You are here: bizstats.co.uk > a-z index > 9 list

97 Downs Road Residents Limited LONDON


Founded in 1995, 97 Downs Road Residents, classified under reg no. 03073138 is an active company. Currently registered at Flat D, 97 Downs Road E5 8DS, London the company has been in the business for twenty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Guy L., David J. and Anita V.. In addition 2 active secretaries, David J. and Anita V. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

97 Downs Road Residents Limited Address / Contact

Office Address Flat D, 97 Downs Road
Office Address2 Downs Road
Town London
Post code E5 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073138
Date of Incorporation Tue, 27th Jun 1995
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Guy L.

Position: Director

Appointed: 11 January 2023

David J.

Position: Secretary

Appointed: 05 April 2022

David J.

Position: Director

Appointed: 24 March 2022

Anita V.

Position: Secretary

Appointed: 15 February 2021

Anita V.

Position: Director

Appointed: 29 January 1999

Graeme R.

Position: Director

Appointed: 27 October 2020

Resigned: 24 March 2022

Lawrence M.

Position: Director

Appointed: 01 February 2002

Resigned: 01 December 2006

Ann B.

Position: Secretary

Appointed: 29 January 1999

Resigned: 27 October 2020

Ann B.

Position: Director

Appointed: 29 January 1999

Resigned: 27 October 2020

Paul D.

Position: Director

Appointed: 27 June 1995

Resigned: 25 June 1997

Allan O.

Position: Director

Appointed: 27 June 1995

Resigned: 07 January 2002

Gillian G.

Position: Director

Appointed: 27 June 1995

Resigned: 25 June 1997

Allan O.

Position: Secretary

Appointed: 27 June 1995

Resigned: 29 January 1999

Mark A.

Position: Director

Appointed: 27 June 1995

Resigned: 17 July 1998

Raymond W.

Position: Director

Appointed: 27 June 1995

Resigned: 07 January 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Guy L. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is David J. This PSC and has 25-50% voting rights. Then there is Anita V., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Guy L.

Notified on 11 January 2023
Nature of control: 25-50% voting rights

David J.

Notified on 11 January 2023
Nature of control: 25-50% voting rights

Anita V.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-06-30
filed on: 28th, February 2024
Free Download (1 page)

Company search