Downland Building Services Limited COULSDON


Downland Building Services started in year 1994 as Private Limited Company with registration number 03003375. The Downland Building Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Coulsdon at Firsdown House Coulsdon Lane. Postal code: CR5 3QH.

At the moment there are 2 directors in the the company, namely Tracey C. and Rowland C.. In addition one secretary - Tracey C. - is with the firm. As of 1 June 2024, there was 1 ex director - Ashleigh C.. There were no ex secretaries.

Downland Building Services Limited Address / Contact

Office Address Firsdown House Coulsdon Lane
Office Address2 Chipstead
Town Coulsdon
Post code CR5 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003375
Date of Incorporation Tue, 20th Dec 1994
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Tracey C.

Position: Secretary

Appointed: 20 December 1994

Tracey C.

Position: Director

Appointed: 20 December 1994

Rowland C.

Position: Director

Appointed: 20 December 1994

Ashleigh C.

Position: Director

Appointed: 18 October 2009

Resigned: 23 October 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1994

Resigned: 20 December 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 December 1994

Resigned: 20 December 1994

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As we identified, there is Carlie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rowland C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tracey C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlie C.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Rowland C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashleigh C.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Tracey C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rowland C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 35442 116156 493       
Balance Sheet
Cash Bank In Hand3 03640 859231 657       
Cash Bank On Hand  231 65780 347252 29229 02712 28317 81245 56148 379
Current Assets8 835113 532356 162218 637417 615448 810363 484375 175373 645280 858
Debtors5 79972 673124 505118 676165 323419 783351 201357 363328 084232 479
Net Assets Liabilities   175 135288 576265 996245 147179 645152 454124 036
Other Debtors     413 693351 201357 363326 084232 479
Property Plant Equipment  5 28317 38312 6189 7297 9616 1645 424 
Tangible Fixed Assets12 6349 6015 283       
Total Inventories   19 614      
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve4 20441 966156 343       
Shareholder Funds4 35442 116156 493       
Other
Accrued Liabilities Deferred Income  54 47725 56732 8911 1061 120   
Accumulated Depreciation Impairment Property Plant Equipment  20 07325 40420 16923 05825 39227 18928 73829 823
Additional Provisions Increase From New Provisions Recognised    2 398-549-336-1 513  
Average Number Employees During Period   3332222
Bank Borrowings Overdrafts       16 68614 18210 845
Corporation Tax Payable  43 83915 13544 441     
Corporation Tax Recoverable    3 2505 5824 752   
Creditors  204 95260 885139 259190 694124 78516 68614 182150 316
Creditors Due Within One Year17 11581 017204 952       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 999     
Disposals Property Plant Equipment    10 000     
Dividends Paid   54 00055 00010 300    
Increase From Depreciation Charge For Year Property Plant Equipment   5 3313 7642 8892 3341 7971 5491 085
Net Current Assets Liabilities-8 28032 515151 210157 752278 356258 116238 699190 167161 212130 542
Number Shares Allotted 5050       
Number Shares Issued Fully Paid   50505050505050
Other Creditors      124 142184 832203 625135 849
Other Taxation Social Security Payable  2 3902 7205103 5522141687 82514 467
Par Value Share 111111111
Prepayments Accrued Income  614462809508202   
Profit Loss   72 642168 441-12 280    
Property Plant Equipment Gross Cost  25 35642 78732 78732 78733 35333 35334 162 
Provisions    2 3981 8491 513   
Provisions For Liabilities Balance Sheet Subtotal    2 3981 8491 513   
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions  1 166       
Tangible Fixed Assets Cost Or Valuation31 18531 18525 356       
Tangible Fixed Assets Depreciation18 55121 58420 073       
Tangible Fixed Assets Depreciation Charged In Period 3 0331 549       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 060       
Tangible Fixed Assets Disposals  6 995       
Total Additions Including From Business Combinations Property Plant Equipment   17 431  566 809 
Total Assets Less Current Liabilities4 35442 116156 493175 135290 974267 845246 660196 331166 636134 881
Trade Creditors Trade Payables  27 4133 4346051 5452508983 
Trade Debtors Trade Receivables  107 68396 31139 276   2 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search