Founded in 2016, 89 Downs Road Management Company, classified under reg no. 09937095 is an active company. Currently registered at 89 Downs Road E5 8DS, London the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.
The company has 3 directors, namely Poppy E., Hywel G. and Joyce N.. Of them, Hywel G., Joyce N. have been with the company the longest, being appointed on 14 December 2019 and Poppy E. has been with the company for the least time - from 28 June 2021. As of 18 April 2024, there were 4 ex directors - Isobel B., Tom A. and others listed below. There were no ex secretaries.
Office Address | 89 Downs Road |
Town | London |
Post code | E5 8DS |
Country of origin | United Kingdom |
Registration Number | 09937095 |
Date of Incorporation | Tue, 5th Jan 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Thu, 31st Oct 2024 (196 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Mon, 15th Apr 2024 (2024-04-15) |
Last confirmation statement dated | Sat, 1st Apr 2023 |
The list of persons with significant control that own or control the company includes 7 names. As we established, there is Poppy E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joyce N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hywel G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Poppy E.
Notified on | 28 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joyce N.
Notified on | 14 December 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hywel G.
Notified on | 14 December 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew H.
Notified on | 6 April 2016 |
Ceased on | 28 June 2021 |
Nature of control: |
25-50% voting rights |
Isobel B.
Notified on | 6 October 2017 |
Ceased on | 14 December 2019 |
Nature of control: |
25-50% voting rights |
Tom A.
Notified on | 6 April 2016 |
Ceased on | 13 December 2019 |
Nature of control: |
25-50% voting rights |
Hartley L.
Notified on | 6 April 2016 |
Ceased on | 6 October 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | ||||||
Net Assets Liabilities | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 |
Other | ||||||
Fixed Assets | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 |
Total Assets Less Current Liabilities | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 | 135 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-01-31 filed on: 17th, October 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy