DOWNSIDE SETTLEMENT(THE)

Register to unlock more data on OkredoRegister

DOWNSIDE SETTLEMENT(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00313105

Incorporation date

17/04/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coxson Place, Druid Street, London SE1 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon21/04/2026
Appointment of Mr Benjamin Thomas Dineen as a director on 2025-02-26
dot icon06/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/03/2026
Termination of appointment of Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 2026-03-01
dot icon04/03/2026
Termination of appointment of John Nicholas Cotton as a director on 2026-03-04
dot icon04/03/2026
Termination of appointment of Matthew James Robert Valenzia as a director on 2026-03-01
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Director's details changed for Joy Toghill on 2025-12-01
dot icon25/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/01/2025
Appointment of Ms Charlotte Bamford as a director on 2025-01-01
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Mr Daemon Keith Bear as a director on 2024-12-18
dot icon15/10/2024
Termination of appointment of Dominic Read Julian Oughton as a director on 2024-10-13
dot icon17/06/2024
Termination of appointment of Stephen Charles King as a director on 2024-06-12
dot icon29/02/2024
Termination of appointment of Kassalina Esther Boto as a secretary on 2024-01-16
dot icon29/02/2024
Appointment of Mr Charles Gerada as a secretary on 2024-01-16
dot icon29/02/2024
Appointment of Mr Matthew James Robert Valenzia as a director on 2023-04-17
dot icon29/02/2024
Termination of appointment of Kassalina Esther Boto as a director on 2024-01-16
dot icon29/02/2024
Appointment of Mr Oliver James Kenneth Roderick Mellotte as a director on 2023-11-29
dot icon29/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Termination of appointment of Winnie Wutte as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Daren Stephen Cottrell as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Sarah Crehan as a director on 2023-01-25
dot icon13/02/2023
Termination of appointment of Richard David Vale as a director on 2023-01-25
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
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

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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Charles Joseph Napier
Director
03/07/2001 - 14/12/2009
6
Mullany, Christopher Peter Brandon
Director
07/11/2000 - 06/08/2008
2
Boto, Kassalina Esther
Director
05/06/2019 - 16/01/2024
-
Cotton, John Nicholas
Director
12/10/2016 - 04/03/2026
3
Cottrell, Daren Stephen
Director
18/09/2019 - 13/02/2023
-

Persons with Significant Control

1
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 DOWNSIDE SETTLEMENT(THE)

DOWNSIDE SETTLEMENT(THE) is an(a) Active company incorporated on 17/04/1936 with the registered office located at Coxson Place, Druid Street, London SE1 2EZ. There are currently 11 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 DOWNSIDE SETTLEMENT(THE)?

toggle

DOWNSIDE SETTLEMENT(THE) is currently Active. It was registered on 17/04/1936 .

Where is DOWNSIDE SETTLEMENT(THE) located?

toggle

DOWNSIDE SETTLEMENT(THE) is registered at Coxson Place, Druid Street, London SE1 2EZ.

What does DOWNSIDE SETTLEMENT(THE) do?

toggle

DOWNSIDE SETTLEMENT(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DOWNSIDE SETTLEMENT(THE)?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Benjamin Thomas Dineen as a director on 2025-02-26.