UKBizDB.co.uk

DOWNS LODGE COURT MANAGEMENT LIMITED

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

This company is commonly known as Downs Lodge Court Management Limited. The company was founded 30 years ago and was given the registration number 02848666. The firm's registered office is in EPSOM. You can find them at 17 Downs Lodge Court, Church Street, Epsom, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOWNS LODGE COURT MANAGEMENT LIMITED
Company Number:02848666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Downs Lodge Court, Church Street, Epsom, Surrey, KT17 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Corporate Secretary25 March 2022Active
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Director03 October 2023Active
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Director03 October 2023Active
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Director19 September 2023Active
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Secretary15 March 1994Active
Peterhaies House, Trinity, Cullompton, EX15 1PE

Secretary31 January 1999Active
Peterhaies House, Trinity, Cullompton, EX15 1PE

Secretary27 August 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 August 1993Active
64, Bank Chambers, 64 High Street, Epsom, England, KT19 8AT

Secretary01 January 2021Active
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Secretary24 August 2004Active
4 Downs Lodge Court, Epsom, KT17 4QG

Secretary09 July 1998Active
12 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Secretary25 November 2004Active
10 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Secretary02 November 1994Active
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ

Corporate Secretary27 September 2021Active
6, Downs Lodge Court, Church Street, Epsom, England, KT17 4QG

Director18 June 2015Active
12, Bunbury Way, Epsom, England, KT17 4JP

Director03 July 2001Active
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director15 March 1994Active
Peterhaies House, Trinity, Cullompton, EX15 1PE

Director27 August 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director27 August 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 August 1993Active
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Director15 September 2021Active
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director09 July 1998Active
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director29 May 2002Active
5 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director06 October 1993Active
4 Downs Lodge Court, Church Street, Epsom, England, KT17 4QG

Director20 June 2018Active
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director18 February 2003Active
4 Downs Lodge Court, Epsom, KT17 4QG

Director09 July 1998Active
65, Roundwood Way, Banstead, England, SM7 1EJ

Director05 June 2008Active
6 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director29 May 2002Active
7 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director29 May 2002Active
Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, United Kingdom, KT19 8AT

Director15 September 2021Active
1 Tower House, London Road, Arundel, BN18 9BH

Director20 October 2001Active
14 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director31 January 1999Active
14 Downs Lodge Court, Church Street, Epsom, KT17 4QG

Director06 October 1993Active
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Director15 September 2021Active

People with Significant Control

Mr William Alick Green
Notified on:01 June 2017
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Bridger Bell Commercial, Bank Chambers, Epsom, United Kingdom, KT19 8AT
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
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint corporate secretary company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Address

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

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-27Officers

Appoint corporate secretary company with name date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Address

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

Download

Copyright © 2024. All rights reserved.