UKBizDB.co.uk

DOWNING COURT ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Downing Court Estate Management Limited. The company was founded 20 years ago and was given the registration number 05114808. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DOWNING COURT ESTATE MANAGEMENT LIMITED
Company Number:05114808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Mill Road, Mill Road, Cambridge, England, CB1 2AD

Corporate Secretary05 May 2021Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director03 December 2021Active
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director25 November 2021Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Secretary28 April 2010Active
Burnthouse Barn, Blacksmith Hill, Stoke By Clare, CO10 8HU

Secretary28 April 2004Active
15, Rustat Road, Cambridge, CB1 3QR

Secretary21 January 2008Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6LW

Corporate Secretary20 November 2008Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Corporate Secretary27 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2004Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director22 May 2013Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director22 May 2013Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director21 January 2008Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director20 September 2017Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director08 September 2011Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director12 July 2016Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ

Director09 July 2015Active
47, Downing Court, Swaffham Bulbeck, Cambridge, CB25 0LP

Director21 January 2008Active
39, Downing Court, Swaffham Bulbeck, Cambridge, CB25 0LP

Director21 January 2008Active
Burnthouse Barn, Blacksmith Hill, Stoke By Clare, CO10 8HU

Director28 April 2004Active
19 Tower Road, Ely, CB7 4HW

Director28 April 2004Active
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director12 July 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 April 2004Active

People with Significant Control

Mr John Fenton
Notified on:20 September 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Mrs Valerie Heather Hill
Notified on:12 July 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Mrs Bridget Elizabeth Somers
Notified on:12 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Miss Hermione Penelope Irwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
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 (6 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
2024-03-22Address

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

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

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

Download
2021-05-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.