CompanyTrack
D

DOWNING CORPORATE FINANCE LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
D

DOWNING CORPORATE FINANCE LIMITED

Activities of other holding companies n.e.c.

Founded 5 Sept 1986 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 26 Feb 2025
Confirmation Statement Submitted 14 Jun 2025
Net assets £3.54M £106.17K 2024 year on year
Total assets £5.97M £1.92M 2024 year on year
Total Liabilities £2.43M £1.82M 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Lower Thames Street London EC3R 6AF England

Credit Report

Discover DOWNING CORPORATE FINANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£16.88k

Net Assets

£3.54M

Increased by £106.17k (+3%)

Total Liabilities

£2.43M

Increased by £1.82M (+295%)

Turnover

N/A

Employees

N/A

Debt Ratio

41%

Increased by 26 (+173%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 5 resigned
Status
Anthony Michael McgingDirectorBritishUnited Kingdom608 Aug 1995Active
Colin George Eric CorballyDirectorBritishEngland5713 Jul 2010Active
Grant Leslie WhitehouseDirectorBritishUnited Kingdom5916 Jul 2010Active
Neil Michael DennissSecretaryUnknownUnknown10 Oct 2024Active
Nicholas Peter LewisDirectorBritishEngland7018 Oct 1991Active
Rowan Jane LewisDirectorBritishUnited Kingdom6718 Oct 1991Active

Shareholders

Shareholders (13)

Tony Michael Mcging
3.8%
14114 Jun 2025
Tony Mcging For Mm
3.3%
12214 Jun 2025
Tony Mcging For Kam
3.3%
12214 Jun 2025

Persons with Significant Control

Persons with Significant Control (0)

0 Active 2 Ceased

Nicholas Peter Lewis

Ceased 30 Sept 2024

Ceased

Rowan Jane Lewis

Ceased 30 Sept 2024

Ceased

Group Structure

Group Structure

DOWNING CORPORATE FINANCE LIMITED Current Company
BARON HOUSE BPRA LLP united kingdom significant influence or control as firm limited liability partnership
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP united kingdom significant influence or control limited liability partnership
DONELOANS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DOWNING CORPORATE FINANCE LENDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DOWNING IHT INCOME FUND LLP united kingdom right to share surplus assets 25 to 50 percent as firm limited liability partnership
DOWNING INFRASTRUCTURE ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DOWNING MEMBERS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
FENKLE STREET BPRA PROPERTY FUND LLP united kingdom significant influence or control limited liability partnership
HARROGATE STREET BPRA LLP united kingdom significant influence or control limited liability partnership
LONDON LUTON HOTEL BPRA PROPERTY FUND LLP united kingdom significant influence or control limited liability partnership
MAGNUS SECURED LENDING LLP united kingdom voting rights 25 to 50 percent limited liability partnership
MILL WHARF BPRA PROPERTY FUND LLP united kingdom significant influence or control limited liability partnership
MOOR HOUSE BPRA PROPERTY FUND LLP united kingdom significant influence or control as trust limited liability partnership
SNOW HILL BIRMINGHAM DEVELOPMENTS LLP united kingdom significant influence or control limited liability partnership
SNOW HILL BPRA LLP united kingdom significant influence or control limited liability partnership
THAMES STREET SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WATERLOO STREET BPRA PROPERTY FUND LLP united kingdom significant influence or control limited liability partnership
WEST BAR BPRA LLP united kingdom significant influence or control limited liability partnership

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
5 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Nov 2025OfficersTermination of Grant Leslie Whitehouse as director on 2025-11-19View(1 page)
19 Nov 2025OfficersTermination of Colin George Eric Corbally as director on 2025-11-19View(1 page)
5 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

21 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

20 Nov 2025 Officers

Termination of Grant Leslie Whitehouse as director on 2025-11-19

19 Nov 2025 Officers

Termination of Colin George Eric Corbally as director on 2025-11-19

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 5 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 5 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 21 Nov 2025

Termination of Grant Leslie Whitehouse as director on 2025-11-19

2 months ago on 20 Nov 2025

Termination of Colin George Eric Corbally as director on 2025-11-19

2 months ago on 19 Nov 2025