Background WavePink WaveYellow Wave

DOWNS EXECUTIVE LIMITED (08699417)

DOWNS EXECUTIVE LIMITED (08699417) is an active UK company. incorporated on 20 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOWNS EXECUTIVE LIMITED has been registered for 12 years. Current directors include KINGHAM, Brian Anthony, RAE, Alistair Kynoch.

Company Number
08699417
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
19-21 Catherine Place, London, SW1E 6DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNS EXECUTIVE LIMITED

DOWNS EXECUTIVE LIMITED is an active company incorporated on 20 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOWNS EXECUTIVE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08699417

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

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

19-21 Catherine Place London, SW1E 6DX,

Previous Addresses

Aldbourne Chase House Stock Lane Aldbourne Marlborough SN8 2NW England
From: 29 June 2017To: 20 October 2020
2 Cadogan Gate Cadogan Gate London SW1X 0AT England
From: 14 February 2017To: 29 June 2017
2nd Floor 132 Buckingham Palace Road London SW1W 9SA
From: 7 November 2013To: 14 February 2017
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG England
From: 7 October 2013To: 7 November 2013
25 Moorgate London EC2R 6AY England
From: 20 September 2013To: 7 October 2013
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINGHAM, Brian Anthony

Active
Cadogan Gate, LondonSW1X 0AT
Born September 1944
Director
Appointed 20 Sept 2013

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 16 Dec 2021

CROSS, Stephen

Resigned
Cadogan Gate, LondonSW1X 0AT
Secretary
Appointed 20 Sept 2013
Resigned 31 Jul 2019

CROSS, Stephen

Resigned
Stock Lane, MarlboroughSN8 2NW
Born October 1956
Director
Appointed 14 Oct 2014
Resigned 18 Jul 2018

GODDARD, Yvonne

Resigned
Cadogan Gate, LondonSW1X 0AT
Born May 1967
Director
Appointed 18 Jul 2018
Resigned 29 Nov 2019

TREACY, Louise Mary

Resigned
Cadogan Gate, LondonSW1X 0AT
Born June 1968
Director
Appointed 29 Nov 2019
Resigned 16 Dec 2021

Persons with significant control

1

Mr Brian Anthony Kingham

Active
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation