This company is commonly known as Downcote Management Limited. The company was founded 15 years ago and was given the registration number 06716661. The firm's registered office is in CHICHESTER. You can find them at Flat 1, Summersdale Road, Chichester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DOWNCOTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06716661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, Summersdale Road, Chichester, England, PO19 6PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Grosvenor Road, Chichester, England, PO16 8RS | Director | 23 September 2021 | Active |
Flat 2 Downcote, Summersdale Road, Chichester, England, PO19 6PN | Director | 09 September 2022 | Active |
Flat 1 Downcote, Summersdale Road, Chichester, England, PO19 6PN | Director | 10 January 2023 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 07 October 2008 | Active |
46, Maltravers Street, Arundel, BN18 9BQ | Director | 07 October 2008 | Active |
Downcote Cottage, Summersdale Road, Chichester, PO19 6PN | Director | 07 October 2008 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 07 October 2008 | Active |
Flat 3, Downcote, Summersdale Road, Chichester, United Kingdom, PO19 6PN | Director | 20 February 2010 | Active |
Mr Sergio Angelo Giudici | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Downcote, Summersdale Road, Chichester, England, PO19 6PN |
Nature of control | : |
|
Ms Michelle Louise Coyle | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Downcote, Summersdale Road, Chichester, England, PO19 6PN |
Nature of control | : |
|
Ms Carole Denise Perry | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat1 Downcote, Summersdale Road, Chichester, England, PO19 6PN |
Nature of control | : |
|
Mr John Bryant | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Summersdale Road, Chichester, England, PO19 6PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-11 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.