Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONCASTER PROPERTY INVESTMENT FUND LIMITED
Company Information for

DONCASTER PROPERTY INVESTMENT FUND LIMITED

SUITE 5, 33 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3AP,
Company Registration Number
02660244
Private Limited Company
Active

Company Overview

About Doncaster Property Investment Fund Ltd
DONCASTER PROPERTY INVESTMENT FUND LIMITED was founded on 1991-11-05 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Doncaster Property Investment Fund Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DONCASTER PROPERTY INVESTMENT FUND LIMITED
 
Legal Registered Office
SUITE 5
33 QUEEN STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3AP
Other companies in WV1
 
Filing Information
Company Number 02660244
Company ID Number 02660244
Date formed 1991-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONCASTER PROPERTY INVESTMENT FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONCASTER PROPERTY INVESTMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
MATHEW JAMES HUGHES
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RJM SECRETARIES LIMITED
Company Secretary 2008-10-01 2012-04-16
PETER ANTHONY VEVERS
Company Secretary 2003-10-01 2008-10-01
CARL RICHARD HUGHES
Director 2003-08-05 2004-05-25
WENDY ANNE CONN
Director 2003-08-05 2003-11-18
MATHEW JAMES HUGHES
Company Secretary 2003-08-05 2003-10-01
ADRIAN ALAN HIRD
Company Secretary 1991-11-15 2003-08-05
ADRIAN ALAN HIRD
Director 1991-11-15 2003-08-05
TINA JAYNE VERA HIRD
Director 1991-11-15 2003-08-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-05 1991-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-05 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES HUGHES KENSINGTON ENTERPRISE HOLDINGS (UK) LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MATHEW JAMES HUGHES WESTERN PARK LEICESTER LIMITED Director 2006-09-22 CURRENT 2000-07-03 Active
MATHEW JAMES HUGHES EMBANKMENT HOLDINGS LIMITED Director 2006-03-20 CURRENT 2003-05-06 Active
MATHEW JAMES HUGHES ECHD LIMITED Director 2006-03-20 CURRENT 2003-05-29 Active
MATHEW JAMES HUGHES CCCHD LIMITED Director 2006-03-20 CURRENT 2003-05-29 Active
MATHEW JAMES HUGHES WPCHL LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES KNIGHTSBRIDGE ENTERPRISE HOLDINGS LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES YORKSHIRE PROPERTY INVESTMENT FUND LIMITED Director 2003-10-27 CURRENT 1989-04-28 Active
MATHEW JAMES HUGHES TRAFALGAR ENTERPRISE HOLDINGS LIMITED Director 2003-04-29 CURRENT 2001-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-06AAMDAmended small company accounts made up to 2020-09-30
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026602440008
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-28AA01Previous accounting period extended from 05/04/16 TO 30/09/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-18AR0115/10/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-26AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-04AR0115/10/13 ANNUAL RETURN FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2012-11-07AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJM SECRETARIES LIMITED
2012-10-17AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 15-19 Cavendish Place London W1G 0DD
2012-04-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-11-04AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-10-18AR0115/10/10 ANNUAL RETURN FULL LIST
2009-12-01AR0115/10/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES HUGHES / 01/10/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LIMITED / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-03-05AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-11-11363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-02288aSECRETARY APPOINTED RJM SECRETARIES LIMITED
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER VEVERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2007-11-09363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-10-31363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 4 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH
2005-11-01363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-10-30363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-24288bDIRECTOR RESIGNED
2003-11-18363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31ELRESS366A DISP HOLDING AGM 02/10/03
2003-10-31288bSECRETARY RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31ELRESS252 DISP LAYING ACC 02/10/03
2003-10-31ELRESS386 DISP APP AUDS 02/10/03
2003-10-29225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 05/04/04
2003-10-16CERTNMCOMPANY NAME CHANGED SMARTOPTION LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 11-13 THORNE ROAD DONCASTER S YORKSHIRE DN1 2HR
2003-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-27363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-20363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-20363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities



Licences & Regulatory approval
We could not find any licences issued to DONCASTER PROPERTY INVESTMENT FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONCASTER PROPERTY INVESTMENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding AMICUS FINANCE PLC
LEGAL CHARGE 2007-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-09-12 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-06-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-06-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-06-21 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of DONCASTER PROPERTY INVESTMENT FUND LIMITED registering or being granted any patents
Domain Names

DONCASTER PROPERTY INVESTMENT FUND LIMITED owns 1 domain names.

chinacottagecarehome.co.uk  

Trademarks
We have not found any records of DONCASTER PROPERTY INVESTMENT FUND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DONCASTER PROPERTY INVESTMENT FUND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-02-17 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2015-01-19 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-12-31 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-11-25 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-10-31 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-10-02 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-09-02 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-08-07 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-07-08 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-06-20 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-05-19 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-04-15 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-03-19 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-02-25 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2014-01-20 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2013-12-31 GBP £1,739 Care Homes with Nursing
Northumberland County Council 2013-10-03 GBP £1,739 Care Homes with Nursing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DONCASTER PROPERTY INVESTMENT FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONCASTER PROPERTY INVESTMENT FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONCASTER PROPERTY INVESTMENT FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.