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

DOWNRIVER PROPERTIES LIMITED

237 WESTCOMBE HILL, LONDON, SE3 7DW,
Company Registration Number
06334694
Private Limited Company
Active

Company Overview

About Downriver Properties Ltd
DOWNRIVER PROPERTIES LIMITED was founded on 2007-08-06 and has its registered office in London. The organisation's status is listed as "Active". Downriver Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DOWNRIVER PROPERTIES LIMITED
 
Legal Registered Office
237 WESTCOMBE HILL
LONDON
SE3 7DW
Other companies in EC4A
 
Filing Information
Company Number 06334694
Company ID Number 06334694
Date formed 2007-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB924268810  
Last Datalog update: 2024-03-06 10:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNRIVER PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FEATHERSTONE ROBINSON LIMITED   FINSBURY ROBINSON LIMITED   FINSBURY LEGAL SERVICES LTD
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 DOWNRIVER PROPERTIES LIMITED
The following companies were found which have the same name as DOWNRIVER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNRIVER PROPERTIES, INC. 2043 NEVADA - TOLEDO OH 43605 Active Company formed on the 2009-09-16
DOWNRIVER PROPERTIES AND LAND DEVELOPMENT INCORPORATED Michigan UNKNOWN
DOWNRIVER PROPERTIES INCORPORATED Michigan UNKNOWN
DOWNRIVER PROPERTIES INVESTMENTS LLC Michigan UNKNOWN
DOWNRIVER PROPERTIES, LLC 1 N TACOMA AVE STE 300 TACOMA WA 98403 Active Company formed on the 2021-11-05

Company Officers of DOWNRIVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BADGER
Director 2017-06-01
PENNY CENCI DI BELLO
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN MULRYAN
Director 2009-10-14 2015-05-08
DAVID JOHN BADGER
Director 2008-01-18 2013-05-01
VANTIS SECRETARIES LIMITED
Company Secretary 2007-08-06 2010-06-29
VANTIS NOMINEES LIMITED
Director 2007-08-06 2007-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BADGER COWARD CAINE AND HILL LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2018-05-29
DAVID JOHN BADGER MARTINIQUE HOLDINGS LTD Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID JOHN BADGER ACUMEN PORTFOLIO SOLUTIONS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
DAVID JOHN BADGER DRAKE DEVELOPMENTS LIMITED Director 1994-03-17 CURRENT 1994-01-11 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
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063346940006
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063346940008
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063346940007
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-06-23Director's details changed for Mr Mark William Quinn on 2023-06-22
2023-06-23Change of details for Downriver Holdings Limited as a person with significant control on 2023-06-22
2023-06-22Director's details changed for Mr Joseph David Selby on 2023-06-22
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM The Cow Shed Highland Court Farm Bridge Kent CT4 5HW United Kingdom
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 063346940009
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Mark William Quinn on 2019-08-29
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063346940008
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063346940007
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063346940006
2020-10-22CH01Director's details changed for Mr Joseph David Selby on 2020-10-02
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-24RP04SH01Second filing of capital allotment of shares GBP600
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CH01Director's details changed for Mr Mark William Quinn on 2019-08-29
2019-10-24PSC05Change of details for Downriver Holdings Limited as a person with significant control on 2019-08-29
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 34 Arora Tower Waterview Drive London SE10 0TW England
2019-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-08PSC05Change of details for Downriver Holdings Limited as a person with significant control on 2019-02-08
2019-02-08PSC02Notification of Downriver Holdings Limited as a person with significant control on 2019-02-05
2019-02-08PSC07CESSATION OF PENNY CENCI DE BELLO AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05CH01Director's details changed for Mr Mark William Quinn on 2019-02-05
2019-02-05AP01DIRECTOR APPOINTED MR MARK WILLIAM QUINN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BADGER
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England
2019-02-01SH0101/02/19 STATEMENT OF CAPITAL GBP 600
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063346940004
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063346940005
2018-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-01-10PSC04Change of details for Penny Cenci De Bello as a person with significant control on 2018-01-04
2018-01-10PSC07CESSATION OF LUTEA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC04Change of details for Penny Cenci De Bello as a person with significant control on 2017-12-01
2018-01-04CH01Director's details changed for Penny Cenci Di Bello on 2017-12-01
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR DAVID JOHN BADGER
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2016-02-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063346940004
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-07AR0106/08/15 ANNUAL RETURN FULL LIST
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MULRYAN
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-26AR0106/08/14 ANNUAL RETURN FULL LIST
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 66 Chiltern Street London W1U 6JT
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 500
2013-08-29AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-08-29AR0106/08/12 FULL LIST
2012-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06GAZ1FIRST GAZETTE
2011-12-01AR0106/08/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-02AR0106/08/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2010-08-26AA31/03/10 TOTAL EXEMPTION FULL
2010-04-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-23225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-22RES12VARYING SHARE RIGHTS AND NAMES
2008-01-2288(2)RAD 14/01/08--------- £ SI 200@1=200 £ IC 300/500
2008-01-2288(2)RAD 14/01/08--------- £ SI 299@1=299 £ IC 1/300
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOWNRIVER PROPERTIES 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 DOWNRIVER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding STOKE GABRIEL HOLDINGS LTD
DEBENTURE 2008-02-14 Outstanding BALLYMORE DEVELOPMENTS LIMITED
DEBENTURE 2008-02-08 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2008-02-08 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of DOWNRIVER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNRIVER PROPERTIES LIMITED
Trademarks
We have not found any records of DOWNRIVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNRIVER PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as DOWNRIVER PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOWNRIVER PROPERTIES 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 DOWNRIVER PROPERTIES 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 DOWNRIVER PROPERTIES 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.