Background WavePink WaveYellow Wave

DOWNRIVER PROPERTIES LIMITED (06334694)

DOWNRIVER PROPERTIES LIMITED (06334694) is an active UK company. incorporated on 6 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOWNRIVER PROPERTIES LIMITED has been registered for 18 years. Current directors include QUINN, Mark William, SELBY, Joseph David.

Company Number
06334694
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
237 Westcombe Hill, London, SE3 7DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QUINN, Mark William, SELBY, Joseph David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNRIVER PROPERTIES LIMITED

DOWNRIVER PROPERTIES LIMITED is an active company incorporated on 6 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOWNRIVER PROPERTIES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06334694

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

237 Westcombe Hill London, SE3 7DW,

Previous Addresses

The Cow Shed Highland Court Farm Bridge Kent CT4 5HW United Kingdom
From: 29 August 2019To: 22 June 2023
34 Arora Tower Waterview Drive London SE10 0TW England
From: 5 February 2019To: 29 August 2019
C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England
From: 11 August 2016To: 5 February 2019
6th Floor 25 Farringdon Street London EC4A 4AB
From: 3 April 2014To: 11 August 2016
66 Chiltern Street London W1U 6JT
From: 2 September 2010To: 3 April 2014
82 St John Street London EC1M 4JN
From: 6 August 2007To: 2 September 2010
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jul 13
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Jun 17
Owner Exit
Jan 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

QUINN, Mark William

Active
LondonSE3 7DW
Born March 1974
Director
Appointed 05 Feb 2019

SELBY, Joseph David

Active
LondonSE3 7DW
Born March 1986
Director
Appointed 05 Feb 2019

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 06 Aug 2007
Resigned 29 Jun 2010

BADGER, David John

Resigned
Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 01 Jun 2017
Resigned 05 Feb 2019

BADGER, David John

Resigned
24 Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 18 Jan 2008
Resigned 01 May 2013

CENCI DI BELLO, Penny

Resigned
81-89 Farringdon Road, LondonEC1M 3LL
Born April 1947
Director
Appointed 06 Aug 2007
Resigned 05 Feb 2019

MULRYAN, John Martin

Resigned
New Providence Wharf, LondonE14 9PX
Born July 1982
Director
Appointed 14 Oct 2009
Resigned 08 May 2015

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 06 Aug 2007
Resigned 06 Aug 2007

Persons with significant control

3

1 Active
2 Ceased

Downriver Holdings Limited

Active
Westcombe Hill, LondonSE3 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019

Penny Cenci De Bello

Ceased
81 -89 Farringdon Road, LondonEC1M 3LL
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2019
Burrard Street, St HelierJE4 5UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Memorandum Articles
12 March 2025
MAMA
Resolution
31 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Resolution
11 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation