UKBizDB.co.uk

RIVERSIDE MEWS FLATS (MANAGEMENT COMPANY) DOWNTON LIMITED

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

This company is commonly known as Riverside Mews Flats (management Company) Downton Limited. The company was founded 28 years ago and was given the registration number 03201398. The firm's registered office is in SALISBURY. You can find them at 20 Green Lane, Downton, Salisbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE MEWS FLATS (MANAGEMENT COMPANY) DOWNTON LIMITED
Company Number:03201398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Green Lane, Downton, Salisbury, England, SP5 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Green Lane, Downton, Salisbury, England, SP5 3SY

Secretary10 January 2018Active
20, Green Lane, Downton, Salisbury, England, SP5 3SY

Director12 March 2015Active
21, Green Lane, Downton, United Kingdom, SP5 3SY

Director04 April 2022Active
21 Green Lane, Downton, Salisbury, SP5 3SY

Secretary01 July 2005Active
8 Green Lane, Downton, Salisbury, SP5 3SY

Secretary18 May 1999Active
8 St Sevan Way, Exmouth, EX8 5RE

Secretary22 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1996Active
21 Green Lane, Downton, Salisbury, SP5 3SY

Director18 May 1999Active
4 Durrant Way, Sway, Lymington, SO41 6DQ

Director06 June 1997Active
21 Green Lane, Downton, SP5 3SY

Director06 March 2002Active
8 Orchardleigh Park, 21 Dean Park Road, Bournemouth, BH1 1HX

Director22 July 1996Active
20 Green Lane, Downton, Salisbury, SP5 3SY

Director03 September 1999Active
20 Green Lane, Downton, Salisbury, SP5 3SY

Director18 May 1999Active
21 Green Lane, Downton, Salisbury, SP5 3SY

Director01 July 2005Active
21, Green Lane, Downton, Salisbury, England, SP5 3SY

Director10 January 2018Active
8 Green Lane, Downton, Salisbury, SP5 3SY

Director18 May 1999Active
20, Green Lane, Downton, SP5 3SY

Director31 October 2008Active
8 St Sevan Way, Exmouth, EX8 5RE

Director22 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 May 1996Active

People with Significant Control

Ms Emily Dawn Simmons
Notified on:04 April 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:21, Green Lane, Salisbury, England, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Myles Daniel Philpot
Notified on:10 January 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:20, Green Lane, Salisbury, England, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Campbell
Notified on:20 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:20, Green Lane, Salisbury, England, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Ryan Ivor Osmond
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:21 Green Lane, Downton, Wiltshire, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter George Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:20, Green Lane, Salisbury, England, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Sydney Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:20, Green Lane, Salisbury, England, SP5 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-20Address

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

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.