ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Members Limited

Downing Members Limited is an active company incorporated on 23 January 2014 with the registered office located in London, City of London. Downing Members Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08858166
Private limited company
Age
11 years
Incorporated 23 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
020 76303319
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Lives in England • Born in Feb 1973
Director • Accountant • British • Lives in UK • Born in Jun 1965
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in UK • Born in Oct 1955
Director • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downing LLP
Tony Michael McGing, James Alexander Weaver, and 3 more are mutual people.
Active
Downing Group LLP
Tony Michael McGing, James Alexander Weaver, and 3 more are mutual people.
Active
Downing Corporate Finance Limited
Grant Leslie Whitehouse and are mutual people.
Active
Ebury Corporate Services Limited
Nicholas Peter Lewis and Tony Michael McGing are mutual people.
Active
Cadbury House Hotel And Country Club Limited
Grant Leslie Whitehouse and Jonathan Robin Boss are mutual people.
Active
Cadbury House Limited
Grant Leslie Whitehouse and Jonathan Robin Boss are mutual people.
Active
Downing Nominees Limited
Tony Michael McGing and Grant Leslie Whitehouse are mutual people.
Active
The Downing Foundation
James Alexander Weaver and Nicholas Peter Lewis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Decreased by £9 (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£200
Decreased by £9 (-4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jun 2025
Grant Leslie Whitehouse Resigned
3 Months Ago on 27 May 2025
Micro Accounts Submitted
6 Months Ago on 20 Feb 2025
Downing Corporate Finance Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Downing Corporate Finance Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Tony Michael Mcging Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Ms Anne Sanders Details Changed
11 Months Ago on 30 Sep 2024
Mr Jonathan Robin Boss Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Downing Members Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with updates
Submitted on 14 Jun 2025
Termination of appointment of Grant Leslie Whitehouse as a director on 27 May 2025
Submitted on 27 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Corporate Finance Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Nicholas Peter Lewis on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr James Alexander Weaver on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Jonathan Robin Boss on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year