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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Mill Road, Mill Road, Cambridge, England, CB1 2AD | Corporate Secretary | 05 May 2021 | Active |
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 03 December 2021 | Active |
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 25 November 2021 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Secretary | 28 April 2010 | Active |
Burnthouse Barn, Blacksmith Hill, Stoke By Clare, CO10 8HU | Secretary | 28 April 2004 | Active |
15, Rustat Road, Cambridge, CB1 3QR | Secretary | 21 January 2008 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6LW | Corporate Secretary | 20 November 2008 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Corporate Secretary | 27 April 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 April 2004 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 22 May 2013 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 22 May 2013 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 21 January 2008 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ | Director | 20 September 2017 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 08 September 2011 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ | Director | 12 July 2016 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ | Director | 09 July 2015 | Active |
47, Downing Court, Swaffham Bulbeck, Cambridge, CB25 0LP | Director | 21 January 2008 | Active |
39, Downing Court, Swaffham Bulbeck, Cambridge, CB25 0LP | Director | 21 January 2008 | Active |
Burnthouse Barn, Blacksmith Hill, Stoke By Clare, CO10 8HU | Director | 28 April 2004 | Active |
19 Tower Road, Ely, CB7 4HW | Director | 28 April 2004 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ | Director | 12 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 28 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.