Background WavePink WaveYellow Wave

DOWNLAND DEER RESERVES LIMITED (09596258)

DOWNLAND DEER RESERVES LIMITED (09596258) is an active UK company. incorporated on 18 May 2015. with registered office in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). DOWNLAND DEER RESERVES LIMITED has been registered for 10 years. Current directors include ROBINSON, Michael Thomas.

Company Number
09596258
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
7a Harrow Road, Hereford, HR4 0EH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
ROBINSON, Michael Thomas
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNLAND DEER RESERVES LIMITED

DOWNLAND DEER RESERVES LIMITED is an active company incorporated on 18 May 2015 with the registered office located in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). DOWNLAND DEER RESERVES LIMITED was registered 10 years ago.(SIC: 01490)

Status

active

Active since 10 years ago

Company No

09596258

LTD Company

Age

10 Years

Incorporated 18 May 2015

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 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

7a Harrow Road Hereford, HR4 0EH,

Previous Addresses

4 Reading Road Pangbourne Reading Berkshire RG8 7LY England
From: 18 January 2017To: 28 March 2019
C/O Mike Robinson Kitts Cottage Wasing Park Aldermaston Reading Berkshire RG7 4NG England
From: 6 December 2016To: 18 January 2017
Barn Close Cottage Yattendon Thatcham Berkshire RG18 0UU United Kingdom
From: 18 May 2015To: 6 December 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
May 15
Funding Round
Sept 15
Director Left
Dec 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBINSON, Michael Thomas

Active
Shorncote, CirencesterGL7 6DE
Born December 1969
Director
Appointed 18 May 2015

SMELLIE, Alastair James

Resigned
Yattendon, ThatchamRG18 0UU
Born November 1963
Director
Appointed 18 May 2015
Resigned 01 Dec 2016

Persons with significant control

1

Pecan Creek Road, Fredericksburg78624

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
20 December 2017
AAMDAAMD
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Incorporation Company
18 May 2015
NEWINCIncorporation