Downriver Properties Limited LONDON


Downriver Properties started in year 2007 as Private Limited Company with registration number 06334694. The Downriver Properties company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 237 Westcombe Hill. Postal code: SE3 7DW.

The company has 2 directors, namely Joseph S., Mark Q.. Of them, Joseph S., Mark Q. have been with the company the longest, being appointed on 5 February 2019. As of 29 April 2024, there were 4 ex directors - David B., John M. and others listed below. There were no ex secretaries.

Downriver Properties Limited Address / Contact

Office Address 237 Westcombe Hill
Town London
Post code SE3 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06334694
Date of Incorporation Mon, 6th Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Joseph S.

Position: Director

Appointed: 05 February 2019

Mark Q.

Position: Director

Appointed: 05 February 2019

David B.

Position: Director

Appointed: 01 June 2017

Resigned: 05 February 2019

John M.

Position: Director

Appointed: 14 October 2009

Resigned: 08 May 2015

David B.

Position: Director

Appointed: 18 January 2008

Resigned: 01 May 2013

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2007

Resigned: 29 June 2010

Penny C.

Position: Director

Appointed: 06 August 2007

Resigned: 05 February 2019

Vantis Nominees Limited

Position: Corporate Director

Appointed: 06 August 2007

Resigned: 06 August 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Downriver Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Penny C. This PSC owns 75,01-100% shares. Moving on, there is Lutea Trustees Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a registered private company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Downriver Holdings Limited

237 Westcombe Hill, London, Kent, SE3 7DW, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penny C.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% shares

Lutea Trustees Limited

9 Burrard Street, St Helier, JE4 5UE, PO Box 521, Jersey

Legal authority Companies (Jersey) Laws 1861 To 1968
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Company Registry
Registration number 32180
Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 870 752-2 600 415      
Balance Sheet
Cash Bank On Hand    5 3366 741709343
Current Assets2 008 6962 211 4953 016 2842 466 5542 939 1423 236 5303 423 0663 699 777
Debtors8 68234 172638 94189 21189 50743 94130 604270 272
Net Assets Liabilities  -2 578 981448 441430 662310 215  
Other Debtors  638 94189 21189 50743 94130 604 
Total Inventories  2 377 3432 377 3432 844 2993 185 8483 391 7533 429 162
Cash Bank In Hand14       
Net Assets Liabilities Including Pension Asset Liability-2 870 752-2 600 415      
Stocks Inventory2 000 0002 177 323      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve-2 871 252-2 600 915      
Shareholder Funds-2 870 752-2 600 415      
Other
Accrued Liabilities Deferred Income   25 2615 0005 4505 650 
Amounts Owed To Group Undertakings   222 852663 337334 336418 016 
Creditors  5 595 2651 770 0001 700 0002 926 3153 404 5993 982 795
Issue Equity Instruments   3 221 691    
Net Current Assets Liabilities-2 870 752-2 600 415-2 578 9812 218 4412 130 662310 21518 467-283 018
Number Shares Issued Fully Paid   300300  300
Other Creditors  5 548 8291 770 0001 700 000278 297343 852 
Other Remaining Borrowings     2 072 7582 429 927 
Par Value Share 1 11  1
Profit Loss  61 575-194 269    
Trade Creditors Trade Payables  46 436 140 143235 474207 154 
Total Assets Less Current Liabilities-2 870 752-2 600 415    18 467-283 018
Creditors Due Within One Year4 879 4484 811 910      
Number Shares Allotted 200      
Share Capital Allotted Called Up Paid200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Thursday 22nd June 2023 director's details were changed
filed on: 23rd, June 2023
Free Download (2 pages)

Company search