UKBizDB.co.uk

DOWNER & CO LTD

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

This company is commonly known as Downer & Co Ltd. The company was founded 32 years ago and was given the registration number 02698329. The firm's registered office is in WINCHESTER. You can find them at The Old Butchery, High Street Twyford, Winchester, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DOWNER & CO LTD
Company Number:02698329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Old Butchery, High Street Twyford, Winchester, Hampshire, SO21 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Haysoms Drive, Greenham, Thatcham, England, RG19 8EY

Director03 May 2011Active
8, Westgate Road, Newbury, United Kingdom, RG14 6AX

Director01 September 2016Active
The Teacher's House, 29 Church Street, Kintbury, Hungerford, England, RG17 9TR

Director09 June 1992Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary18 March 1992Active
L'Ancienne Bastide, Les Cauvets, France,

Secretary14 August 1995Active
Meadow View, Wellhouse, Hermitage, RG16 9UF

Secretary09 June 1992Active
The Old Butchery, High Street, Twyford, Winchester, England, SO21 1NH

Corporate Secretary05 April 2012Active
The Old Butchery, High Street, Twyford, Winchester, Great Britain, SO21 1NH

Corporate Secretary01 December 2005Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director18 March 1992Active
Foxwell Lavendar Lane, Rowledge, Farnham, GU10 4AY

Director18 March 1992Active
3 King Georges Lodge, Monro Drive, Guildford, GU2 9PF

Director01 August 2006Active
Alegria, Heads Lane Inkpen Common, Hungerford, RG17 9QS

Director01 September 2005Active
1 Glebe Cottage, Church Lane Woodborough, Pewsey, SN9 5PH

Director14 August 1995Active
Great Oaks, Holyport, Maidenhead, SL6 3LQ

Director14 August 1995Active

People with Significant Control

Mr Simon David Downer
Notified on:02 August 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:The Teacher's House, Church Street, Hungerford, England, RG17 9TR
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.