Background WavePink WaveYellow Wave

DOWNROW LIMITED (00747393)

DOWNROW LIMITED (00747393) is an active UK company. incorporated on 21 January 1963. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOWNROW LIMITED has been registered for 63 years. Current directors include JAMES, Richard John.

Company Number
00747393
Status
active
Type
ltd
Incorporated
21 January 1963
Age
63 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMES, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNROW LIMITED

DOWNROW LIMITED is an active company incorporated on 21 January 1963 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOWNROW LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00747393

LTD Company

Age

63 Years

Incorporated 21 January 1963

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England
From: 23 March 2016To: 6 August 2022
Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England
From: 23 March 2016To: 23 March 2016
24 the Paddock Urchfont Devizes Wiltshire SN10 4SH
From: 21 January 1963To: 23 March 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Owner Exit
Nov 19
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jan 25
Loan Secured
Feb 25
0
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KOTECHA, Bharatkumar Manilal

Active
The Elms, HertfordSG13 7UY
Secretary
Appointed 01 Apr 2016

JAMES, Richard John

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Director
Appointed 01 Apr 2016

ALLAWAY, Christopher James

Resigned
37 Southwark Close, StevenageSG1 4PG
Secretary
Appointed 30 Sept 1996
Resigned 12 Feb 2016

ALLAWAY, Jennifer Gwendoline

Resigned
Sunnyside Wilkins Green Lane, St AlbansAL4 0HG
Secretary
Appointed 26 Jul 1992
Resigned 30 Sept 1996

JAMES, Gwendoline Emily

Resigned
Sunnyside Wilkins Green Lane, St AlbansAL4 0HG
Secretary
Appointed N/A
Resigned 26 Jul 1992

ALLAWAY, David Brian

Resigned
Sunnyside Wilkins Green, St AlbansAL4 0HG
Born April 1974
Director
Appointed 01 Feb 1996
Resigned 30 Sept 1996

ALLAWAY, Jennifer Gwendoline

Resigned
12 Paganel Close, MineheadTA24 5HD
Born July 1939
Director
Appointed N/A
Resigned 05 Jan 2016

JAMES, Gwendoline Emily

Resigned
Sunnyside Wilkins Green Lane, St AlbansAL4 0HG
Born July 1909
Director
Appointed N/A
Resigned 26 Jul 1992

JAMES, John Hilton

Resigned
2 Manor House Drive, StevenageSG2 7RR
Born August 1945
Director
Appointed 05 Jan 2016
Resigned 23 Dec 2024

PEARCE, Anne

Resigned
Cooters End House Cooters End Lane, HarpendenAL5 3NP
Born July 1932
Director
Appointed 26 Jul 1992
Resigned 01 Feb 1996

Persons with significant control

7

1 Active
6 Ceased
2 Manor House Drive, StevenageSG2 7RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024

James Family Trust 2019

Ceased
Chells Lane, StevenageSG2 7AA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Nov 2019
Ceased 04 Jan 2022

Timothy Michael James

Ceased
Danley Lane, GoldalmingGU27 3NF
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Sept 2019
Ceased 04 Sept 2024

Mr Richard John James

Ceased
Park Avenue South, HarpendenAL5 2EA
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Sept 2019
Ceased 04 Sept 2024

Jonathan Anthony James

Ceased
High Street Green, GoldalmingGU8 4YA
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Sept 2019
Ceased 04 Sept 2024

Mr John Hilton James

Ceased
Chells Lane, StevenageSG2 7AA
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Sept 2019
Ceased 04 Sept 2024

Mr John Hilton James

Ceased
Chells Lane, StevenageSG2 7AA
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
287Change of Registered Office
Legacy
29 March 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
1 March 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
14 March 1994
363aAnnual Return
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts