FRANCE DOWN LIMITED
Overview
Company Name | FRANCE DOWN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00282169 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRANCE DOWN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRANCE DOWN LIMITED located?
Registered Office Address | Purns Mill Gillingham SP8 4HW Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRANCE DOWN LIMITED?
Company Name | From | Until |
---|---|---|
G.B. MATTHEWS & CO. LIMITED | Dec 01, 1933 | Dec 01, 1933 |
What are the latest accounts for FRANCE DOWN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRANCE DOWN LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for FRANCE DOWN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Director's details changed for Mr George William Chapman Murray on Mar 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Nov 14, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with updates | 5 pages | CS01 | ||
Secretary's details changed for Oliver James Chapman Murray on Nov 12, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Philip George Murray on Nov 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver James Chapman Murray on Nov 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr George William Chapman Murray on Nov 12, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Termination of appointment of Peter William Stratton as a director on Jun 30, 2016 | 1 pages | TM01 | ||
Who are the officers of FRANCE DOWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Oliver James Chapman | Secretary | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House United Kingdom | British | 150177000001 | ||||||
MURRAY, George William Chapman | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House United Kingdom | United Kingdom | British | Financial Advisor | 150176760001 | ||||
MURRAY, Oliver James Chapman | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House United Kingdom | United Kingdom | British | Investment Manager | 109766570002 | ||||
MURRAY, Philip George | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House United Kingdom | United Kingdom | British | Managing Director And Chairman | 21422620001 | ||||
MURRAY, Jane Amanda | Secretary | Colesbrook SP8 4HJ Gillingham Purns Mill Dorset | British | 133785410001 | ||||||
COLES, Ann | Director | Purns Mill Colesbrook SP8 4HW Gillingham Dorset | British | Office Manager | 59176810002 | |||||
GUIVER, Christopher Charles | Director | The Curates Cottage Steeple Langford SP3 4NF Salisbury Wilts | British | Sales Representative | 21422610001 | |||||
MATTHEWS, Franey Gerrard | Director | Peak Ashes Penselwood BA9 8LY Wincanton Somerset | British | Retired | 6814360001 | |||||
MITCHELL, Richard John | Director | Fallowfield Ash Tree Lane Cann Common SP7 0DN Shaftesbury Dorset | England | British | Manager | 70604650002 | ||||
MURRAY, Jane Amanda | Director | Colesbrook SP8 4HJ Gillingham Purns Mill Dorset | United Kingdom | British | Director | 133785410001 | ||||
STRATTON, Peter William | Director | 37 Westbourne Park Road W2 5QD London | England | British | Chartered Surveyor | 48000530002 | ||||
WHITE, Arthur John Charles | Director | Charnage Farm Charnage Mere BA12 6AR Warminster Wiltshire | British | Farmer | 21422630001 |
Who are the persons with significant control of FRANCE DOWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
France Up Limited | Apr 06, 2016 | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0