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.
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 | : |
|
Registered Address | : | 17 Downs Lodge Court, Church Street, Epsom, Surrey, KT17 4QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Corporate Secretary | 25 March 2022 | Active |
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Director | 03 October 2023 | Active |
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Director | 03 October 2023 | Active |
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Director | 19 September 2023 | Active |
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Secretary | 15 March 1994 | Active |
Peterhaies House, Trinity, Cullompton, EX15 1PE | Secretary | 31 January 1999 | Active |
Peterhaies House, Trinity, Cullompton, EX15 1PE | Secretary | 27 August 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 27 August 1993 | Active |
64, Bank Chambers, 64 High Street, Epsom, England, KT19 8AT | Secretary | 01 January 2021 | Active |
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Secretary | 24 August 2004 | Active |
4 Downs Lodge Court, Epsom, KT17 4QG | Secretary | 09 July 1998 | Active |
12 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Secretary | 25 November 2004 | Active |
10 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Secretary | 02 November 1994 | Active |
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Corporate Secretary | 27 September 2021 | Active |
6, Downs Lodge Court, Church Street, Epsom, England, KT17 4QG | Director | 18 June 2015 | Active |
12, Bunbury Way, Epsom, England, KT17 4JP | Director | 03 July 2001 | Active |
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 15 March 1994 | Active |
Peterhaies House, Trinity, Cullompton, EX15 1PE | Director | 27 August 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 27 August 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 27 August 1993 | Active |
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Director | 15 September 2021 | Active |
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 09 July 1998 | Active |
17 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 29 May 2002 | Active |
5 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 06 October 1993 | Active |
4 Downs Lodge Court, Church Street, Epsom, England, KT17 4QG | Director | 20 June 2018 | Active |
1 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 18 February 2003 | Active |
4 Downs Lodge Court, Epsom, KT17 4QG | Director | 09 July 1998 | Active |
65, Roundwood Way, Banstead, England, SM7 1EJ | Director | 05 June 2008 | Active |
6 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 29 May 2002 | Active |
7 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 29 May 2002 | Active |
Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, United Kingdom, KT19 8AT | Director | 15 September 2021 | Active |
1 Tower House, London Road, Arundel, BN18 9BH | Director | 20 October 2001 | Active |
14 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 31 January 1999 | Active |
14 Downs Lodge Court, Church Street, Epsom, KT17 4QG | Director | 06 October 1993 | Active |
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Director | 15 September 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-27 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.