DOWNRIVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOWNRIVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06334694

Incorporation date

06/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

237 Westcombe Hill, London SE3 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon11/08/2025
Director's details changed for Mr Mark William Quinn on 2025-08-07
dot icon31/01/2025
Resolutions
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon06/02/2024
Satisfaction of charge 063346940006 in full
dot icon06/02/2024
Satisfaction of charge 063346940008 in full
dot icon06/02/2024
Satisfaction of charge 063346940007 in full
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon23/06/2023
Director's details changed for Mr Mark William Quinn on 2023-06-22
dot icon23/06/2023
Change of details for Downriver Holdings Limited as a person with significant control on 2023-06-22
dot icon22/06/2023
Director's details changed for Mr Joseph David Selby on 2023-06-22
dot icon22/06/2023
Registered office address changed from The Cow Shed Highland Court Farm Bridge Kent CT4 5HW United Kingdom to 237 Westcombe Hill London SE3 7DW on 2023-06-22
dot icon16/02/2023
Registration of charge 063346940009, created on 2023-02-15
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon16/09/2021
Director's details changed for Mr Mark William Quinn on 2019-08-29
dot icon19/08/2021
Registration of charge 063346940008, created on 2021-08-18
dot icon07/04/2021
Registration of charge 063346940007, created on 2021-04-01
dot icon01/04/2021
Registration of charge 063346940006, created on 2021-04-01
dot icon22/10/2020
Director's details changed for Mr Joseph David Selby on 2020-10-02
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon24/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-01
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Director's details changed for Mr Mark William Quinn on 2019-08-29
dot icon24/10/2019
Change of details for Downriver Holdings Limited as a person with significant control on 2019-08-29
dot icon30/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon29/08/2019
Registered office address changed from 34 Arora Tower Waterview Drive London SE10 0TW England to The Cow Shed Highland Court Farm Bridge Kent CT4 5HW on 2019-08-29
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Change of details for Downriver Holdings Limited as a person with significant control on 2019-02-08
dot icon08/02/2019
Notification of Downriver Holdings Limited as a person with significant control on 2019-02-05
dot icon08/02/2019
Cessation of Penny Cenci De Bello as a person with significant control on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr Mark William Quinn on 2019-02-05
dot icon05/02/2019
Appointment of Mr Joseph David Selby as a director on 2019-02-05
dot icon05/02/2019
Appointment of Mr Mark William Quinn as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Penny Cenci Di Bello as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of David John Badger as a director on 2019-02-05
dot icon05/02/2019
Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England to 34 Arora Tower Waterview Drive London SE10 0TW on 2019-02-05
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Satisfaction of charge 1 in full
dot icon21/09/2018
Satisfaction of charge 063346940004 in full
dot icon21/08/2018
Registration of charge 063346940005, created on 2018-08-15
dot icon18/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon10/01/2018
Change of details for Penny Cenci De Bello as a person with significant control on 2018-01-04
dot icon10/01/2018
Cessation of Lutea Trustees Limited as a person with significant control on 2018-01-04
dot icon04/01/2018
Change of details for Penny Cenci De Bello as a person with significant control on 2017-12-01
dot icon04/01/2018
Director's details changed for Penny Cenci Di Bello on 2017-12-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon06/06/2017
Appointment of Mr David John Badger as a director on 2017-06-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/08/2016
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 2016-08-11
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registration of charge 063346940004, created on 2015-09-11
dot icon07/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon03/09/2015
Termination of appointment of John Martin Mulryan as a director on 2015-05-08
dot icon26/02/2015
Annual return made up to 2014-08-06 with full list of shareholders
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Registered office address changed from 66 Chiltern Street London W1U 6JT on 2014-04-03
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Termination of appointment of David Badger as a director
dot icon18/04/2013
Satisfaction of charge 2 in full
dot icon18/04/2013
Satisfaction of charge 3 in full
dot icon29/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Compulsory strike-off action has been discontinued
dot icon06/12/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 82 St John Street London EC1M 4JN on 2010-09-02
dot icon01/09/2010
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon26/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Appointment of John Mulryan as a director
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-03-31
dot icon08/08/2008
Return made up to 06/08/08; full list of members
dot icon23/06/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon16/02/2008
Particulars of mortgage/charge
dot icon16/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Resolutions
dot icon23/01/2008
New director appointed
dot icon22/01/2008
Ad 14/01/08--------- £ si 200@1=200 £ ic 300/500
dot icon22/01/2008
Ad 14/01/08--------- £ si 299@1=299 £ ic 1/300
dot icon22/01/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon06/08/2007
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 icon-51.62 % *

* during past year

Cash in Bank

£343.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
310.22K
-
0.00
6.74K
-
2022
0
18.47K
-
0.00
709.00
-
2023
0
283.02K
-
0.00
343.00
-
2023
0
283.02K
-
0.00
343.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

283.02K £Ascended1.43K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.00 £Descended-51.62 % *

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
Selby, Joseph David
Director
05/02/2019 - Present
14
Quinn, Mark William
Director
05/02/2019 - Present
83

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

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 DOWNRIVER PROPERTIES LIMITED

DOWNRIVER PROPERTIES LIMITED is an(a) Active company incorporated on 06/08/2007 with the registered office located at 237 Westcombe Hill, London SE3 7DW. 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 DOWNRIVER PROPERTIES LIMITED?

toggle

DOWNRIVER PROPERTIES LIMITED is currently Active. It was registered on 06/08/2007 .

Where is DOWNRIVER PROPERTIES LIMITED located?

toggle

DOWNRIVER PROPERTIES LIMITED is registered at 237 Westcombe Hill, London SE3 7DW.

What does DOWNRIVER PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DOWNRIVER PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.