This company is commonly known as Downside (woking) Management Company Limited. The company was founded 23 years ago and was given the registration number 04197765. The firm's registered office is in WOKING. You can find them at Flat 1 Downside, 38 Park Road, Woking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | DOWNSIDE (WOKING) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04197765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 Downside, 38 Park Road, Woking, Surrey, England, GU22 7BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Downside, 38 Park Road, Woking, England, GU22 7BX | Director | 30 October 2017 | Active |
Flat 1 Downside, 38 Park Road, Woking, England, GU22 7BX | Director | 15 March 2023 | Active |
Flat 2, 38, Park Road, Woking, England, GU22 7BX | Director | 15 June 2022 | Active |
Flat 3 Downside, 38 Park Road, Woking, England, GU22 7BX | Director | 01 June 2020 | Active |
Flat 2, Downside 38 Park Road, Woking, GU22 7BX | Secretary | 01 November 2007 | Active |
Flat 2, Downside 38 Park Road, Woking, GU22 7BX | Secretary | 10 April 2001 | Active |
Flat 1 Downside 38 Park Road, Woking, GU22 7BX | Secretary | 05 October 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 April 2001 | Active |
Flat 4 Downside, 38 Park Road, Woking, GU22 7BX | Director | 02 July 2001 | Active |
Flat 1 Downside, 38 Park Road, Woking, GU22 7BX | Director | 02 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 April 2001 | Active |
Flat 2, Downside 38 Park Road, Woking, England, GU22 7BX | Director | 04 September 2019 | Active |
Flat 2, Downside 38 Park Road, Woking, GU22 7BX | Director | 10 April 2001 | Active |
Flat 4 Downside, 38 Park Road, Woking, England, GU22 7BX | Director | 30 January 2017 | Active |
Flat 2 Downside, 38 Park Road, Woking, GU22 7BX | Director | 15 October 2010 | Active |
Flat 3 Downside, 38 Park Road, Woking, England, GU22 7BX | Director | 28 September 2006 | Active |
Flat 2 Downside, 38 Park Road, Woking, GU22 7BX | Director | 07 June 2004 | Active |
Flat 3 Downside, 38 Park Road, Woking, GU22 7BX | Director | 02 July 2001 | Active |
Mrs Madeline Anne Clifford | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Downside, 38 Park Road, Woking, England, GU22 7BX |
Nature of control | : |
|
Mr Jeremy Howard Mccay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Address | : | Flat 2 Downside, Woking, GU22 7BX |
Nature of control | : |
|
Mr Brian Paul Clifford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Flat 2 Downside, Woking, GU22 7BX |
Nature of control | : |
|
Mrs Judith Cecilia Mccay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Downside, 38 Park Road, Woking, England, GU22 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.