UKBizDB.co.uk

DOWNTON HOMES LTD

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

This company is commonly known as Downton Homes Ltd. The company was founded 30 years ago and was given the registration number 02876955. The firm's registered office is in SURREY. You can find them at 66 South Lane, Ash, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOWNTON HOMES LTD
Company Number:02876955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:66 South Lane, Ash, Surrey, GU12 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 South Lane, Ash, Surrey, GU12 6NJ

Secretary01 July 2016Active
66 South Lane, Ash, Surrey, GU12 6NJ

Director01 July 2016Active
165, Queens Road, Farnborough, England, GU14 6LE

Director01 July 2016Active
66 South Lane, Ash, Surrey, GU12 6NJ

Director01 December 1993Active
66 South Lane, Ash, Surrey, GU12 6NJ

Secretary01 March 2014Active
66 South Lane, Ash, Surrey, GU12 6NJ

Secretary01 December 1993Active
66 South Lane, Ash, Surrey, GU12 6NJ

Secretary22 March 2022Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary01 December 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director01 December 1993Active
165 Queens Road, Farnborough, GU14 6LE

Director01 August 2004Active
165, Queens Road, Farnborough, England, GU14 6LE

Director18 February 2015Active
66, South Lane, Ash, Surrey, United Kingdom, GU12 6NJ

Director01 April 2022Active

People with Significant Control

Mr Jamie Edward Tusz
Notified on:01 June 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:66, South Lane, Aldershot, England, GU12 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Edward Tusz
Notified on:20 November 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:66 South Lane, Surrey, GU12 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.