UKBizDB.co.uk

DOWNS ROAD MALDON LTD

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

This company is commonly known as Downs Road Maldon Ltd. The company was founded 5 years ago and was given the registration number 11475652. The firm's registered office is in MALDON. You can find them at 7 Chandlers Quay, , Maldon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOWNS ROAD MALDON LTD
Company Number:11475652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Chandlers Quay, Maldon, England, CM9 4LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Chandlers Quay, Maldon, England, CM9 4LF

Director05 February 2020Active
7, Chandlers Quay, Maldon, England, CM9 4LF

Director20 July 2018Active
7, Chandlers Quay, Maldon, England, CM9 4LF

Director03 August 2018Active

People with Significant Control

Mr Adam Shirley
Notified on:10 February 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:7, Chandlers Quay, Maldon, England, CM9 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Edward Adamson
Notified on:20 July 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Lambert Chapman Llp,, 3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen George Royan
Notified on:20 July 2018
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Lambert Chapman Llp,, 3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette filings brought up to date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Accounts

Accounts with accounts type dormant.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-04-19Accounts

Accounts with accounts type dormant.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-04-19Address

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

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.