Downs Solicitors LLP SURREY


Founded in 2006, Downs Solicitors LLP, classified under reg no. OC321831 is an active company. Currently registered at 156 High Street RH4 1BQ, Surrey the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2006/08/30 Downs Solicitors LLP is no longer carrying the name Downs (solicitors) Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Downs Solicitors LLP Address / Contact

Office Address 156 High Street
Office Address2 Dorking
Town Surrey
Post code RH4 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC321831
Date of Incorporation Tue, 22nd Aug 2006
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Mehboob D.

Position: LLP Designated Member

Appointed: 20 November 2017

Richard C.

Position: LLP Designated Member

Appointed: 09 October 2017

Julian H.

Position: LLP Designated Member

Appointed: 07 March 2016

Amber-Lea O.

Position: LLP Designated Member

Appointed: 01 July 2014

Andrew P.

Position: LLP Designated Member

Appointed: 01 July 2011

Richard T.

Position: LLP Designated Member

Appointed: 01 July 2011

David S.

Position: LLP Designated Member

Appointed: 01 February 2011

Christopher M.

Position: LLP Designated Member

Appointed: 22 August 2006

Terina F.

Position: LLP Designated Member

Appointed: 01 September 2022

Resigned: 01 September 2022

Nicola C.

Position: LLP Designated Member

Appointed: 01 September 2022

Resigned: 01 September 2022

Simon F.

Position: LLP Designated Member

Appointed: 01 January 2022

Resigned: 01 January 2022

Jenna H.

Position: LLP Designated Member

Appointed: 01 July 2021

Resigned: 01 July 2021

Gemma T.

Position: LLP Designated Member

Appointed: 01 July 2021

Resigned: 08 March 2022

Nicola O.

Position: LLP Designated Member

Appointed: 01 July 2019

Resigned: 13 October 2021

Andrew C.

Position: LLP Designated Member

Appointed: 10 December 2018

Resigned: 30 June 2019

Madeleine J.

Position: LLP Designated Member

Appointed: 02 January 2018

Resigned: 01 September 2022

Richard M.

Position: LLP Designated Member

Appointed: 17 August 2017

Resigned: 18 August 2020

Victoria W.

Position: LLP Designated Member

Appointed: 08 May 2017

Resigned: 04 January 2018

Richard C.

Position: LLP Designated Member

Appointed: 01 July 2015

Resigned: 19 January 2018

Michael N.

Position: LLP Designated Member

Appointed: 01 November 2014

Resigned: 01 December 2016

Neil P.

Position: LLP Designated Member

Appointed: 01 July 2014

Resigned: 15 July 2017

William E.

Position: LLP Designated Member

Appointed: 01 July 2014

Resigned: 10 September 2021

Martin S.

Position: LLP Designated Member

Appointed: 01 February 2012

Resigned: 30 May 2023

Alexandrina L.

Position: LLP Designated Member

Appointed: 01 September 2010

Resigned: 01 August 2014

Susan S.

Position: LLP Designated Member

Appointed: 07 September 2009

Resigned: 01 November 2014

Justin E.

Position: LLP Designated Member

Appointed: 05 January 2009

Resigned: 31 October 2011

Nigel C.

Position: LLP Designated Member

Appointed: 18 February 2008

Resigned: 01 July 2016

Christopher S.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 01 July 2016

Andrew C.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 01 September 2018

Paul L.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 30 June 2012

Sarah T.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 30 June 2012

Matthew K.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 08 April 2019

Timothy H.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 01 July 2015

Michael D.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 01 July 2013

Caroline W.

Position: LLP Designated Member

Appointed: 22 August 2006

Resigned: 11 March 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Christopher M. The abovementioned PSC. The second one in the PSC register is Matthew K. This PSC . The third one is Matthew K., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Christopher M.

Notified on 6 September 2016
Nature of control: right to manage 25% to 50% of surplus assets

Matthew K.

Notified on 15 October 2018
Ceased on 8 April 2019
Nature of control: right to manage 25% to 50% of surplus assets

Matthew K.

Notified on 6 September 2016
Ceased on 15 October 2018
Nature of control: right to manage 25% to 50% of surplus assets

Andrew C.

Notified on 6 September 2016
Ceased on 1 September 2018
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Downs (solicitors) Llp August 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand595 770652 174952 8071 235 2751 636 862707 443670 450
Current Assets3 068 8503 181 9513 124 4103 432 2374 054 5212 682 1332 841 120
Debtors1 588 7921 681 9451 375 4851 306 0341 406 7461 136 9251 229 702
Other Debtors331 870365 174383 103338 669356 996378 093482 957
Property Plant Equipment169 829139 620206 318182 229218 647184 552 
Other
Accumulated Amortisation Impairment Intangible Assets62 33265 33265 33265 33265 33265 332 
Accumulated Depreciation Impairment Property Plant Equipment558 838634 063684 939585 050632 514730 38423 144
Amounts Owed By Group Undertakings 523     
Amounts Owed To Group Undertakings81 66836 81061 00559 041   
Average Number Employees During Period1111151121071038687
Bank Borrowings Overdrafts  124 82257 7445 1844 916 
Creditors1 309 6331 174 465124 82257 7445 1841 085 2771 487 144
Disposals Decrease In Depreciation Impairment Property Plant Equipment   182 42926 8117 16748 094
Disposals Property Plant Equipment   184 19632 00012 06848 382
Fixed Assets172 831139 622206 320182 231218 649184 554134 892
Increase From Amortisation Charge For Year Intangible Assets 3 000     
Increase From Depreciation Charge For Year Property Plant Equipment 75 22550 87682 54074 275105 0375 786
Intangible Assets3 000      
Intangible Assets Gross Cost65 33265 33265 33265 33265 33265 332 
Investments Fixed Assets2222222
Net Current Assets Liabilities1 759 2172 007 4861 580 2411 838 9352 501 7441 596 8561 353 976
Other Creditors342 012336 786698 127495 951699 527437 599798 306
Other Investments Other Than Loans2222222
Other Taxation Social Security Payable572 987433 904349 490671 680447 726364 096394 716
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal884 288847 832796 118890 9281 010 913837 765940 968
Property Plant Equipment Gross Cost728 667773 683891 257767 279851 161914 93633 267
Total Additions Including From Business Combinations Property Plant Equipment 45 016117 57460 218115 88275 84330 239
Total Assets Less Current Liabilities 2 147 1081 786 5612 021 1662 720 3931 781 410 
Trade Creditors Trade Payables312 966366 965370 883299 545317 913278 666294 122
Trade Debtors Trade Receivables1 256 9221 316 248992 382967 3651 049 750758 832746 745

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 2023/05/30
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements