UKBizDB.co.uk

DOWNCOTE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 1, Summersdale Road, Chichester, England, PO19 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Grosvenor Road, Chichester, England, PO16 8RS

Director23 September 2021Active
Flat 2 Downcote, Summersdale Road, Chichester, England, PO19 6PN

Director09 September 2022Active
Flat 1 Downcote, Summersdale Road, Chichester, England, PO19 6PN

Director10 January 2023Active
6-8, Underwood Street, London, N1 7JQ

Secretary07 October 2008Active
46, Maltravers Street, Arundel, BN18 9BQ

Director07 October 2008Active
Downcote Cottage, Summersdale Road, Chichester, PO19 6PN

Director07 October 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director07 October 2008Active
Flat 3, Downcote, Summersdale Road, Chichester, United Kingdom, PO19 6PN

Director20 February 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.