Downton Village Homes Limited FORDINGBRIDGE


Downton Village Homes started in year 1991 as Private Limited Company with registration number 02603460. The Downton Village Homes company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Fordingbridge at Midsummer Wood. Postal code: SP6 2QY.

The firm has one director. Paul M., appointed on 19 June 1991. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Downton Village Homes Limited Address / Contact

Office Address Midsummer Wood
Office Address2 Warren Copse, Woodgreen
Town Fordingbridge
Post code SP6 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603460
Date of Incorporation Fri, 19th Apr 1991
Industry Dormant Company
Industry Development of building projects
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 19 June 1991

Mark T.

Position: Director

Appointed: 30 October 2009

Resigned: 30 April 2021

Jonathan W.

Position: Director

Appointed: 18 February 2003

Resigned: 09 February 2007

Christopher C.

Position: Secretary

Appointed: 10 May 1996

Resigned: 19 April 2017

Mark T.

Position: Secretary

Appointed: 26 May 1993

Resigned: 10 May 1996

Ian B.

Position: Director

Appointed: 26 May 1993

Resigned: 18 February 2003

Robert S.

Position: Director

Appointed: 19 June 1991

Resigned: 18 February 2003

Ian B.

Position: Secretary

Appointed: 19 June 1991

Resigned: 26 May 1993

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 19 April 1991

Resigned: 19 June 1991

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 19 April 1991

Resigned: 19 June 1991

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Paul M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mark T. This PSC owns 25-50% shares.

Paul M.

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

Mark T.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth-21 93773 345
Balance Sheet
Cash Bank In Hand1 21547 855
Current Assets331 649181 212
Debtors 133 357
Net Assets Liabilities Including Pension Asset Liability-21 93773 345
Stocks Inventory330 434 
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve-22 93772 345
Shareholder Funds-21 93773 345
Other
Creditors Due Within One Year353 586107 867
Debtors Due After One Year 132 053
Net Current Assets Liabilities-21 93773 345
Number Shares Allotted 750
Share Capital Allotted Called Up Paid750750
Total Assets Less Current Liabilities-21 93773 345
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, April 2023
Free Download (5 pages)

Company search

Advertisements