Background WavePink WaveYellow Wave

DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED (11046097)

DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED (11046097) is an active UK company. incorporated on 3 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED has been registered for 8 years. Current directors include CORBALLY, Colin George Eric.

Company Number
11046097
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORBALLY, Colin George Eric
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED

DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED is an active company incorporated on 3 November 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11046097

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
From: 3 November 2017To: 30 September 2024
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Mar 18
Owner Exit
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORBALLY, Colin George Eric

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 09 Nov 2017

BOSS, Jonathan Robin

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born July 1969
Director
Appointed 03 Nov 2017
Resigned 09 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
3 Lower Thames Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 November 2017
NEWINCIncorporation