UKBizDB.co.uk

DOWNRIVER PROPERTIES LIMITED

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

This company is commonly known as Downriver Properties Limited. The company was founded 16 years ago and was given the registration number 06334694. The firm's registered office is in BRIDGE. You can find them at The Cow Shed, Highland Court Farm, Bridge, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOWNRIVER PROPERTIES LIMITED
Company Number:06334694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom, CT4 5HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Director05 February 2019Active
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Director05 February 2019Active
82 St John Street, London, EC1M 4JN

Corporate Secretary06 August 2007Active
24, Greenways, Haywards Heath, England, RH16 2DT

Director01 June 2017Active
24 Greenways, Haywards Heath, RH16 2DT

Director18 January 2008Active
Flat 24, 81-89 Farringdon Road, London, England, EC1M 3LL

Director06 August 2007Active
837, New Providence Wharf, 1 Fairmont Avenue, London, E14 9PX

Director14 October 2009Active
82 St John Street, London, EC1M 4JN

Corporate Director06 August 2007Active

People with Significant Control

Downriver Holdings Limited
Notified on:05 February 2019
Status:Active
Country of residence:England
Address:237, Westcombe Hill, London, England, SE3 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Penny Cenci De Bello
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Flat 24, 81 -89 Farringdon Road, London, England, EC1M 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Lutea Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:9, Burrard Street, St Helier, Jersey, JE4 5UE
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 (5 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
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-22Address

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

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Capital

Second filing capital allotment shares.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.