Background WavePink WaveYellow Wave

DOWNTOWN ASSET MANAGEMENT LIMITED (11646041)

DOWNTOWN ASSET MANAGEMENT LIMITED (11646041) is an active UK company. incorporated on 29 October 2018. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. DOWNTOWN ASSET MANAGEMENT LIMITED has been registered for 7 years. Current directors include DANKS, Paul Stephen, MCGOFF, Christopher Andrew, MCGOFF, David John Paul and 2 others.

Company Number
11646041
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
1 St Georges Court, Altrincham, WA14 5UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DANKS, Paul Stephen, MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas, MCGOFF, James Matthew
SIC Codes
68209, 68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNTOWN ASSET MANAGEMENT LIMITED

DOWNTOWN ASSET MANAGEMENT LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. DOWNTOWN ASSET MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68209, 68320, 81100)

Status

active

Active since 7 years ago

Company No

11646041

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 30/3

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 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 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: 19 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham WA14 5EF United Kingdom
From: 29 October 2018To: 19 February 2019
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DANKS, Paul Stephen

Active
St Georges Court, AltrinchamWA14 5UA
Born September 1976
Director
Appointed 29 Oct 2018

MCGOFF, Christopher Andrew

Active
St Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 29 Oct 2018

MCGOFF, David John Paul

Active
St Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 29 Oct 2018

MCGOFF, Declan Thomas

Active
St Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 29 Oct 2018

MCGOFF, James Matthew

Active
St Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 29 Oct 2018

FORAN, David Robert

Resigned
St Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 29 Oct 2018
Resigned 02 May 2023

Persons with significant control

1

St. Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
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
19 February 2019
AD01Change of Registered Office Address
Incorporation Company
29 October 2018
NEWINCIncorporation