-
DOWNRIVER PROPERTIES LIMITED - The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
Company Information
- Company registration number
- 06334694
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Cow Shed
- Highland Court Farm
- Bridge
- Kent
- CT4 5HW
- United Kingdom The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, United Kingdom UK
Management
- Managing Directors
- QUINN, Mark William
- SELBY, Joseph David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-06
- Age Of Company 2007-08-06 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Penny Cenci De Bello
- Downriver Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2023-08-20
- Last Date: 2022-08-06
-
DOWNRIVER PROPERTIES LIMITED Company Description
- DOWNRIVER PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06334694. Its current trading status is "live". It was registered 2007-08-06. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-06.It can be contacted at The Cow Shed .
Get DOWNRIVER PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Downriver Properties Limited - The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
- 2007-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DOWNRIVER PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-17) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
-
change-person-director-company-with-change-date (2021-09-16) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-10-22) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-10-15) - AA
-
confirmation-statement-with-no-updates (2020-09-22) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-02-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-05) - AD01
-
termination-director-company-with-name-termination-date (2019-02-05) - TM01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
-
change-person-director-company-with-change-date (2019-02-05) - CH01
-
notification-of-a-person-with-significant-control (2019-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-08) - PSC07
-
resolution (2019-02-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
confirmation-statement-with-updates (2019-08-30) - CS01
-
change-to-a-person-with-significant-control (2019-10-24) - PSC05
-
change-person-director-company-with-change-date (2019-10-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
second-filing-capital-allotment-shares (2019-12-24) - RP04SH01
-
change-to-a-person-with-significant-control (2019-02-08) - PSC05
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-04) - CH01
-
change-to-a-person-with-significant-control (2018-01-04) - PSC04
-
cessation-of-a-person-with-significant-control (2018-01-10) - PSC07
-
change-to-a-person-with-significant-control (2018-01-10) - PSC04
-
mortgage-satisfy-charge-full (2018-09-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-21) - MR01
-
mortgage-satisfy-charge-full (2018-10-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
confirmation-statement-with-updates (2018-08-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
-
appoint-person-director-company-with-name-date (2017-06-06) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
termination-director-company-with-name-termination-date (2015-09-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
gazette-filings-brought-up-to-date (2015-01-14) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-12-02) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-04-18) - MR04
-
termination-director-company-with-name (2013-07-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-12-07) - DISS40
-
gazette-notice-compulsary (2011-12-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-09) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-09-02) - AD01
-
termination-secretary-company-with-name (2010-09-01) - TM02
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-09) - AP01
-
legacy (2009-08-10) - 363a
-
accounts-with-accounts-type-small (2009-04-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-16) - 288b
-
legacy (2008-01-17) - 288a
-
resolution (2008-01-22) - RESOLUTIONS
-
legacy (2008-01-22) - 88(2)R
-
legacy (2008-01-23) - 288a
-
legacy (2008-02-14) - 395
-
legacy (2008-02-16) - 395
-
legacy (2008-06-23) - 225
-
legacy (2008-08-08) - 363a
-
resolution (2008-02-01) - RESOLUTIONS
keyboard_arrow_right 2007
-
incorporation-company (2007-08-06) - NEWINC