Background WavePink WaveYellow Wave

DONCASTER PROPERTY INVESTMENT FUND LIMITED (02660244)

DONCASTER PROPERTY INVESTMENT FUND LIMITED (02660244) is an active UK company. incorporated on 5 November 1991. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DONCASTER PROPERTY INVESTMENT FUND LIMITED has been registered for 34 years. Current directors include HUGHES, Mathew James.

Company Number
02660244
Status
active
Type
ltd
Incorporated
5 November 1991
Age
34 years
Address
Suite 5 33 Queen Street, Wolverhampton, WV1 3AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Mathew James
SIC Codes
68209, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER PROPERTY INVESTMENT FUND LIMITED

DONCASTER PROPERTY INVESTMENT FUND LIMITED is an active company incorporated on 5 November 1991 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DONCASTER PROPERTY INVESTMENT FUND LIMITED was registered 34 years ago.(SIC: 68209, 87100)

Status

active

Active since 34 years ago

Company No

02660244

LTD Company

Age

34 Years

Incorporated 5 November 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SMARTOPTION LIMITED
From: 5 November 1991To: 16 October 2003
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 5 November 1991To: 24 April 2012
Timeline

2 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Nov 91
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 01 Oct 2003

HIRD, Adrian Alan

Resigned
2 Loxley Mount, DoncasterDN6 9RD
Secretary
Appointed 15 Nov 1991
Resigned 05 Aug 2003

HUGHES, Mathew James

Resigned
Box Tree Cottage, TettenhallWV6 7LE
Secretary
Appointed 05 Aug 2003
Resigned 01 Oct 2003

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 01 Oct 2003
Resigned 01 Oct 2008

RJM SECRETARIES LIMITED

Resigned
Cavedish Place, LondonW1G 0DD
Corporate secretary
Appointed 01 Oct 2008
Resigned 16 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 1991
Resigned 15 Nov 1991

CONN, Wendy Anne

Resigned
24 Rowlandson Terrace, SunderlandSR2 7SU
Born August 1952
Director
Appointed 05 Aug 2003
Resigned 18 Nov 2003

HIRD, Adrian Alan

Resigned
2 Loxley Mount, DoncasterDN6 9RD
Born May 1956
Director
Appointed 15 Nov 1991
Resigned 05 Aug 2003

HIRD, Tina Jayne Vera

Resigned
Waingrove Back Lane, DoncasterDN6 9AH
Born February 1959
Director
Appointed 15 Nov 1991
Resigned 05 Aug 2003

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Born June 1967
Director
Appointed 05 Aug 2003
Resigned 25 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Nov 1991
Resigned 15 Nov 1991

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Legacy
16 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
9 November 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
16 December 2005
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
30 October 2004
363aAnnual Return
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363aAnnual Return
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2003
287Change of Registered Office
Legacy
30 August 2003
155(6)a155(6)a
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
3 March 1992
287Change of Registered Office
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
287Change of Registered Office
Memorandum Articles
25 November 1991
MEM/ARTSMEM/ARTS
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
123Notice of Increase in Nominal Capital
Incorporation Company
5 November 1991
NEWINCIncorporation