This company is commonly known as One Downs Road Limited. The company was founded 20 years ago and was given the registration number 05040870. The firm's registered office is in WOODBRIDGE. You can find them at Vale Farm High Street, Ufford, Woodbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ONE DOWNS ROAD LIMITED |
---|---|---|
Company Number | : | 05040870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vale Farm High Street, Ufford, Woodbridge, England, IP13 6EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat Seven, 1 Downs Road, Flat Seven, 1 Downs Road, Clapton, United Kingdom, E5 8QJ | Director | 09 February 2007 | Active |
Flat 10, 1 Downs Road, London, United Kingdom, E5 8QJ | Director | 21 November 2014 | Active |
Flat 12, 1 Downs Road, London, England, E5 8QJ | Director | 24 September 2022 | Active |
78, Cranbrook Road, Bristol, England, BS6 7BU | Director | 25 February 2015 | Active |
53 Ellesmere Rd, London, E3 5QU | Director | 11 February 2004 | Active |
Flat 12, 1 Downs Road, London, England, E5 8QJ | Director | 24 September 2022 | Active |
207 Northwold Rd, London, E5 8RA | Secretary | 11 February 2004 | Active |
Flat 7, 1 Downs Road, London, E5 8QJ | Secretary | 11 February 2004 | Active |
Apt B 8-6, 1 Watson Street, Manchester, M3 4EH | Director | 04 March 2009 | Active |
Vale Farm, High Street, Ufford, Woodbridge, England, IP13 6EQ | Director | 01 November 2009 | Active |
Flat 7, 1 Downs Road, London, E5 8QJ | Director | 11 February 2004 | Active |
Flat 9, 1 Downs Road, London, E5 8QJ | Director | 11 February 2004 | Active |
Flat 10, 1 Downs Road, London, E5 8QJ | Director | 11 February 2004 | Active |
53, Milton Road, Cambridge, England, CB4 1XA | Director | 11 February 2004 | Active |
Ms Amy Elizabeth Morris | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Farm, High Street, Woodbridge, England, IP13 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.