Background WavePink WaveYellow Wave

DOWNING DEVELOPMENT LENDING LIMITED (11342365)

DOWNING DEVELOPMENT LENDING LIMITED (11342365) is an active UK company. incorporated on 2 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. DOWNING DEVELOPMENT LENDING LIMITED has been registered for 7 years. Current directors include BOSS, Jonathan Robin, CHANDRA, Parik.

Company Number
11342365
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BOSS, Jonathan Robin, CHANDRA, Parik
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING DEVELOPMENT LENDING LIMITED

DOWNING DEVELOPMENT LENDING LIMITED is an active company incorporated on 2 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. DOWNING DEVELOPMENT LENDING LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11342365

LTD Company

Age

7 Years

Incorporated 2 May 2018

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 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 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 England
From: 2 May 2018To: 30 September 2024
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Aug 19
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Secured
Mar 23
Loan Secured
May 24
Loan Secured
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 02 May 2018

CHANDRA, Parik

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1979
Director
Appointed 01 Feb 2019

CHANDRA, Parik

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1979
Director
Appointed 02 Aug 2018
Resigned 10 Aug 2018

Persons with significant control

1

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 02 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2024
AUDAUD
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Incorporation Company
2 May 2018
NEWINCIncorporation