DOWNROW LIMITED

Register to unlock more data on OkredoRegister

DOWNROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00747393

Incorporation date

21/01/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire SG2 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon23/09/2025
Micro company accounts made up to 2025-04-05
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon11/02/2025
Registration of charge 007473930002, created on 2025-02-10
dot icon07/01/2025
Termination of appointment of John Hilton James as a director on 2024-12-23
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon18/09/2024
Cessation of Timothy Michael James as a person with significant control on 2024-09-04
dot icon18/09/2024
Cessation of Richard John James as a person with significant control on 2024-09-04
dot icon18/09/2024
Cessation of Jonathan Anthony James as a person with significant control on 2024-09-04
dot icon18/09/2024
Notification of Marchfield Properties Limited as a person with significant control on 2024-09-04
dot icon18/09/2024
Cessation of John Hilton James as a person with significant control on 2024-09-04
dot icon06/06/2024
Micro company accounts made up to 2024-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-04-05
dot icon30/06/2023
Change of details for Mr John Hilton James as a person with significant control on 2022-01-24
dot icon29/06/2023
Change of details for Mr Richard John James as a person with significant control on 2022-01-24
dot icon29/06/2023
Change of details for Timothy Michael James as a person with significant control on 2022-01-24
dot icon29/06/2023
Change of details for Jonathan Anthony James as a person with significant control on 2022-01-24
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-04-05
dot icon06/08/2022
Registered office address changed from Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England to Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR on 2022-08-06
dot icon25/01/2022
Director's details changed for Mr Richard John James on 2018-08-31
dot icon24/01/2022
Micro company accounts made up to 2021-04-05
dot icon24/01/2022
Cessation of James Family Trust 2019 as a person with significant control on 2022-01-04
dot icon24/01/2022
Notification of John Hilton James as a person with significant control on 2019-09-04
dot icon24/01/2022
Notification of Richard John James as a person with significant control on 2019-09-04
dot icon24/01/2022
Notification of Jonathan Anthony James as a person with significant control on 2019-09-04
dot icon24/01/2022
Notification of Timothy Michael James as a person with significant control on 2019-09-04
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon17/10/2020
Micro company accounts made up to 2020-04-05
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/11/2019
Cessation of John Hilton James as a person with significant control on 2019-11-07
dot icon26/11/2019
Notification of James Family Trust 2019 as a person with significant control on 2019-11-07
dot icon10/07/2019
Micro company accounts made up to 2019-04-05
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-04-05
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-05
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon25/08/2016
Satisfaction of charge 1 in full
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Richard John James as a director on 2016-04-01
dot icon13/04/2016
Appointment of Mr Bharatkumar Manilal Kotecha as a secretary on 2016-04-01
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England to Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA on 2016-03-23
dot icon23/03/2016
Registered office address changed from 24 the Paddock Urchfont Devizes Wiltshire SN10 4SH to Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA on 2016-03-23
dot icon23/03/2016
Termination of appointment of Christopher James Allaway as a secretary on 2016-02-12
dot icon23/03/2016
Termination of appointment of Jennifer Gwendoline Allaway as a director on 2016-01-05
dot icon23/03/2016
Appointment of Mr John Hilton James as a director on 2016-01-05
dot icon30/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/05/2014
Particulars of variation of rights attached to shares
dot icon20/05/2014
Change of share class name or designation
dot icon28/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon09/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon31/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon04/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mrs Jennifer Gwendoline Allaway on 2010-01-03
dot icon09/01/2009
Return made up to 24/12/08; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon26/09/2008
Registered office changed on 26/09/2008 from 24 the paddock urchfont devizes wiltshire SN10 4SH
dot icon26/09/2008
Registered office changed on 26/09/2008 from 21 walnut close urchfont devizes wiltshire SN10 4RU
dot icon29/03/2008
Registered office changed on 29/03/2008 from 159 colney heath lane st. Albans hertfordshire AL4 0TN
dot icon11/01/2008
Return made up to 24/12/07; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon16/01/2007
Return made up to 24/12/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon10/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon27/01/2006
Return made up to 24/12/05; full list of members
dot icon21/03/2005
Return made up to 24/12/04; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-04-05
dot icon28/01/2004
Return made up to 24/12/03; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon09/12/2003
Registered office changed on 09/12/03 from: clifton house 65 castle street luton beds LU1 3AG
dot icon20/01/2003
Return made up to 24/12/02; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon25/01/2002
Return made up to 24/12/01; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon05/02/2001
Accounts for a small company made up to 2000-04-05
dot icon03/01/2001
Return made up to 24/12/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-04-05
dot icon19/01/2000
Return made up to 24/12/99; full list of members
dot icon15/03/1999
Return made up to 24/12/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-04-05
dot icon22/01/1998
Return made up to 24/12/97; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-04-05
dot icon04/02/1997
Accounts for a small company made up to 1996-04-05
dot icon31/01/1997
Return made up to 24/12/96; full list of members
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New secretary appointed
dot icon01/03/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Return made up to 24/12/95; change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-04-05
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon24/01/1995
Return made up to 24/12/94; no change of members
dot icon23/12/1994
Accounts for a small company made up to 1994-04-05
dot icon14/03/1994
Return made up to 24/12/93; full list of members
dot icon30/08/1993
Full accounts made up to 1993-04-05
dot icon11/02/1993
Return made up to 24/12/92; no change of members
dot icon06/08/1992
New secretary appointed
dot icon06/08/1992
Secretary resigned;new director appointed
dot icon06/08/1992
Full accounts made up to 1992-04-05
dot icon17/12/1991
Return made up to 24/12/91; no change of members
dot icon24/09/1991
Full accounts made up to 1991-04-05
dot icon24/01/1991
Full accounts made up to 1990-04-05
dot icon24/01/1991
Return made up to 24/12/90; full list of members
dot icon27/11/1989
Full accounts made up to 1989-04-05
dot icon27/11/1989
Return made up to 16/10/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-04-05
dot icon18/04/1989
Return made up to 30/12/88; full list of members
dot icon06/10/1987
Full accounts made up to 1987-04-05
dot icon06/10/1987
Return made up to 24/08/87; full list of members
dot icon13/08/1987
Return made up to 29/12/86; full list of members
dot icon13/08/1987
Full accounts made up to 1986-04-05
dot icon25/03/1987
Return made up to 30/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Accounts for a small company made up to 1985-12-30
dot icon04/07/1986
Full accounts made up to 1985-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.54K
-
0.00
-
-
2022
2
33.11K
-
0.00
-
-
2023
2
4.99K
-
0.00
-
-
2023
2
4.99K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.99K £Descended-84.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
James, Richard John
Director
01/04/2016 - Present
53
James, John Hilton
Director
05/01/2016 - 23/12/2024
54

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOWNROW LIMITED

DOWNROW LIMITED is an(a) Active company incorporated on 21/01/1963 with the registered office located at Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire SG2 7RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNROW LIMITED?

toggle

DOWNROW LIMITED is currently Active. It was registered on 21/01/1963 .

Where is DOWNROW LIMITED located?

toggle

DOWNROW LIMITED is registered at Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire SG2 7RR.

What does DOWNROW LIMITED do?

toggle

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

How many employees does DOWNROW LIMITED have?

toggle

DOWNROW LIMITED had 2 employees in 2023.

What is the latest filing for DOWNROW LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-04-05.