DOWNE HALL MANAGEMENT COMPANY LIMITED

Hillsdon Management Hilsdon House Hillsdon Management Hilsdon House, Sidmouth, EX10 8LD, Devon
StatusACTIVE
Company No.03627747
CategoryPrivate Limited Company
Incorporated07 Sep 1998
Age25 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DOWNE HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 03627747. It was incorporated 25 years, 8 months, 9 days ago, on 07 September 1998. The company address is Hillsdon Management Hilsdon House Hillsdon Management Hilsdon House, Sidmouth, EX10 8LD, Devon.



Company Fillings

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terrance Walker

Appointment date: 2023-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Terence Walker

Termination date: 2023-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-18

Officer name: Mr John Terence Walker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Diane Carolyn Jagged

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Finch

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: David Frost

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Robert John Nedham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Beck

Termination date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mrs Susan Morse

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George Cochrane

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Dudley Grant Maxwell

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Barry Mawhinney

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Howard Green

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Frost

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Linda Olive Faulkner

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Barker

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ashton

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Robert Wheatcroft

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Timothy David Valence Gale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Rowena Hampton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Keith Reginald Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Reginald Hobbs

Termination date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Cochrane

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Margaret Wooder

Termination date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Finch

Appointment date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Hilding

Termination date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-31

Officer name: Mrs Diane Carolyn Jagged

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Louise Beck

Appointment date: 2013-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-31

Officer name: Mrs Julie Marie Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Spencer Ian Jarrett

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah David

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY

Change date: 2013-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jagged

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Barry Mawhinney

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Dudley Grant Maxwell

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowena Hampton

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: John Harry Jagged

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Olive Faulkner

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Nigel Howard Green

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Janet Margaret Wooder

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Reginald Hobbs

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Paul Ashton

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anders Hilding

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Elizabeth David

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Anthony Barker

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Bowden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 52 High West Street Dorchester Dorset DT1 1UT

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; change of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 18/10/06 from: mansion house princes street yeovil somerset BA20 1EP

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 169

Description: £ ic 16/14 11/04/06 £ sr 2@1=2

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF


Some Companies

ARROW ELECTRICAL DISTRIBUTORS LTD

5A RIVERSIDE IND EST, LANGLEY,DURHAM,DH7 9TU

Number:04131715
Status:ACTIVE
Category:Private Limited Company

CHNE LTD

DUNNS 2 BOWES OFFICES,CHESTER LE STREET,DH3 4AN

Number:08170116
Status:ACTIVE
Category:Private Limited Company

DESIGN HOUSE GROUP LTD

UNIT 2 -3, STRATFORD MARINA,STRATFORD-UPON-AVON,CV37 6YY

Number:09500431
Status:ACTIVE
Category:Private Limited Company

HOMSUB LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:05977291
Status:ACTIVE
Category:Private Limited Company

PPG (PORTUGAL) LTD

LITTLECOTES FARM,ASHOVER HAY,S45 0HD

Number:08207992
Status:ACTIVE
Category:Private Limited Company

QUARFORD PROJECT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL025792
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source