development North Nottinghamshire Assets (Midco) Limited
Andrew Neil Duck and Dr Jane Angela Fitch are mutual people.
Active
HPC Bishop Auckland Hospital Limited
Andrew Neil Duck is a mutual person.
Active
Waterfront Leisure (Crosby) Limited
Andrew Neil Duck is a mutual person.
Active
HPC Bas Limited
Andrew Neil Duck is a mutual person.
Active
Palio (No 8) Limited
Charlotte Sophie Ellen Douglass is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£201K
Decreased by £440K (-69%)
Turnover
£1.02M
Decreased by £534K (-34%)
Employees
Unreported
Same as previous period
Total Assets
£5.73M
Decreased by £915K (-14%)
Total Liabilities
-£5.36M
Decreased by £553K (-9%)
Net Assets
£373K
Decreased by £362K (-49%)
Debt Ratio (%)
93%
Increased by 4.55% (+5%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 7 Aug 2025
Scott Anthony Cardwell Resigned
7 Months Ago on 3 Apr 2025
Confirmation Submitted
11 Months Ago on 14 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Rosie Ann Heron Appointed
1 Year 9 Months Ago on 29 Jan 2024
Jack Leonard Fowler Resigned
1 Year 9 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Nov 2023
Small Accounts Submitted
2 Years 3 Months Ago on 14 Jul 2023
Mrs Charlotte Sophie Ellen Douglass Details Changed
2 Years 4 Months Ago on 13 Jun 2023
Mr Jack Leonard Fowler Details Changed
2 Years 5 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Doncaster Estates Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 7 Aug 2025
Termination of appointment of Scott Anthony Cardwell as a director on 3 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 14 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 12 Jul 2024
Termination of appointment of Jack Leonard Fowler as a secretary on 29 January 2024
Submitted on 31 Jan 2024
Appointment of Rosie Ann Heron as a secretary on 29 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 12 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 14 Jul 2023
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 13 June 2023
Submitted on 13 Jun 2023
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 30 May 2023
Submitted on 30 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs