Background WavePink WaveYellow Wave

DOWNS ROAD LIMITED (09067229)

DOWNS ROAD LIMITED (09067229) is an active UK company. incorporated on 2 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DOWNS ROAD LIMITED has been registered for 11 years. Current directors include MELTZER, Marc Abraham, POLLOCK, David William, SOFOKLEOUS, Stephanie Maria.

Company Number
09067229
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MELTZER, Marc Abraham, POLLOCK, David William, SOFOKLEOUS, Stephanie Maria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNS ROAD LIMITED

DOWNS ROAD LIMITED is an active company incorporated on 2 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DOWNS ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09067229

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 25/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 25 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 2 June 2014To: 27 May 2022
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 16
Loan Secured
Oct 16
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
May 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MELTZER, Marc Abraham

Active
Ballards Lane, LondonN3 1XW
Born October 1981
Director
Appointed 10 Dec 2025

POLLOCK, David William

Active
Ballards Lane, LondonN3 1XW
Born October 1959
Director
Appointed 10 Dec 2025

SOFOKLEOUS, Stephanie Maria

Active
Ballards Lane, LondonN3 1XW
Born August 1986
Director
Appointed 10 Dec 2025

POLLOCK, Susan Jane

Resigned
29 Royston Park Road, Hatch EndHA5 4AA
Secretary
Appointed 11 Nov 2015
Resigned 10 Dec 2025

MELTZER, Marc Abraham

Resigned
Ballards Lane, LondonN3 1XW
Born October 1981
Director
Appointed 02 Jun 2014
Resigned 10 Dec 2025

POLLOCK, David William

Resigned
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 02 Jun 2014
Resigned 10 Dec 2025

Persons with significant control

2

Susan Jane Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1960

Nature of Control

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

Mr Marc Abraham Meltzer

Active
Ballards Lane, LondonN3 1XW
Born October 1981

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

70

Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Memorandum Articles
2 October 2018
MAMA
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Incorporation Company
2 June 2014
NEWINCIncorporation