This company is commonly known as Downpace Limited. The company was founded 19 years ago and was given the registration number 05220937. The firm's registered office is in LONDON. You can find them at 342 Regents Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOWNPACE LIMITED |
---|---|---|
Company Number | : | 05220937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 342 Regents Park Road, London, N3 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
342, Regents Park Road, London, N3 2LJ | Director | 01 January 2019 | Active |
342, Regents Park Road, London, N3 2LJ | Director | 01 February 2017 | Active |
109 Tudor Avenue, Worcester Park, KT4 8TU | Secretary | 02 September 2004 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Secretary | 16 September 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 02 September 2004 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Director | 16 September 2004 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Director | 16 September 2004 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Director | 16 September 2004 | Active |
Colwyn Boughton Hall Avenue, Send, Woking, GU23 7DE | Director | 02 September 2004 | Active |
342 Regents Park Road, Regents Park Road, London, England, N3 2LJ | Director | 23 August 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 02 September 2004 | Active |
Mr Murray Thompson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 342, Regents Park Road, London, N3 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Gazette | Gazette filings brought up to date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Change account reference date company previous extended. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Appoint person director company with name date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.