UKBizDB.co.uk

DONCASTER FUNDCO 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncaster Fundco 3 Limited. The company was founded 14 years ago and was given the registration number 06963235. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DONCASTER FUNDCO 3 LIMITED
Company Number:06963235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 January 2024Active
24, Bridge Road, Doncaster, England, DN4 5LS

Director18 August 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 August 2017Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director08 May 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director20 October 2021Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 April 2018Active
Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR

Secretary25 September 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 September 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 May 2015Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary15 July 2009Active
46, Charles Street, Cardiff, CF10 2GE

Director15 July 2009Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director03 October 2013Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director22 May 2018Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director16 September 2016Active
46, Charles Street, Cardiff, CF10 2GE

Director12 February 2010Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director12 February 2010Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 July 2009Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director15 March 2011Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 July 2009Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 October 2011Active
46, Charles Street, Cardiff, CF10 2GE

Director12 February 2010Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
46, Charles Street, Cardiff, CF10 2GE

Director15 July 2009Active
46, Charles Street, Cardiff, CF10 2GE

Director15 July 2009Active
46, Charles Street, Cardiff, CF10 2GE

Director01 October 2010Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 July 2012Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 December 2010Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director16 July 2013Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2015Active
Mount View, Rudry Road, Cardiff, CF14 0SN

Director15 July 2009Active
Civic Office, Waterdale, Doncaster, United Kingdom, DN1 3BU

Director13 March 2018Active

People with Significant Control

Doncaster Community Solutions (Liftco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person secretary company with change date.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-07-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.