Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNSTONE LIMITED
Company Information for

DOWNSTONE LIMITED

HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
Company Registration Number
00743343
Private Limited Company
Active

Company Overview

About Downstone Ltd
DOWNSTONE LIMITED was founded on 1962-12-06 and has its registered office in Ripley. The organisation's status is listed as "Active". Downstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNSTONE LIMITED
 
Legal Registered Office
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 00743343
Company ID Number 00743343
Date formed 1962-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNSTONE LIMITED
The accountancy firm based at this address is SMITH PEARMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOWNSTONE LIMITED
The following companies were found which have the same name as DOWNSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNSTONE CONSULTANTS LIMITED 1ST FLOOR BLACKTHORN EXCHANGE BRACKEN ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18 DUBLIN 18, DUBLIN, D18 P3Y9, IRELAND D18 P3Y9 Active Company formed on the 2013-07-25
DOWNSTONE DRILLING LTD SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL, MUNITIONS CLOSE, ROTHERWAS, HEREFORD HR2 6FJ Active - Proposal to Strike off Company formed on the 2015-06-03
DOWNSTONE UNIVERSAL L.P. OFFICE 1 145 KILMARNOCK ROAD GLASGOW G41 3JA Active Company formed on the 2016-03-31
DOWNSTONE 3 INC 3949 EVANS AVE STE 103 FORT MYERS FL 33991 Inactive Company formed on the 2019-11-01

Company Officers of DOWNSTONE LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREEDMAN
Company Secretary 2003-12-15
MARK MICHAEL CLARFELT
Director 1991-11-30
REBECCA ESTHER CLARFELT
Director 1991-11-30
GEORGINA CAROLINE RHODES
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACK GERALD CLARFELT
Director 1991-11-30 2009-05-09
ANGELO FREDERICK MERVYN NASH
Company Secretary 1991-11-30 2003-10-15
JENNY ANNABELLE DERING FREDMAN
Director 1991-11-30 1992-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREEDMAN BRETSTONE PROPERTIES LIMITED Company Secretary 2007-08-16 CURRENT 1988-05-09 Active
DAVID FREEDMAN WEST END AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1984-07-05 Dissolved 2013-10-31
DAVID FREEDMAN ERROLBROOK LIMITED Company Secretary 2004-05-21 CURRENT 1983-11-25 Active
DAVID FREEDMAN FUNLAND LIMITED Company Secretary 2004-05-21 CURRENT 1989-06-09 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE EUSTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE OLD COMPTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE VICTORIA LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN ATLANTIC AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1971-07-13 Active
DAVID FREEDMAN BIG GAME LIMITED Company Secretary 2004-05-21 CURRENT 1980-05-30 Active
DAVID FREEDMAN FAMILY LEISURE HOLDINGS LIMITED Company Secretary 2004-05-21 CURRENT 1998-06-23 Active
DAVID FREEDMAN FAMILY LEISURE GERRARD LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE STRAND LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active - Proposal to Strike off
DAVID FREEDMAN LOCK & PARK LIMITED Company Secretary 2003-12-15 CURRENT 1995-02-06 Dissolved 2015-03-05
DAVID FREEDMAN JOYFAX INVESTMENTS LIMITED Company Secretary 2003-12-15 CURRENT 2003-01-02 Active
DAVID FREEDMAN SHANWOOD PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 2000-03-10 Active
DAVID FREEDMAN HEATHCOURT PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1951-03-01 Active
DAVID FREEDMAN BERNTON LIMITED Company Secretary 2003-12-15 CURRENT 1991-06-13 Active
DAVID FREEDMAN LILIFRED ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1948-05-28 Active
DAVID FREEDMAN ALTON ESTATES (PLYMOUTH) LIMITED Company Secretary 2003-12-15 CURRENT 1939-11-29 Active
DAVID FREEDMAN RANKPERT PROPERTY CO.LIMITED Company Secretary 2003-12-15 CURRENT 1959-04-15 Active
DAVID FREEDMAN PEACHTREE ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1989-09-12 Active
DAVID FREEDMAN JOYFAX PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1990-08-14 Active
DAVID FREEDMAN CRESCENT PORTFOLIOS LIMITED Company Secretary 2003-12-15 CURRENT 1992-01-16 Active
DAVID FREEDMAN COLQUILL MANSIONS LIMITED Company Secretary 2003-12-15 CURRENT 1992-06-03 Active
DAVID FREEDMAN COLQUILL FOUR LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN LAIRA EASTERN PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN PETHICK HOE LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-13 Active
DAVID FREEDMAN LAIRA PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1959-05-13 Active
DAVID FREEDMAN TEMPLELANE PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1956-05-03 Active
DAVID FREEDMAN COLQUILL LIMITED Company Secretary 2003-12-15 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MARK MICHAEL CLARFELT PETHICK HOE LIMITED Director 2003-12-15 CURRENT 1997-11-13 Active
MARK MICHAEL CLARFELT BRETSTONE PROPERTIES LIMITED Director 2003-08-28 CURRENT 1988-05-09 Active
MARK MICHAEL CLARFELT JOYFAX INVESTMENTS LIMITED Director 2003-02-14 CURRENT 2003-01-02 Active
MARK MICHAEL CLARFELT SHANWOOD PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-10 Active
MARK MICHAEL CLARFELT COLQUILL FOUR LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT LAIRA EASTERN PROPERTIES LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT CRESCENT PORTFOLIOS LIMITED Director 1992-07-14 CURRENT 1992-01-16 Active
MARK MICHAEL CLARFELT COLQUILL MANSIONS LIMITED Director 1992-01-13 CURRENT 1992-06-03 Active
MARK MICHAEL CLARFELT H.H. PROPERTY COMPANY LIMITED Director 1991-12-27 CURRENT 1936-11-07 Active
MARK MICHAEL CLARFELT CALCOTT ESTATES LIMITED Director 1991-12-27 CURRENT 1929-06-29 Active
MARK MICHAEL CLARFELT LAGRON LIMITED Director 1991-12-14 CURRENT 1960-07-25 Active
MARK MICHAEL CLARFELT MAT INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1989-12-06 Active
MARK MICHAEL CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
MARK MICHAEL CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
MARK MICHAEL CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
MARK MICHAEL CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
MARK MICHAEL CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
MARK MICHAEL CLARFELT PEACHTREE ESTATES LIMITED Director 1991-11-30 CURRENT 1989-09-12 Active
MARK MICHAEL CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
MARK MICHAEL CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT JOYFAX PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
MARK MICHAEL CLARFELT BERNTON LIMITED Director 1991-06-26 CURRENT 1991-06-13 Active
REBECCA ESTHER CLARFELT BERNTON LIMITED Director 1993-01-14 CURRENT 1991-06-13 Active
REBECCA ESTHER CLARFELT LAGRON LIMITED Director 1991-12-14 CURRENT 1960-07-25 Active
REBECCA ESTHER CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
REBECCA ESTHER CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
REBECCA ESTHER CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
REBECCA ESTHER CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
REBECCA ESTHER CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
REBECCA ESTHER CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
REBECCA ESTHER CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
GEORGINA CAROLINE RHODES EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
GEORGINA CAROLINE RHODES GRAMPS HILL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-01-06
GEORGINA CAROLINE RHODES PEACHTREE ESTATES LIMITED Director 2008-04-01 CURRENT 1989-09-12 Active
GEORGINA CAROLINE RHODES BERNTON LIMITED Director 1993-01-14 CURRENT 1991-06-13 Active
GEORGINA CAROLINE RHODES LAGRON LIMITED Director 1991-12-14 CURRENT 1960-07-25 Active
GEORGINA CAROLINE RHODES TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
GEORGINA CAROLINE RHODES HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
GEORGINA CAROLINE RHODES LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
GEORGINA CAROLINE RHODES ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
GEORGINA CAROLINE RHODES RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
GEORGINA CAROLINE RHODES LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
GEORGINA CAROLINE RHODES COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-16AP01DIRECTOR APPOINTED MR KEITH JOHN HARDY
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ESTHER CLARFELT
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-15CH01Director's details changed for Mrs Rebecca Esther Clarfelt on 2020-01-15
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA CAROLINE RHODES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03PSC05Change of details for Bernton Limited as a person with significant control on 2016-04-06
2018-12-03PSC07CESSATION OF MARK MICHAEL CLARFELT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 76
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FREEDMAN on 2017-11-15
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 76
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 76
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 76
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 76
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ESTHER CLARFELT / 25/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CAROLINE RHODES / 25/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL CLARFELT / 23/09/2013
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-17AR0130/11/10 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18AR0130/11/09 FULL LIST
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JACK CLARFELT
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGINA RHODES / 01/12/2007
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-03288bSECRETARY RESIGNED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 11 THE CRESCENT PLYMOUTH PL1 2AH
2002-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-18ELRESS386 DISP APP AUDS 13/03/02
2002-04-18ELRESS366A DISP HOLDING AGM 13/03/02
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-22363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-02288cDIRECTOR'S PARTICULARS CHANGED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
2000-01-25353LOCATION OF REGISTER OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-03363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-14288cSECRETARY'S PARTICULARS CHANGED
1998-06-29288cDIRECTOR'S PARTICULARS CHANGED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-18363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-07-13288cDIRECTOR'S PARTICULARS CHANGED
1997-03-05363aRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS; AMEND
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOWNSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-10-31 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-01-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-01-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-13 Satisfied EDNA MOTT
LEGAL CHARGE 1986-11-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-03 Satisfied CONSTANCE LILIAN MARYON.
LEGAL CHARGE 1985-09-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-07-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-27 Satisfied WILLIAM NIGEL PERING PAIGE
CHARGE 1983-07-19 Satisfied MARGARET PATRICIA TOUT.
LEGAL CHARGE 1983-03-21 Satisfied ETHEL MILDRED LEWIS.
LEGAL CHARGE 1982-09-03 Partially Satisfied MIDLAND BANK PLC
CHARGE 1981-07-04 Satisfied MRS ELIZABETH CONSTANCE VERONICA BURROWS.
CHARGE 1981-07-03 Satisfied MR. GEORGE BLAZEBY WOOLCOCK
CHARGE 1981-07-02 Satisfied MISS VERA KATHLEEN NANSCAWEN
CHARGE 1981-07-01 Satisfied LILIAN JONES
LEGAL CHARGE 1981-04-16 Satisfied J. M. GIBSON
LEGAL CHARGE 1981-04-16 Satisfied J. M. GIBSON
LEGAL CHARGE 1981-04-08 Satisfied M. R. APSEY
MORTGAGE 1981-03-30 Satisfied WILFRED LAWSON BOLITHO
MORTGAGE 1981-03-20 Satisfied PHYLLIS MARY MORRISH.
LEGAL CHARGE 1978-12-01 Satisfied ELLEN SMITH
LEGAL CHARGE 1978-05-26 Satisfied WALLACE ERNEST GRAINGER.
MORTGAGE 1971-06-24 Satisfied A.J. RABBAGE
MEMO OF DEPOSIT 1963-07-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1963-05-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNSTONE LIMITED

Intangible Assets
Patents
We have not found any records of DOWNSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNSTONE LIMITED
Trademarks
We have not found any records of DOWNSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DOWNSTONE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOWNSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.