Background WavePink WaveYellow Wave

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956) is an active UK company. incorporated on 16 May 2005. with registered office in Ashby-De-La-Zouch. The company operates in the Construction sector, engaged in development of building projects. DOWNTOWN PROPERTY DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include MCENERY, Nicholas Joseph, MCENERY, Sharon.

Company Number
05452956
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCENERY, Nicholas Joseph, MCENERY, Sharon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Ashby-De-La-Zouch. The company operates in the Construction sector, specifically engaged in development of building projects. DOWNTOWN PROPERTY DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05452956

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
From: 4 July 2014To: 22 September 2025
14 Phoenix Park Coalville Leicestershire LE67 3HB
From: 26 August 2011To: 4 July 2014
1 Queen Street, Shepshed Loughborough Leicestershire Leics LE12 9RZ
From: 16 May 2005To: 26 August 2011
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Apr 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCENERY, Nicholas Joseph

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 16 May 2005

MCENERY, Nicholas Joseph

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born March 1964
Director
Appointed 16 May 2005

MCENERY, Sharon

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born November 1965
Director
Appointed 03 Dec 2007

KEIGHTLEY, Nigel

Resigned
95 Main Street, LoughboroughLE12 6SY
Born June 1966
Director
Appointed 16 May 2005
Resigned 03 Dec 2007

Persons with significant control

2

Mr Nicholas Joseph Mcenery

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sharon Mcenery

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Legacy
15 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Incorporation Company
16 May 2005
NEWINCIncorporation