Background WavePink WaveYellow Wave

DOWNHAM CELEBRATES LIMITED (09115963)

DOWNHAM CELEBRATES LIMITED (09115963) is an active UK company. incorporated on 3 July 2014. with registered office in Bromley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DOWNHAM CELEBRATES LIMITED has been registered for 11 years. Current directors include FURNISS, Lesley, FURNISS, Peter Robert, Dr, HOLGATE, Stephanie Mary and 1 others.

Company Number
09115963
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2014
Age
11 years
Address
58 Alexandra Crescent, Bromley, BR1 4EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FURNISS, Lesley, FURNISS, Peter Robert, Dr, HOLGATE, Stephanie Mary, JEFFREY, Lucy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHAM CELEBRATES LIMITED

DOWNHAM CELEBRATES LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Bromley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DOWNHAM CELEBRATES LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09115963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

58 Alexandra Crescent Bromley, BR1 4EX,

Previous Addresses

8 Woodham Road Catford SE6 2SD
From: 3 July 2014To: 4 April 2017
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FURNISS, Lesley

Active
Alexandra Crescent, BromleyBR1 4EX
Secretary
Appointed 03 Jul 2014

FURNISS, Lesley

Active
Alexandra Crescent, BromleyBR1 4EX
Born October 1950
Director
Appointed 03 Jul 2014

FURNISS, Peter Robert, Dr

Active
Alexandra Crescent, BromleyBR1 4EX
Born July 1949
Director
Appointed 07 Jul 2021

HOLGATE, Stephanie Mary

Active
Boyland Road, BromleyBR1 4QF
Born May 1990
Director
Appointed 16 Mar 2026

JEFFREY, Lucy

Active
Pendragon Road, BromleyBR1 5LH
Born August 1976
Director
Appointed 22 Sept 2022

COBHAM, Joe Bassey Boco

Resigned
Tristram Road, BromleyBR1 5LX
Born February 1962
Director
Appointed 03 Jul 2014
Resigned 31 Mar 2017

FLETCHER, Julia Elizabeth

Resigned
Woodham Road, CatfordSE6 2SD
Born October 1962
Director
Appointed 03 Jul 2014
Resigned 04 Apr 2017

HOLGATE, Raymond Thomas

Resigned
Alexandra Crescent, BromleyBR1 4EX
Born March 1995
Director
Appointed 12 May 2018
Resigned 09 Oct 2019

JEFFREY, Lucy

Resigned
Pendragon Road, BromleyBR1 5LH
Born August 1976
Director
Appointed 01 Oct 2019
Resigned 01 Jul 2020

JOHNSON, Errol Roy

Resigned
Hillcrest Road, BromleyBR1 4SD
Born February 1966
Director
Appointed 30 Jun 2016
Resigned 11 Jan 2018

JUNAID, Andrew

Resigned
Hillcrest Road, BromleyBR1 4SB
Born July 1967
Director
Appointed 03 Jul 2014
Resigned 10 Jul 2025

MILLER, Lurliene, Revd Dr

Resigned
Baring Road, LondonSE12 0DS
Born September 1959
Director
Appointed 30 Jun 2016
Resigned 11 Jan 2018

PENNY, Mark

Resigned
Moorside Road, BromleyBR1 5EP
Born June 1985
Director
Appointed 01 Nov 2021
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Incorporation Company
3 July 2014
NEWINCIncorporation