Background WavePink WaveYellow Wave

DOWNHAM ROAD LIMITED (10200999)

DOWNHAM ROAD LIMITED (10200999) is an active UK company. incorporated on 26 May 2016. with registered office in Englefield, Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOWNHAM ROAD LIMITED has been registered for 9 years. Current directors include FINEGAN, Paul Frank, JOPLING, Nicholas Mark Fletcher, VANDERSPAR, Cathryn Grace.

Company Number
10200999
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
The Estate Office Englefield Estate Yard, Englefield, Reading, RG7 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINEGAN, Paul Frank, JOPLING, Nicholas Mark Fletcher, VANDERSPAR, Cathryn Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHAM ROAD LIMITED

DOWNHAM ROAD LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Englefield, Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOWNHAM ROAD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10200999

LTD Company

Age

9 Years

Incorporated 26 May 2016

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 17 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

The Estate Office Englefield Estate Yard The Street Englefield, Reading, RG7 5ES,

Previous Addresses

Estate Office Englefield Road Theale Reading Berkshire RG7 5DU England
From: 28 June 2022To: 9 October 2024
34 Margery Street London WC1X 0JJ England
From: 14 December 2016To: 28 June 2022
Englefield Estate Office Theale Reading Berkshire RG7 5DU United Kingdom
From: 26 May 2016To: 14 December 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 18
Loan Secured
Dec 19
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Dec 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CROOKES, Edward Miles

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Secretary
Appointed 20 Jun 2022

FINEGAN, Paul Frank

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born April 1968
Director
Appointed 20 Jun 2022

JOPLING, Nicholas Mark Fletcher

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born October 1961
Director
Appointed 20 Jun 2022

VANDERSPAR, Cathryn Grace

Active
Englefield Estate Yard, Englefield, ReadingRG7 5ES
Born January 1959
Director
Appointed 21 Nov 2025

CUNNINGHAM, Gerard

Resigned
Margery Street, LondonWC1X 0JJ
Secretary
Appointed 25 Aug 2016
Resigned 20 Jun 2022

FERGUSON, Christopher Richard Allen

Resigned
Theale, ReadingRG7 5DU
Secretary
Appointed 26 May 2016
Resigned 25 Aug 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 May 2016
Resigned 26 May 2016

BENYON, Edward William

Resigned
Margery Street, LondonWC1X 0JJ
Born May 1962
Director
Appointed 26 May 2016
Resigned 20 Jun 2022

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 May 2016
Resigned 26 May 2016

CUNNINGHAM, Bernadette Marie

Resigned
Margery Street, LondonWC1X 0JJ
Born October 1970
Director
Appointed 25 Aug 2016
Resigned 20 Jun 2022

CUNNINGHAM, Gerard

Resigned
Margery Street, LondonWC1X 0JJ
Born January 1959
Director
Appointed 25 Aug 2016
Resigned 20 Jun 2022

FERGUSON, Christopher Richard Allen

Resigned
Theale, ReadingRG7 5DU
Born July 1966
Director
Appointed 26 May 2016
Resigned 25 Aug 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 May 2016
Resigned 26 May 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 May 2016
Resigned 26 May 2016

Persons with significant control

2

1 Active
1 Ceased
Englefield Road, ReadingRG7 5DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 20 Jun 2022

Mr Gerard Cunningham

Ceased
Englefield Road, ReadingRG7 5DU
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 May 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 September 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation