UKBizDB.co.uk

32 THE DOWNS LTD

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

This company is commonly known as 32 The Downs Ltd. The company was founded 7 years ago and was given the registration number 10647946. The firm's registered office is in LONDON. You can find them at Flat 3, Swinburn Court, 32 The Downs, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 THE DOWNS LTD
Company Number:10647946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, Swinburn Court, 32 The Downs, London, United Kingdom, SW20 8JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Swinburn Court, 32 The Downs, London, United Kingdom, SW20 8JA

Director02 March 2017Active
Flat 6, 32 The Downs, London, England, SW20 8JA

Director11 October 2022Active
12, Amity Grove, Raynes Park, London, England, SW20 0LJ

Director02 March 2017Active
12, Amity Grove, Raynes Park, London, England, SW20 0LJ

Director02 March 2017Active

People with Significant Control

Mr Kirthi Channa De Alwis Sugunashingha
Notified on:17 February 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Sw20 8ja, 6 Swinburn Court, London, England, SW20 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kirthi Sugunasingha
Notified on:11 October 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Flat 6, 32 The Downs, London, England, SW20 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Hasan
Notified on:25 March 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:3 Swinburn Court, 32 The Downs, London, England, SW20 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikhil Haja Modhwadia
Notified on:02 March 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:12, Amity Grove, London, England, SW20 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Edward Virgin
Notified on:02 March 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Flat 3, Swinburn Court, London, England, SW20 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Damon Lancefield
Notified on:02 March 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Swinburn Court, 32 The Downs, London, United Kingdom, SW20 8JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-07-23Gazette

Gazette filings brought up to date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Persons with significant control

Change to a person with significant control.

Download
2020-12-19Officers

Change person director company with change date.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-12-19Persons with significant control

Change to a person with significant control.

Download
2020-12-19Persons with significant control

Change to a person with significant control.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.