Background WavePink WaveYellow Wave

DOWNTOWN SALFORD LIMITED (09240932)

DOWNTOWN SALFORD LIMITED (09240932) is an active UK company. incorporated on 30 September 2014. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOWNTOWN SALFORD LIMITED has been registered for 11 years. Current directors include MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas and 1 others.

Company Number
09240932
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
1 St Georges Court, Altrincham, WA14 5UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas, MCGOFF, James Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNTOWN SALFORD LIMITED

DOWNTOWN SALFORD LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOWNTOWN SALFORD LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09240932

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 St Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham WA14 5EF
From: 30 September 2014To: 11 February 2019
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
May 16
Funding Round
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Share Issue
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Funding Round
Oct 18
Owner Exit
Mar 20
Loan Cleared
Jul 20
Capital Update
Aug 20
Director Left
May 23
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCGOFF, Christopher Andrew

Active
St Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 30 Sept 2014

MCGOFF, David John Paul

Active
St Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 26 Apr 2016

MCGOFF, Declan Thomas

Active
St Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 26 Sept 2016

MCGOFF, James Matthew

Active
St Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 26 Sept 2016

FORAN, David Robert

Resigned
St Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 07 Jun 2016
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased
1 St. Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Mar 2020

Mr Christopher Andrew Mcgoff

Ceased
St Georges Court, AltrinchamWA14 5UA
Born October 1973

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Resolution
23 October 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 August 2020
SH19Statement of Capital
Legacy
19 August 2020
SH20SH20
Legacy
19 August 2020
CAP-SSCAP-SS
Resolution
19 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 April 2017
AA01Change of Accounting Reference Date
Memorandum Articles
6 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Resolution
10 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 September 2014
NEWINCIncorporation