ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Development Lending Limited

Downing Development Lending Limited is an active company incorporated on 2 May 2018 with the registered office located in London, City of London. Downing Development Lending Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11342365
Private limited company
Age
7 years
Incorporated 2 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 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 74167780
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1969
Director • Lives in UK • Born in Jul 1979
Downing Development Finance Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downing Development Finance Plc
Jonathan Robin Boss and Parik Chandra are mutual people.
Active
Downing LLP
Jonathan Robin Boss and Parik Chandra are mutual people.
Active
Downing Group LLP
Jonathan Robin Boss and Parik Chandra are mutual people.
Active
Cadbury House Hotel And Country Club Limited
Jonathan Robin Boss is a mutual person.
Active
Cadbury House Limited
Jonathan Robin Boss is a mutual person.
Active
The Club Limited
Jonathan Robin Boss is a mutual person.
Active
Cadbury House Holdings Limited
Jonathan Robin Boss is a mutual person.
Active
Cadbury House Rooms Limited
Jonathan Robin Boss is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£618K
Decreased by £120K (-16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£151.37M
Increased by £63.74M (+73%)
Total Liabilities
-£151.95M
Increased by £64.45M (+74%)
Net Assets
-£581K
Decreased by £706K (-565%)
Debt Ratio (%)
100%
Increased by 0.53% (+1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 14 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Auditor Resigned
10 Months Ago on 23 Oct 2024
Downing Development Finance Plc (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Parik Chandra Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Mr Jonathan Robin Boss Details Changed
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 24 May 2024
New Charge Registered
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Downing Development Lending Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 14 Jul 2025
Confirmation statement made on 24 April 2025 with updates
Submitted on 24 Apr 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
Auditor's resignation
Submitted on 23 Oct 2024
Director's details changed for Mr Jonathan Robin Boss on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Parik Chandra on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Downing Development Finance Plc as a person with significant control on 30 September 2024
Submitted on 30 Sep 2024
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
Registration of charge 113423650010, created on 24 May 2024
Submitted on 6 Jun 2024
Registration of charge 113423650009, created on 22 April 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year