UKBizDB.co.uk

DOWNS HILL PROPERTY COMPANY LIMITED(THE)

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

This company is commonly known as Downs Hill Property Company Limited(the). The company was founded 67 years ago and was given the registration number 00579149. The firm's registered office is in LYMINGTON. You can find them at South Barn Efford Park, Milford Road, Lymington, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOWNS HILL PROPERTY COMPANY LIMITED(THE)
Company Number:00579149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1957
End of financial year:25 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South Barn Efford Park, Milford Road, Lymington, Hampshire, England, SO41 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Suffolk Avenue, Southampton, SO15 5EF

Secretary06 April 2007Active
4, Westover Road, London, England, SW18 2RG

Director22 June 2009Active
109, Hemingford Road, London, England, N1 1BY

Director22 June 2009Active
7 Rose Hill, Dorking, RH4 2EG

Director10 September 1999Active
97a High Street, Lymington, SO41 9AP

Secretary20 July 2000Active
12 Camden Hurst, Milford On Sea, Lymington, SO41 0WL

Secretary-Active
12, Camden Hurst Pless Road, Milford On Sea, Lymington, SO41 0WL

Director15 June 2007Active
12 Camden Hurst, Milford On Sea, Lymington, SO41 0WL

Director-Active
35 Court Lodge Court Close, Ridgeway Lane, Lymington, SO41 0WL

Director-Active

People with Significant Control

Ms Frances Russell
Notified on:11 July 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:4, Westover Road, London, England, SW18 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edward Charles Taylor
Notified on:11 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:109, Hemingford Road, London, England, N1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard John Taylor
Notified on:11 July 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:7, Rose Hill, Dorking, England, RH4 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

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

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Document replacement

Second filing of form with form type made up date.

Download
2015-09-16Document replacement

Second filing of form with form type made up date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Document replacement

Second filing of form with form type made up date.

Download
2015-08-15Document replacement

Second filing of form with form type made up date.

Download
2015-08-15Document replacement

Second filing of form with form type made up date.

Download
2015-08-15Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.