This company is commonly known as Downham Management Limited. The company was founded 35 years ago and was given the registration number 02268195. The firm's registered office is in . You can find them at 29 Southwell Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | DOWNHAM MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02268195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Southwell Road, London, SE5 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Southwell Road, London, SE5 9PF | Secretary | 15 May 2008 | Active |
29 Southwell Road, London, SE5 9PF | Director | 06 February 2015 | Active |
29 Southwell Road, London, SE5 9PF | Director | 18 February 2003 | Active |
29 Southwell Road, London, SE5 9PF | Director | 06 February 2015 | Active |
29, Southwell Road, London, SE5 9PF | Director | 15 May 2008 | Active |
Ground Floor Flat 29 Southwell Road, Camberwell, London, SE5 9PF | Secretary | 01 April 2000 | Active |
Ground Floor Flat 29 Southwell Road, Camberwell, London, SE5 9PF | Secretary | - | Active |
First Floor Flat, 29 Southwell Road, London, SE5 9PF | Secretary | 18 February 2003 | Active |
307 Sheen Road, Richmond, TW10 5AW | Secretary | 20 October 2001 | Active |
Ground Floor Flat 29 Southwell Road, Camberwell, London, SE5 9PF | Director | - | Active |
29 Southwell Road, London, SE5 9PF | Director | 01 October 2000 | Active |
29 Southwell Road, London, SE5 9PF | Director | 01 June 2012 | Active |
Top Flat 29 Southwell Road, Camberwell, London, SE5 9PF | Director | 18 February 2003 | Active |
First Floor Flat, 29 Southwell Road, London, SE5 9PF | Director | 18 February 2003 | Active |
First Floor Flat 29 Southwell Road, Camberwell, London, SE5 9PF | Director | - | Active |
307 Sheen Road, Richmond, TW10 5AW | Director | 01 February 1991 | Active |
29 Southwell Road, Camberwell, London, SE5 9PF | Director | 01 July 1993 | Active |
Mr Hugh Alexander John Alderwick | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Address | : | 29 Southwell Road, SE5 9PF |
Nature of control | : |
|
Mrs Helen Mary Toyer | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Little Street, Little Street, Rushden, England, NN10 0LS |
Nature of control | : |
|
Ms Lucy Elizabeth Snow | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Address | : | 29 Southwell Road, SE5 9PF |
Nature of control | : |
|
Mr Gianmarco Del Re | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Italian |
Address | : | 29 Southwell Road, SE5 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-28 | Officers | Change person director company with change date. | Download |
2020-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-28 | Officers | Change person secretary company with change date. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Officers | Appoint person director company with name date. | Download |
2015-03-10 | Officers | Appoint person director company with name date. | Download |
2015-03-10 | Officers | Termination director company with name termination date. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.