UKBizDB.co.uk

14 DOWANHILL ROAD LIMITED

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

This company is commonly known as 14 Dowanhill Road Limited. The company was founded 13 years ago and was given the registration number 07404263. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:14 DOWANHILL ROAD LIMITED
Company Number:07404263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A, 14 Dowanhill Road, Catford, England, SE6 1HJ

Director11 February 2022Active
50, Cameron Road, Bromley, United Kingdom, BR2 9BQ

Director03 July 2012Active
Flat B, 14 Dowanhill Road, London, England, SE6 1HJ

Director27 May 2022Active
67, Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW

Director12 October 2010Active
Flat A, 14 Dowanhill Road, Catford, London, United Kingdom, SE6 1HJ

Director03 July 2012Active
Flat 2, 43 Kemble Close, Weybridge, England, KT13 9PS

Director03 July 2012Active
67, Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW

Director12 October 2010Active

People with Significant Control

Miss Amy Charlotte McGregor
Notified on:27 May 2022
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Flat B, 14 Dowanhill Road, London, England, SE6 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Alexander James Daniels
Notified on:11 February 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Flat A, 14 Dowanhill Road, Catford, England, SE6 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Laura Jane Dumbleton-Moore
Notified on:11 February 2022
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Flat A, 14 Dowanhill Road, Catford, England, SE6 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Peter Michael Laurence Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Flat 2, 43 Kemble Close, Weybridge, England, KT13 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorraine Cynthia Francis-Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Flat A, 14 Dowanhill Road, Catford, England, SE6 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christina Karoulla
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:50 Cameron Road, Bromley, England, BR2 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.