Company NameDownland Regeneration Limited
Company StatusActive
Company Number06456605
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Edward Lane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMrs Michelle Reynolds
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameAndrew John Murray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleSolicitor
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Secretary NameNeil Andrew Fraser Morgan
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Mark Perry
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressNorris House, Burrell Road
Haywards Heath
West Sussex
RH16 1YL
Director NameMr Kerry Kyriacou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(3 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Wyatt Washer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 15 June 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameRod Ainsworth
NationalityBritish
StatusResigned
Appointed10 January 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleSolicitor
Correspondence Address1 The Close
Upper Icknield Way
Halton
Buckinghamshire
HP22 5NJ
Secretary NameMr Mark Wyatt Washer
StatusResigned
Appointed01 April 2010(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressNorris House, Burrell Road
Haywards Heath
West Sussex
RH16 1YL
Secretary NameMrs Clare Miller
StatusResigned
Appointed01 August 2010(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Neil Bryden McCall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2019)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA

Contact

Websitedownland.org.uk

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Affinity Sutton Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,000
Cash£41,000
Current Liabilities£103,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

13 December 2011Delivered on: 20 December 2011
Persons entitled: Affinity Sutton Homes Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets, property and undertaking present and future, of the borrower.
Outstanding

Filing History

20 December 2020Full accounts made up to 31 March 2020 (22 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 1 in full (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (21 pages)
1 May 2019Appointment of Mrs Michelle Reynolds as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Neil Bryden Mccall as a director on 24 April 2019 (1 page)
8 February 2019Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages)
8 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (20 pages)
2 July 2018Appointment of Mr Robert Lane as a director on 22 June 2018 (2 pages)
15 June 2018Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
7 August 2017Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 March 2016 (19 pages)
1 August 2016Full accounts made up to 31 March 2016 (19 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
13 August 2014Full accounts made up to 31 March 2014 (16 pages)
13 August 2014Full accounts made up to 31 March 2014 (16 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
19 July 2013Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Registered office address changed from Norris House, Burrell Road Haywards Heath West Sussex RH16 1YL on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Norris House, Burrell Road Haywards Heath West Sussex RH16 1YL on 20 December 2011 (1 page)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2011Register(s) moved to registered office address (1 page)
19 December 2011Register(s) moved to registered office address (1 page)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Mark Perry as a director (1 page)
2 September 2010Appointment of Mr Neil Bryden Mccall as a director (2 pages)
2 September 2010Appointment of Mr Neil Bryden Mccall as a director (2 pages)
2 September 2010Termination of appointment of Mark Perry as a director (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages)
12 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
12 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
12 August 2010Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages)
12 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
12 August 2010Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Perry on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Perry on 11 August 2010 (2 pages)
12 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
14 April 2010Termination of appointment of Rod Ainsworth as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
14 April 2010Termination of appointment of Rod Ainsworth as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 18/12/08; full list of members (4 pages)
3 February 2009Return made up to 18/12/08; full list of members (4 pages)
26 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
26 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
18 December 2007Incorporation (19 pages)
18 December 2007Incorporation (19 pages)