This company is commonly known as Downshall Court Management Company Limited. The company was founded 33 years ago and was given the registration number 02587063. The firm's registered office is in ILFORD. You can find them at 51 Downshall Avenue, , Ilford, . This company's SIC code is 98000 - Residents property management.
Name | : | DOWNSHALL COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02587063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Downshall Avenue, Ilford, England, IG3 8NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Downshall Avenue, Ilford, England, IG3 8NB | Secretary | 09 March 2019 | Active |
51, Downshall Avenue, Ilford, England, IG3 8NB | Director | 09 March 2019 | Active |
51, Downshall Avenue, Ilford, England, IG3 8NB | Director | 09 March 2019 | Active |
Flat 6, Downshall Court, 158 Aldborough Road, Ilford, United Kingdom, IG3 8HB | Director | 20 November 2011 | Active |
Flat (2), Downshall Court, 158 Aldborough Road Newbury Park, Ilford, United Kingdom, IG3 8HB | Secretary | 30 November 2011 | Active |
Flat (2), Downshall Court, 158 Aldborough Road Newbury Park, Ilford, United Kingdom, IG3 8HB | Secretary | 10 May 2009 | Active |
87 Ladysmith Avenue, Ilford, IG2 7AX | Secretary | 09 December 2007 | Active |
Flat 4 Downshall Court, 158 Aldborough Road, Ilford, IG3 8HB | Secretary | 22 May 1994 | Active |
4 Downshall Court, Newbury Park, Ilford, IG3 8HB | Secretary | 01 March 1991 | Active |
Flat 2, Downshall Court, 158 Aldborough Road, Ilford, United Kingdom, IG3 8HB | Director | 20 November 2011 | Active |
Flat (2), Downshall Court, 158 Aldborough Road Newbury Park, Ilford, United Kingdom, IG3 8HB | Director | 10 May 2009 | Active |
Flat (2), Downshall Court, 158 Aldborough Road Newbury Park, Ilford, IG3 8HB | Director | 09 March 2017 | Active |
87 Ladysmith Avenue, Ilford, IG2 7AX | Director | 09 December 2007 | Active |
Flat 1 Downshall Court, Aldborough Road, Ilford, IG3 8HB | Director | 28 February 2009 | Active |
Flat 1 Downshall Court, Aldborough Road, Ilford, IG3 8HB | Director | 01 March 1991 | Active |
Flat 4 Downshall Court, 158 Aldborough Road, Ilford, IG3 8HB | Director | 22 May 1994 | Active |
4 Downshall Court, Newbury Park, Ilford, IG3 8HB | Director | 01 March 1991 | Active |
Mr Mark Gerard John Ayres | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Downshall Avenue, Ilford, England, IG3 8NB |
Nature of control | : |
|
Miss Shrabani Romi Bose | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Flat (2), Downshall Court, Ilford, IG3 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Appoint person secretary company with name date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.