Warning: file_put_contents(c/f311985ad61a484b1bc6c4b2aa736839.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Downpace Limited, N3 2LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOWNPACE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:342 Regents Park Road, London, N3 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
342, Regents Park Road, London, N3 2LJ

Director01 January 2019Active
342, Regents Park Road, London, N3 2LJ

Director01 February 2017Active
109 Tudor Avenue, Worcester Park, KT4 8TU

Secretary02 September 2004Active
10, Chiswell Street, London, EC1Y 4UQ

Secretary16 September 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 September 2004Active
10, Chiswell Street, London, EC1Y 4UQ

Director16 September 2004Active
10, Chiswell Street, London, EC1Y 4UQ

Director16 September 2004Active
10, Chiswell Street, London, EC1Y 4UQ

Director16 September 2004Active
Colwyn Boughton Hall Avenue, Send, Woking, GU23 7DE

Director02 September 2004Active
342 Regents Park Road, Regents Park Road, London, England, N3 2LJ

Director23 August 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 September 2004Active

People with Significant Control

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:
  • Significant influence or control

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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Gazette

Gazette filings brought up to date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company previous extended.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.