Warning: file_put_contents(c/e7db0dfabb20a67398bdb814ec2850d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Downham Chase Management Company Limited, IP3 0DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOWNHAM CHASE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Downham Chase Management Company Limited. The company was founded 19 years ago and was given the registration number 05392079. The firm's registered office is in IPSWICH. You can find them at 1 Pownall Road, , Ipswich, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOWNHAM CHASE MANAGEMENT COMPANY LIMITED
Company Number:05392079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Pownall Road, Ipswich, England, IP3 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR

Director27 February 2020Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary21 April 2009Active
Central House, Clifftown Road, Southend On Sea, SS1 1AB

Corporate Secretary23 June 2008Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary14 March 2005Active
17 Plume Avenue, Maldon, CM9 6LB

Director27 April 2009Active
17 Plume Avenue, Maldon, CM9 6LB

Director14 March 2005Active
The Manse, Chapel Lane, Great Wakering, SS3 0EH

Director23 August 2010Active
14, Shakespeare Road, Ipswich, IP1 6EX

Director04 February 2011Active
13, Downham Boulevard, Ipswich, England, IP3 9UR

Director17 April 2013Active
Central House, Clifftown Road, Southend On Sea, SS1 1AB

Corporate Director23 June 2008Active

People with Significant Control

Mr Benjamin Stewart Whittaker
Notified on:27 February 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Significant influence or control
Mr Trevor James Sawyer
Notified on:30 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:1, Pownall Road, Ipswich, England, IP3 0DN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.