DOWNHAM (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03939296

Incorporation date

29/02/2000

Size

Dormant

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon29/11/2019
Registration of charge 039392960003, created on 2019-11-28
dot icon28/11/2019
Satisfaction of charge 039392960002 in full
dot icon29/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon29/11/2017
Change of details for Downham Ltd as a person with significant control on 2017-11-28
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/12/2014
Satisfaction of charge 1 in full
dot icon04/12/2014
Registration of charge 039392960002, created on 2014-11-28
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of Andrew Thornhill as a director
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/08/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/02/2011
Appointment of Barry Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon13/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon13/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon06/04/2010
Appointment of Mr Andrew Robert Thornhill as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon14/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon05/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon21/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/02/2007
Return made up to 28/02/07; full list of members
dot icon23/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon01/03/2006
Return made up to 28/02/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon15/12/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/03/2005
Return made up to 28/02/05; full list of members
dot icon17/05/2004
Return made up to 28/02/04; full list of members
dot icon17/05/2004
Return made up to 28/02/03; full list of members
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Compulsory strike-off action has been discontinued
dot icon11/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
Accounts for a dormant company made up to 2002-12-31
dot icon07/05/2004
Registered office changed on 07/05/04 from: 149 albion road london N16 9JU
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon15/10/2003
Certificate of change of name
dot icon03/06/2003
Registered office changed on 03/06/03 from: 4 broadgate london EC2M 2DA
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Director resigned
dot icon11/12/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
Return made up to 28/02/02; full list of members
dot icon05/04/2001
Return made up to 28/02/01; full list of members
dot icon19/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/01/2001
Secretary's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon16/03/2000
Resolutions
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerman, Barry
Director
14/02/2011 - Present
191
Ackerman, Naomi
Director
29/11/2002 - Present
179

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNHAM (NOMINEES) LIMITED

DOWNHAM (NOMINEES) LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at 113 Brent Street, London NW4 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNHAM (NOMINEES) LIMITED?

toggle

DOWNHAM (NOMINEES) LIMITED is currently Active. It was registered on 29/02/2000 .

Where is DOWNHAM (NOMINEES) LIMITED located?

toggle

DOWNHAM (NOMINEES) LIMITED is registered at 113 Brent Street, London NW4 2DX.

What does DOWNHAM (NOMINEES) LIMITED do?

toggle

DOWNHAM (NOMINEES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOWNHAM (NOMINEES) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.