FRANCE DOWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRANCE DOWN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00282169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FRANCE DOWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.B. MATTHEWS & CO. LIMITEDDec 01, 1933Dec 01, 1933

    What are the latest accounts for FRANCE DOWN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FRANCE DOWN LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for FRANCE DOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Mr George William Chapman Murray on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on Nov 14, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 14, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Nov 14, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Nov 14, 2018 with updates

    5 pagesCS01

    Secretary's details changed for Oliver James Chapman Murray on Nov 12, 2018

    1 pagesCH03

    Director's details changed for Mr Philip George Murray on Nov 12, 2018

    2 pagesCH01

    Director's details changed for Mr Oliver James Chapman Murray on Nov 12, 2018

    2 pagesCH01

    Director's details changed for Mr George William Chapman Murray on Nov 12, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 14, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Peter William Stratton as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of FRANCE DOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Oliver James Chapman
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    Secretary
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    British150177000001
    MURRAY, George William Chapman
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    Director
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    United KingdomBritishFinancial Advisor150176760001
    MURRAY, Oliver James Chapman
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    Director
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    United KingdomBritishInvestment Manager109766570002
    MURRAY, Philip George
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    Director
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    United Kingdom
    United KingdomBritishManaging Director And Chairman21422620001
    MURRAY, Jane Amanda
    Colesbrook
    SP8 4HJ Gillingham
    Purns Mill
    Dorset
    Secretary
    Colesbrook
    SP8 4HJ Gillingham
    Purns Mill
    Dorset
    British133785410001
    COLES, Ann
    Purns Mill
    Colesbrook
    SP8 4HW Gillingham
    Dorset
    Director
    Purns Mill
    Colesbrook
    SP8 4HW Gillingham
    Dorset
    BritishOffice Manager59176810002
    GUIVER, Christopher Charles
    The Curates Cottage
    Steeple Langford
    SP3 4NF Salisbury
    Wilts
    Director
    The Curates Cottage
    Steeple Langford
    SP3 4NF Salisbury
    Wilts
    BritishSales Representative21422610001
    MATTHEWS, Franey Gerrard
    Peak Ashes
    Penselwood
    BA9 8LY Wincanton
    Somerset
    Director
    Peak Ashes
    Penselwood
    BA9 8LY Wincanton
    Somerset
    BritishRetired6814360001
    MITCHELL, Richard John
    Fallowfield Ash Tree Lane
    Cann Common
    SP7 0DN Shaftesbury
    Dorset
    Director
    Fallowfield Ash Tree Lane
    Cann Common
    SP7 0DN Shaftesbury
    Dorset
    EnglandBritishManager70604650002
    MURRAY, Jane Amanda
    Colesbrook
    SP8 4HJ Gillingham
    Purns Mill
    Dorset
    Director
    Colesbrook
    SP8 4HJ Gillingham
    Purns Mill
    Dorset
    United KingdomBritishDirector133785410001
    STRATTON, Peter William
    37 Westbourne Park Road
    W2 5QD London
    Director
    37 Westbourne Park Road
    W2 5QD London
    EnglandBritishChartered Surveyor48000530002
    WHITE, Arthur John Charles
    Charnage Farm Charnage
    Mere
    BA12 6AR Warminster
    Wiltshire
    Director
    Charnage Farm Charnage
    Mere
    BA12 6AR Warminster
    Wiltshire
    BritishFarmer21422630001

    Who are the persons with significant control of FRANCE DOWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Hilltop Park
    Devizes Road
    SP3 4UF Salisbury
    Hitchcock House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07173393
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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