General information

Name:

Downrow Ltd

Office Address:

Chells Manor Lodge 2 Manor House Drive SG2 7RR Stevenage

Number: 00747393

Incorporation date: 1963-01-21

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Downrow Limited. The firm was originally established sixty one years ago and was registered under 00747393 as its registration number. The head office of this company is based in Stevenage. You may visit it at Chells Manor Lodge, 2 Manor House Drive. This firm's declared SIC number is 68209 - Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2023-04-05 and the most current confirmation statement was released on 2022-11-26.

The directors currently enumerated by the limited company include: Richard J. appointed eight years ago and John J. appointed on Tue, 5th Jan 2016. What is more, the director's efforts are constantly assisted with by a secretary - Bharatkumar K., who was chosen by this specific limited company on Fri, 1st Apr 2016.

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 01 April 2016

Latest update: 23 December 2023

Bharatkumar K.

Role: Secretary

Appointed: 01 April 2016

Latest update: 23 December 2023

John J.

Role: Director

Appointed: 05 January 2016

Latest update: 23 December 2023

People with significant control

Executives with significant control over the firm are: Timothy J. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jonathan J. owns over 3/4 of company shares and has 3/4 to full of voting rights. Richard J. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy J.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jonathan J.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard J.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John J.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James Family Trust 2019
Address: Chells Manor House Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England
Legal authority English Law
Legal form Trust
Notified on 7 November 2019
Ceased on 4 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John J.
Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 22 November 2013
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 22 November 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 25 August 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 5, 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
61
Company Age

Closest Companies - by postcode