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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Swinburn Court, 32 The Downs, London, United Kingdom, SW20 8JA | Director | 02 March 2017 | Active |
Flat 6, 32 The Downs, London, England, SW20 8JA | Director | 11 October 2022 | Active |
12, Amity Grove, Raynes Park, London, England, SW20 0LJ | Director | 02 March 2017 | Active |
12, Amity Grove, Raynes Park, London, England, SW20 0LJ | Director | 02 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Gazette | Gazette filings brought up to date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Gazette | Gazette notice compulsory. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Officers | Change person director company with change date. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.