Background WavePink WaveYellow Wave

MARKET ASSET MANAGEMENT (DONCASTER) LIMITED (11205555)

MARKET ASSET MANAGEMENT (DONCASTER) LIMITED (11205555) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARKET ASSET MANAGEMENT (DONCASTER) LIMITED has been registered for 8 years. Current directors include LINCH, Raymond Stewart.

Company Number
11205555
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINCH, Raymond Stewart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET ASSET MANAGEMENT (DONCASTER) LIMITED

MARKET ASSET MANAGEMENT (DONCASTER) LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARKET ASSET MANAGEMENT (DONCASTER) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11205555

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MARKET ASSET MANAGEMENT (ROCHDALE) LIMITED
From: 14 February 2018To: 21 November 2018
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

2 West Stockwell Street Colchester Essex CO1 1HQ England
From: 19 July 2021To: 14 March 2023
Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom
From: 14 February 2018To: 19 July 2021
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Dec 21
Director Left
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LINCH, Raymond Stewart

Active
West Stockwell Street, ColchesterCO1 1HQ
Born October 1961
Director
Appointed 14 Feb 2018

PEERALLY, Shameem

Resigned
ColchesterCO1 1HQ
Secretary
Appointed 14 Feb 2018
Resigned 01 Jun 2021

FERRIBY, Hayden Charles Vincent

Resigned
5th Floor, LondonW1W 5PF
Born April 1983
Director
Appointed 06 Feb 2020
Resigned 01 Jun 2023

OWEN, Jonathan Alexander

Resigned
ColchesterCO1 1HQ
Born May 1953
Director
Appointed 14 Feb 2018
Resigned 21 Dec 2021

VEIGAS, Malcolm Anthony

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born December 1959
Director
Appointed 14 Feb 2018
Resigned 21 Jul 2019

Persons with significant control

1

Victoria Road South, ChelmsfordCM1 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2018
NEWINCIncorporation