DONCASTER FUNDCO 2 LIMITED
Overview
| Company Name | DONCASTER FUNDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06247895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DONCASTER FUNDCO 2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DONCASTER FUNDCO 2 LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DONCASTER FUNDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DONCASTER COMMUNITY SOLUTIONS (FUNDCO2) LIMITED | May 15, 2007 | May 15, 2007 |
What are the latest accounts for DONCASTER FUNDCO 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DONCASTER FUNDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for DONCASTER FUNDCO 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Neil Duck as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Appointment of Balasingham Ravi Kumar as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Change of details for Doncaster Estates Partnership Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC05 | ||
Change of details for Doncaster Community Solutions (Liftco) Limited as a person with significant control on Dec 12, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Anthony Cardwell as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Jack Leonard Fowler on May 30, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on May 30, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 22, 2021 | 1 pages | AD01 | ||
Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Neil Duck on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Who are the officers of DONCASTER FUNDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| FITCH, Jane Angela, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 289320690001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 342716360001 | |||||||||
| AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244820060001 | |||||||||||
| BUCUR, George Bogdan | Secretary | Aire Street LS1 4PR Leeds Office 4.10, 1 England | 251545540001 | |||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 262325460001 | |||||||||||
| HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 318807860001 | |||||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 197724950001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
| BRAIN ENGLAND, Susan Maria | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | 126626970001 | |||||||||
| CARDWELL, Scott Anthony | Director | Bridge Road DN4 5LS Doncaster 24 England | England | British | 164354400001 | |||||||||
| CHAMBERS, Michael James | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 156008900001 | |||||||||
| CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | 151812860001 | |||||||||
| CHRISTOPHER, Moukdavinh | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | 246667250002 | |||||||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||||||
| COOKE, Jonathan Paul | Director | 46 Charles Street CF10 2GE Cardiff C/O Ams United Kingdom | United Kingdom | British | 163655000001 | |||||||||
| COOKE, Jonathan Paul | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | 133014230001 | |||||||||
| COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 122892550002 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DAY, Mark | Director | Harling Bank LA6 2DJ Kirkby Lonsdale 4 Cumbria United Kingdom | England | British | 157242280001 | |||||||||
| DUCK, Andrew Neil | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 257809290001 | |||||||||
| GARLAND, Peter Leslie | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | 101359640001 | |||||||||
| GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 58686920001 | |||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HACKETT, Steven Mark | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | 163655010001 | |||||||||
| HILDITCH, Deborah Jane | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | 149380280001 | |||||||||
| MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 177047570001 | |||||||||
| POWELL, Andrew John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 121982700003 | |||||||||
| POWELL, Sheenagh | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | 122523510001 | |||||||||
| ROONEY, Martin Paul | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | 154859720001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530026 | |||||||||
| TAYLOR, Warren Thomas | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 148219990001 | |||||||||
| TINGLE, Hayley | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | 180060830001 | |||||||||
| WARD, Neil Geoffrey | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | 64005130002 |
Who are the persons with significant control of DONCASTER FUNDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doncaster Estates Partnership Limited | Apr 06, 2016 | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0