Company NameDowns Road Maldon Ltd
DirectorAdam Edward Shirley
Company StatusActive
Company Number11475652
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Edward Shirley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Chandlers Quay
Maldon
CM9 4LF
Director NameMr Peter Edward Adamson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chandlers Quay
Maldon
CM9 4LF
Director NameMr Stephen George Royan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chandlers Quay
Maldon
CM9 4LF

Location

Registered Address7 Chandlers Quay
Maldon
CM9 4LF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
14 October 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 January 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
19 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
5 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 April 2020Termination of appointment of Peter Edward Adamson as a director on 9 January 2020 (1 page)
19 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 April 2020Termination of appointment of Stephen George Royan as a director on 9 January 2020 (1 page)
19 April 2020Registered office address changed from C/O Lambert Chapman Llp, 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Chandlers Quay Maldon CM9 4LF on 19 April 2020 (1 page)
12 February 2020Appointment of Mr Adam Edward Shirley as a director on 5 February 2020 (2 pages)
12 February 2020Cessation of Peter Edward Adamson as a person with significant control on 10 February 2020 (1 page)
12 February 2020Cessation of Stephen George Royan as a person with significant control on 10 February 2020 (1 page)
12 February 2020Notification of Adam Shirley as a person with significant control on 10 February 2020 (2 pages)
5 September 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
3 August 2018Appointment of Mr Stephen George Royan as a director on 3 August 2018 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)