Background WavePink WaveYellow Wave

DONEGALL ASSETS LIMITED (08264993)

DONEGALL ASSETS LIMITED (08264993) is an active UK company. incorporated on 23 October 2012. with registered office in Msnchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DONEGALL ASSETS LIMITED has been registered for 13 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
08264993
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
1st Floor Rico House George Street, Msnchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONEGALL ASSETS LIMITED

DONEGALL ASSETS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Msnchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DONEGALL ASSETS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08264993

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LOWESTOFT ASSETS LTD
From: 21 November 2012To: 15 November 2013
RAVENSGRAVE LTD
From: 23 October 2012To: 21 November 2012
Contact
Address

1st Floor Rico House George Street Prestwich Msnchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 21 November 2012To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 23 October 2012To: 21 November 2012
Timeline

16 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Apr 18
Loan Secured
Dec 19
Loan Secured
Dec 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERKELEY, Andrew Spencer

Active
George Street, MsnchesterM25 9WS
Born March 1971
Director
Appointed 21 Nov 2012

ROBERTS, Joseph

Resigned
Floor Maybrook House, ManchesterM3 2EG
Secretary
Appointed 21 Nov 2012
Resigned 30 Jun 2017

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 23 Oct 2012
Resigned 21 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
North Quay, Douglas

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Resolution
11 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Incorporation Company
23 October 2012
NEWINCIncorporation