32 The Downs Ltd LONDON


Founded in 2017, 32 The Downs, classified under reg no. 10647946 is an active company. Currently registered at Flat 5 SW20 8JA, London the company has been in the business for 6 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Kirthi S., Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 2 March 2017 and Kirthi S. has been with the company for the least time - from 11 October 2022. As of 4 December 2023, there were 2 ex directors - Kenneth V., Nikhil M. and others listed below. There were no ex secretaries.

32 The Downs Ltd Address / Contact

Office Address Flat 5
Office Address2 32 The Downs
Town London
Post code SW20 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10647946
Date of Incorporation Thu, 2nd Mar 2017
Industry Residents property management
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (27 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Kirthi S.

Position: Director

Appointed: 11 October 2022

Paul L.

Position: Director

Appointed: 02 March 2017

Kenneth V.

Position: Director

Appointed: 02 March 2017

Resigned: 22 February 2021

Nikhil M.

Position: Director

Appointed: 02 March 2017

Resigned: 11 October 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Sarah H. This PSC and has 25-50% shares. The second entity in the PSC register is Kirthi S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kirthi S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sarah H.

Notified on 25 March 2022
Nature of control: 25-50% shares

Kirthi S.

Notified on 17 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kirthi S.

Notified on 11 October 2022
Nature of control: 25-50% shares

Paul L.

Notified on 2 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Nikhil M.

Notified on 2 March 2017
Ceased on 17 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Kenneth V.

Notified on 2 March 2017
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 33 
Net Assets Liabilities3333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333
Number Shares Allotted 333
Par Value Share 111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023/02/17
filed on: 5th, April 2023
Free Download (1 page)

Company search