DONCASTER FUNDCO 2 LIMITED

DONCASTER FUNDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDONCASTER FUNDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06247895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DONCASTER FUNDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONCASTER COMMUNITY SOLUTIONS (FUNDCO2) LIMITEDMay 15, 2007May 15, 2007

    What are the latest accounts for DONCASTER FUNDCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DONCASTER FUNDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for DONCASTER FUNDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Neil Duck as a director on Nov 11, 2025

    1 pagesTM01

    Appointment of Balasingham Ravi Kumar as a director on Nov 11, 2025

    2 pagesAP01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Change of details for Doncaster Estates Partnership Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Change of details for Doncaster Community Solutions (Liftco) Limited as a person with significant control on Dec 12, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Scott Anthony Cardwell as a director on Apr 03, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jan 01, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Jack Leonard Fowler on May 30, 2023

    1 pagesCH03

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on May 30, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Neil Duck on Jul 19, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    29 pagesAA

    Who are the officers of DONCASTER FUNDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DOUGLASS, Charlotte Sophie Ellen
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish245967540001
    FITCH, Jane Angela, Dr
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish289320690001
    RAVI KUMAR, Balasingham
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish342716360001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    244820060001
    BUCUR, George Bogdan
    Aire Street
    LS1 4PR Leeds
    Office 4.10, 1
    England
    Secretary
    Aire Street
    LS1 4PR Leeds
    Office 4.10, 1
    England
    251545540001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    262325460001
    HERON, Rosie Ann
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    318807860001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    197724950001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Secretary
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086478
    114724080001
    BRAIN ENGLAND, Susan Maria
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    EnglandBritish126626970001
    CARDWELL, Scott Anthony
    Bridge Road
    DN4 5LS Doncaster
    24
    England
    Director
    Bridge Road
    DN4 5LS Doncaster
    24
    England
    EnglandBritish164354400001
    CHAMBERS, Michael James
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish156008900001
    CHRISTIE, Rory William
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    Director
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    United KingdomBritish151812860001
    CHRISTOPHER, Moukdavinh
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish246667250002
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    COOKE, Jonathan Paul
    46 Charles Street
    CF10 2GE Cardiff
    C/O Ams
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    C/O Ams
    United Kingdom
    United KingdomBritish163655000001
    COOKE, Jonathan Paul
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    EnglandBritish133014230001
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish122892550002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DAY, Mark
    Harling Bank
    LA6 2DJ Kirkby Lonsdale
    4
    Cumbria
    United Kingdom
    Director
    Harling Bank
    LA6 2DJ Kirkby Lonsdale
    4
    Cumbria
    United Kingdom
    EnglandBritish157242280001
    DUCK, Andrew Neil
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish257809290001
    GARLAND, Peter Leslie
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritish101359640001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish58686920001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001
    HACKETT, Steven Mark
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    United KingdomBritish163655010001
    HILDITCH, Deborah Jane
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    EnglandBritish149380280001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish177047570001
    POWELL, Andrew John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish121982700003
    POWELL, Sheenagh
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritish122523510001
    ROONEY, Martin Paul
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritish154859720001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish164986530026
    TAYLOR, Warren Thomas
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish148219990001
    TINGLE, Hayley
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritish180060830001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish64005130002

    Who are the persons with significant control of DONCASTER FUNDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05262557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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