Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNROW LIMITED
Company Information for

DOWNROW LIMITED

CHELLS MANOR LODGE, 2 MANOR HOUSE DRIVE, STEVENAGE, HERTFORDSHIRE, SG2 7RR,
Company Registration Number
00747393
Private Limited Company
Active

Company Overview

About Downrow Ltd
DOWNROW LIMITED was founded on 1963-01-21 and has its registered office in Stevenage. The organisation's status is listed as "Active". Downrow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNROW LIMITED
 
Legal Registered Office
CHELLS MANOR LODGE
2 MANOR HOUSE DRIVE
STEVENAGE
HERTFORDSHIRE
SG2 7RR
Other companies in SN10
 
Filing Information
Company Number 00747393
Company ID Number 00747393
Date formed 1963-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNROW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOWNROW LIMITED
The following companies were found which have the same name as DOWNROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNROW SIN MING LANE Singapore 573969 Active Company formed on the 2016-06-05
DOWNROW PTY LTD WA 6166 Active Company formed on the 1999-01-25

Company Officers of DOWNROW LIMITED

Current Directors
Officer Role Date Appointed
BHARATKUMAR MANILAL KOTECHA
Company Secretary 2016-04-01
JOHN HILTON JAMES
Director 2016-01-05
RICHARD JOHN JAMES
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES ALLAWAY
Company Secretary 1996-09-30 2016-02-12
JENNIFER GWENDOLINE ALLAWAY
Director 1991-12-24 2016-01-05
JENNIFER GWENDOLINE ALLAWAY
Company Secretary 1992-07-26 1996-09-30
DAVID BRIAN ALLAWAY
Director 1996-02-01 1996-09-30
ANNE PEARCE
Director 1992-07-26 1996-02-01
GWENDOLINE EMILY JAMES
Company Secretary 1991-12-24 1992-07-26
GWENDOLINE EMILY JAMES
Director 1991-12-24 1992-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN JAMES ASTORIA LAND LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
RICHARD JOHN JAMES HILTON HOUSE PROPERTIES LIMITED Director 2018-02-01 CURRENT 1973-04-27 Active
RICHARD JOHN JAMES HILLTOP WALK (WATTON) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
RICHARD JOHN JAMES FAIRFIELD ELSENHAM LIMITED Director 2017-08-03 CURRENT 2004-09-08 Liquidation
RICHARD JOHN JAMES MARCHFIELD (STRATEGIC LAND) LIMITED Director 2017-08-03 CURRENT 2007-08-14 Liquidation
RICHARD JOHN JAMES MARCHFIELD DEVELOPMENTS LTD. Director 2017-08-03 CURRENT 1980-06-26 Liquidation
RICHARD JOHN JAMES FAIRVIEW [STRATEGIC LAND] LIMITED Director 2017-08-03 CURRENT 1996-02-23 Liquidation
RICHARD JOHN JAMES MARCHFIELD PROPERTIES HOLDINGS LTD Director 2016-07-04 CURRENT 2016-07-04 Active
RICHARD JOHN JAMES JAMES ESTATES LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
RICHARD JOHN JAMES HERTFORDSHIRE HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RICHARD JOHN JAMES HERTFORD HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RICHARD JOHN JAMES BANK HOUSE STEVENAGE LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-29
RICHARD JOHN JAMES MARCHFIELD HARPENDEN (ROUNDWOOD PARK) LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
RICHARD JOHN JAMES MARCHFIELD HARPENDEN (CRABTREE LANE) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
RICHARD JOHN JAMES MARCHFIELD LETTINGS LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active - Proposal to Strike off
RICHARD JOHN JAMES MARCHFIELD GROUP LIMITED Director 2008-10-17 CURRENT 2008-10-17 Liquidation
RICHARD JOHN JAMES MARCHFIELD HOMES LIMITED Director 2007-09-26 CURRENT 2007-09-26 Liquidation
RICHARD JOHN JAMES HILTON HOMES LIMITED Director 2004-10-18 CURRENT 1981-03-17 Dissolved 2016-03-29
RICHARD JOHN JAMES MARCHFIELD PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active
RICHARD JOHN JAMES HILTON NOMINEES LIMITED Director 2003-06-10 CURRENT 2003-06-10 Dissolved 2014-07-01
RICHARD JOHN JAMES STANBOROUGH LEISURE LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
RICHARD JOHN JAMES APSLEY DEVELOPMENTS LIMITED Director 1997-02-28 CURRENT 1997-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-06-30Change of details for Mr John Hilton James as a person with significant control on 2022-01-24
2023-06-30PSC04Change of details for Mr John Hilton James as a person with significant control on 2022-01-24
2023-06-29Change of details for Mr Richard John James as a person with significant control on 2022-01-24
2023-06-29Change of details for Timothy Michael James as a person with significant control on 2022-01-24
2023-06-29Change of details for Jonathan Anthony James as a person with significant control on 2022-01-24
2023-06-29PSC04Change of details for Mr Richard John James as a person with significant control on 2022-01-24
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/22 FROM Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England
2022-01-25Director's details changed for Mr Richard John James on 2018-08-31
2022-01-25CH01Director's details changed for Mr Richard John James on 2018-08-31
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL JAMES
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANTHONY JAMES
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN JAMES
2022-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HILTON JAMES
2022-01-24CESSATION OF JAMES FAMILY TRUST 2019 AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-24PSC07CESSATION OF JAMES FAMILY TRUST 2019 AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL JAMES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-26PSC07CESSATION OF JOHN HILTON JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26PSC02Notification of James Family Trust 2019 as a person with significant control on 2019-11-07
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-27AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-13AP03Appointment of Mr Bharatkumar Manilal Kotecha as company secretary on 2016-04-01
2016-04-13AP01DIRECTOR APPOINTED MR RICHARD JOHN JAMES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CHELLS MANOR CHELLS LANE STEVENAGE HERTFORDSHIRE SG2 7AA ENGLAND
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 24 THE PADDOCK URCHFONT DEVIZES WILTSHIRE SN10 4SH
2016-03-23TM02Termination of appointment of Christopher James Allaway on 2016-02-12
2016-03-23AP01DIRECTOR APPOINTED MR JOHN HILTON JAMES
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GWENDOLINE ALLAWAY
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20SH10Particulars of variation of rights attached to shares
2014-05-20SH08Change of share class name or designation
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-28AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-22AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0124/12/12 FULL LIST
2012-12-09AA05/04/12 TOTAL EXEMPTION SMALL
2011-12-31AR0124/12/11 FULL LIST
2011-12-31AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-12AA05/04/10 TOTAL EXEMPTION FULL
2010-12-31AR0124/12/10 FULL LIST
2010-01-11AA05/04/09 TOTAL EXEMPTION FULL
2010-01-04AR0124/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWENDOLINE ALLAWAY / 03/01/2010
2009-01-09363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-04AA05/04/08 TOTAL EXEMPTION FULL
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 24 THE PADDOCK URCHFONT DEVIZES WILTSHIRE SN10 4SH
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 21 WALNUT CLOSE URCHFONT DEVIZES WILTSHIRE SN10 4RU
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 159 COLNEY HEATH LANE ST. ALBANS HERTFORDSHIRE AL4 0TN
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-01-16363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2006-01-27363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-01-28363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BEDS LU1 3AG
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-25363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-03363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-19363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-03-15363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-22363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1997-01-31363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-12-30288bSECRETARY RESIGNED
1996-12-30288bDIRECTOR RESIGNED
1996-12-30288aNEW SECRETARY APPOINTED
1996-03-01288NEW DIRECTOR APPOINTED
1996-02-14363sRETURN MADE UP TO 24/12/95; CHANGE OF MEMBERS
1996-02-14288DIRECTOR RESIGNED
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-06ELRESS366A DISP HOLDING AGM 16/01/95
1995-06-06ELRESS252 DISP LAYING ACC 16/01/95
1995-06-06ELRESS386 DISP APP AUDS 16/01/95
1995-01-24363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-03-14363aRETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS
1993-08-30AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-02-11363sRETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS
1993-02-11363(288)DIRECTOR RESIGNED
1992-08-06288NEW SECRETARY APPOINTED
1992-08-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-08-06AAFULL ACCOUNTS MADE UP TO 05/04/92
1991-12-17363bRETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS
1991-09-24AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-01-24AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOWNROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-05-11 Satisfied BARCLAYS BANK LIMITED
Creditors
Creditors Due Within One Year 2012-04-06 £ 135,837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNROW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Cash Bank In Hand 2012-04-06 £ 343,533
Current Assets 2012-04-06 £ 346,457
Debtors 2012-04-06 £ 602
Fixed Assets 2012-04-06 £ 390
Shareholder Funds 2012-04-06 £ 211,010
Stocks Inventory 2012-04-06 £ 2,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNROW LIMITED
Trademarks
We have not found any records of DOWNROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNROW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DOWNROW LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DOWNROW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNROW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNROW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.