UKBizDB.co.uk

DOWNTON VILLAGE HOMES LIMITED

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

This company is commonly known as Downton Village Homes Limited. The company was founded 33 years ago and was given the registration number 02603460. The firm's registered office is in FORDINGBRIDGE. You can find them at Midsummer Wood, Warren Copse, Woodgreen, Fordingbridge, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOWNTON VILLAGE HOMES LIMITED
Company Number:02603460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Midsummer Wood, Warren Copse, Woodgreen, Fordingbridge, Hampshire, SP6 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midsummer Wood, Warren Copse, Woodgreen, Fordingbridge, SP6 2QY

Director19 June 1991Active
Allwood House, Enford, Pewsey, SN9 6AS

Secretary19 June 1991Active
Cotterstone, Mount Pleasant, Hartley Wintney, Hook, RG27 8PW

Secretary10 May 1996Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary19 April 1991Active
Days House, Westcot, Wantage, OX12 9QB

Secretary26 May 1993Active
The Willows, Stockton, Warminster, BA12 0SE

Director26 May 1993Active
8 Cable Place, Diamond Terrace, Greenwich London, SE10 8HS

Director19 June 1991Active
Midsummer Wood, Warren Copse, Woodgreen, Fordingbridge, SP6 2QY

Director30 October 2009Active
47 Dabernon Drive, Stoke Dabernon, Cobham, KT11 3JE

Director18 February 2003Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director19 April 1991Active

People with Significant Control

Mr Mark Campbell Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Midsummer Wood, Fordingbridge, SP6 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Roderick Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Midsummer Wood, Fordingbridge, SP6 2QY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Mortgage

Mortgage satisfy charge full.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.