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

DONCASTER PROPERTY INVESTMENTS LTD

92-98 EMPIRE HOUSE 92-98, CLEVELAND STREET, DONCASTER, SOUTH YORKSHIRE, DN1 3DP,
Company Registration Number
06944267
Private Limited Company
Active

Company Overview

About Doncaster Property Investments Ltd
DONCASTER PROPERTY INVESTMENTS LTD was founded on 2009-06-25 and has its registered office in Doncaster. The organisation's status is listed as "Active". Doncaster Property Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DONCASTER PROPERTY INVESTMENTS LTD
 
Legal Registered Office
92-98 EMPIRE HOUSE 92-98
CLEVELAND STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3DP
Other companies in DN14
 
Filing Information
Company Number 06944267
Company ID Number 06944267
Date formed 2009-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONCASTER PROPERTY INVESTMENTS LTD
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 INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JOHN STUART LODGE
Company Secretary 2009-06-25
JOHN STUART LODGE
Director 2009-06-25
PAUL TIMOTHY ROTHWELL
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2009-06-25 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART LODGE DONCASTER CONSORT HOUSE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
JOHN STUART LODGE YELLOW CAR CHARITABLE TRUST Director 2013-02-02 CURRENT 2008-12-12 Active
JOHN STUART LODGE MANCHESTER & EDINBURGH PROPERTY INVESTMENT CO LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
JOHN STUART LODGE YELLOW CAR TRADING LIMITED Director 2012-10-05 CURRENT 2011-12-12 Dissolved 2018-01-23
JOHN STUART LODGE DONCASTER PROPERTY SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-06-14
JOHN STUART LODGE DONCASTER PROPERTY DEVELOPMENTS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
PAUL TIMOTHY ROTHWELL HITWIL LIMITED Director 2018-01-24 CURRENT 2018-01-24 Live but Receiver Manager on at least one charge
PAUL TIMOTHY ROTHWELL EMPIRE MODULAR LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL TIMOTHY ROTHWELL DONCASTER CONSORT HOUSE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL TIMOTHY ROTHWELL FEATHER FOOT HOLDINGS LTD Director 2015-10-29 CURRENT 2015-10-29 Active
PAUL TIMOTHY ROTHWELL EMPIRE PROPERTY HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
PAUL TIMOTHY ROTHWELL ROTHWELL CONSULTANCY LTD Director 2014-05-27 CURRENT 2014-05-27 Active
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-06-14
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY DEVELOPMENTS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
PAUL TIMOTHY ROTHWELL MCIOD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PAUL TIMOTHY ROTHWELL ROTHWELL & FAMILY LIMITED Director 2006-06-13 CURRENT 2006-06-13 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
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-02Compulsory strike-off action has been discontinued
2023-03-0130/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 069442670033
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670033
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-09-16AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/20 FROM Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
2020-08-14SH0107/08/20 STATEMENT OF CAPITAL GBP 4.1
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670032
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-18PSC02Notification of Empire Property Development Holdings Limited as a person with significant control on 2019-05-09
2019-07-18PSC07CESSATION OF PAUL TIMOTHY ROTHWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21RES13Resolutions passed:
  • Creation of new class 09/05/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-06-20SH08Change of share class name or designation
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART LODGE
2019-05-16TM02Termination of appointment of John Stuart Lodge on 2019-05-09
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069442670024
2019-04-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2019-04-04AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2018-07-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LODGE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LODGE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROTHWELL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670031
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-08-30AA30/11/15 TOTAL EXEMPTION SMALL
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670030
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-04AR0125/06/16 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-08AR0125/06/15 FULL LIST
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670029
2014-09-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0125/06/14 FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670028
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670027
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670026
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670024
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670025
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670023
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670022
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670021
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069442670020
2013-09-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-26AR0125/06/13 FULL LIST
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-09AR0125/06/12 FULL LIST
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-05AR0125/06/11 FULL LIST
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-13SH0115/12/10 STATEMENT OF CAPITAL GBP 4
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-26RES01ALTER ARTICLES 13/08/2010
2010-08-26RES01ADOPT ARTICLES 13/08/2010
2010-08-26RES12VARYING SHARE RIGHTS AND NAMES
2010-07-01AR0125/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 25/06/2010
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 4 COMMON HILL SAFFRON WALDEN ESSEX CB10 1JG
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM THE OLD MONASTERY WINDHILL BISHOP'S STORTFORD HERTFORDSHIRE CM23 2ND
2009-08-13225CURREXT FROM 30/06/2010 TO 30/11/2010
2009-07-15288aSECRETARY APPOINTED JOHN STUART LODGE
2009-07-15288aDIRECTOR APPOINTED JOHN STUART LODGE
2009-07-15288aDIRECTOR APPOINTED PAUL TIOTHY ROTHWELL
2009-07-1588(2)AD 29/06/09 GBP SI 1@1=1 GBP IC 1/2
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to DONCASTER PROPERTY INVESTMENTS LTD 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 INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2015-03-05 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-23 Outstanding SHAWBROOK BANK LIMITED
2014-05-02 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-02 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-02 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-02 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-01 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-01 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-01 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-05-01 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
DEED OF LEGAL MORTGAGE 2013-02-28 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2013-02-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-06-02 Satisfied LEISURE TIME SUNBEDS LIMITED
DEED OF LEGAL MORTGAGE 2012-05-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-05-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-12-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-10-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-08-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-11-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-11-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-11-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-11-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-11-30 £ 2,032,035
Creditors Due After One Year 2011-11-30 £ 960,259
Creditors Due Within One Year 2012-11-30 £ 231,518
Creditors Due Within One Year 2011-11-30 £ 434,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONCASTER PROPERTY INVESTMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 15,936
Cash Bank In Hand 2011-11-30 £ 18,404
Current Assets 2012-11-30 £ 108,299
Current Assets 2011-11-30 £ 45,135
Debtors 2012-11-30 £ 92,363
Debtors 2011-11-30 £ 26,731
Secured Debts 2012-11-30 £ 2,032,035
Secured Debts 2011-11-30 £ 2,032,035
Tangible Fixed Assets 2012-11-30 £ 2,053,183
Tangible Fixed Assets 2011-11-30 £ 1,275,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONCASTER PROPERTY INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DONCASTER PROPERTY INVESTMENTS LTD
Trademarks
We have not found any records of DONCASTER PROPERTY INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONCASTER PROPERTY INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DONCASTER PROPERTY INVESTMENTS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DONCASTER PROPERTY INVESTMENTS LTD 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 INVESTMENTS LTD 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 INVESTMENTS LTD 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.