DOWNPLACE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOWNPLACE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403788

Incorporation date

15/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Communication House, Victoria Avenue, Camberley, Surrey GU15 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon14/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon16/07/2024
Registered office address changed from 68 Greencroft Gardens London NW6 3JQ to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon04/06/2024
Micro company accounts made up to 2024-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Termination of appointment of Patrick Martin Smullen as a secretary on 2021-04-30
dot icon30/04/2021
Termination of appointment of Alan Wong as a director on 2021-04-30
dot icon28/04/2021
Notification of a person with significant control statement
dot icon27/04/2021
Cessation of Alan Wong as a person with significant control on 2021-04-26
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon15/07/2019
Change of details for Mr Alan Wong as a person with significant control on 2019-07-15
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon31/07/2018
Termination of appointment of Jeremy Philip Larkin as a director on 2018-06-26
dot icon01/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Ms Julie Anne Gardner as a director on 2016-07-25
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon09/07/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon22/07/2010
Director's details changed for Lisa Naylor on 2010-07-15
dot icon22/07/2010
Director's details changed for Alan Wong on 2010-07-15
dot icon22/07/2010
Director's details changed for Jeremy Philip Larkin on 2010-07-15
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 15/07/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 15/07/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 15/07/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 15/07/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 15/07/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 15/07/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 15/07/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 15/07/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 15/07/01; full list of members
dot icon23/07/2001
Director resigned
dot icon12/06/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-07-31
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon12/08/1999
Full accounts made up to 1998-07-31
dot icon12/08/1999
Return made up to 15/07/99; no change of members
dot icon22/09/1998
Ad 06/09/98--------- £ si 5@1=5 £ ic 6/11
dot icon14/09/1998
Return made up to 15/07/98; full list of members
dot icon08/05/1998
Registered office changed on 08/05/98 from: 68 greencroft gardens london NW6 3JQ
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Div 05/08/97
dot icon14/08/1997
Registered office changed on 14/08/97 from: 17 city business centre lower road london SE16 1AA
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon15/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.67K
-
0.00
-
-
2022
0
8.70K
-
0.00
-
-
2023
0
11.07K
-
68.19K
-
-
2023
0
11.07K
-
68.19K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.07K £Ascended27.24 % *

Total Assets(GBP)

-

Turnover(GBP)

68.19K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Julie Anne
Director
25/07/2016 - Present
21
Naylor, Lisa
Director
01/04/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNPLACE PROPERTY SERVICES LIMITED

DOWNPLACE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at Communication House, Victoria Avenue, Camberley, Surrey GU15 3HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNPLACE PROPERTY SERVICES LIMITED?

toggle

DOWNPLACE PROPERTY SERVICES LIMITED is currently Active. It was registered on 15/07/1997 .

Where is DOWNPLACE PROPERTY SERVICES LIMITED located?

toggle

DOWNPLACE PROPERTY SERVICES LIMITED is registered at Communication House, Victoria Avenue, Camberley, Surrey GU15 3HX.

What does DOWNPLACE PROPERTY SERVICES LIMITED do?

toggle

DOWNPLACE PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOWNPLACE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 14/08/2025: Micro company accounts made up to 2025-03-31.