Company NameDowns View Lodge (Surbiton) Management Company Limited
Company StatusActive
Company Number00934521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed13 September 2010(42 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSarah Elizabeth Richardson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(49 years, 10 months after company formation)
Appointment Duration6 years
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMaria Teresa Rodriguez
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(50 years after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Countisbury St Marks Hill
Surbiton
Surrey
KT6 4LR
Director NameMs Laura Brackwell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(50 years after company formation)
Appointment Duration5 years, 9 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLawrence Robert Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBuilding Consultant
Country of ResidenceFrance
Correspondence AddressLe Mesnil Hubert Montamy
Souleuvry-En-Bocage
Calvados
14260
Director NameThomas Sebastian James Sellen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(52 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameProf Ivor Flower Burton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 1998)
RoleRetired
Correspondence Address21 Downs View Lodge
Oak Hill Road Surbiton
Kingston Upon Thames
Surrey
KT6 6EG
Director NameMiss Hazel Evelyn Churchill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleRetired
Correspondence Address5 Downs View Lodge
Oak Hill Road Surbiton
Kingston Upon Thames
Surrey
KT6 6EG
Director NameMr Michael Philip King
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(23 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 06 February 1992)
RoleRetired
Correspondence Address12 Downs View Lodge
Oak Hill Road Surbiton
Kingston Upon Thames
Surrey
KT6 6EG
Director NameMr John Ridler Moore
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(23 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2008)
RoleRetired
Correspondence Address22 Downs View Lodge
Oak Hill Road Surbiton
Kingston Upon Thames
Surrey
KT6 6EG
Secretary NameMr Michael Philip King
NationalityBritish
StatusResigned
Appointed23 January 1992(23 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address12 Downs View Lodge
Oak Hill Road Surbiton
Kingston Upon Thames
Surrey
KT6 6EG
Director NameMr Gordon Ramsay Milliken
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 September 2010)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address13 Downs View Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Secretary NameMr Gordon Ramsay Milliken
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 September 2010)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address13 Downs View Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Director NameRichard Walmsley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2005)
RoleBanker
Correspondence Address21 Downs View Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Director NameRoma Mary Miller
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1996(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1998)
RoleRetired
Correspondence Address16 Downs View Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Director NameJohn Pringle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2001)
RoleCompany Director
Correspondence Address7 Downs View Lodge
Oak Hill Road
Surbiton
Surrey
KT6 6EG
Director NameLeonard John Kensell Setright
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 December 2005)
RoleWriter
Correspondence Address4 Downs View Lodge
Oak Hill Road
Surbiton
Surrey
KT6 6EG
Director NameJohn Fergusson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(30 years, 9 months after company formation)
Appointment Duration14 years (resigned 11 April 2013)
RoleRetired
Correspondence Address10 Downs View Lodge
Oak Hill Road
Surbiton
Surrey
KT6 6EG
Director NameEva Hansford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2007)
RoleRetired
Correspondence Address16 Downs View Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Director NameDr Carl Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(38 years, 10 months after company formation)
Appointment Duration12 years (resigned 17 May 2019)
RoleDoctor
Correspondence Address3 Downsview Lodge
Oakhill Road
Surbiton
Surrey
KT6 6EG
Director NameMr Ian Alistair Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(39 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2017)
RoleRetired Civil Servant
Correspondence Address16 Downs View Lodge
Oakhill Road
Surbiton
KT6 6EG
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed02 September 2010(42 years, 2 months after company formation)
Appointment Duration6 days (resigned 08 September 2010)
RoleCompany Director
Correspondence AddressManor Cottage 92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Secretary NameMr Ian Alistair Wilson
StatusResigned
Appointed08 September 2010(42 years, 2 months after company formation)
Appointment Duration5 days (resigned 13 September 2010)
RoleCompany Director
Correspondence Address16 Downs View Lodge Oakhill Road
Surbiton
KT6 6EG
Director NameMr Michael Lester Presland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(42 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2017)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedars Road
Morden
Surrey
SM4 5AB
Director NameMr Ian Robert Pringle
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(42 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2017)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£197
Net Worth£713

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

4 April 1983Delivered on: 12 April 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H downs view lodge oakhill road surbiton surrey t/no.SGL49448.
Outstanding
21 September 1997Delivered on: 2 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
3 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
30 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 January 2021Appointment of Thomas Sebastian James Sellen as a director on 20 January 2021 (2 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
16 November 2020Appointment of Lawrence Robert Brown as a director on 13 November 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
13 June 2019Micro company accounts made up to 30 September 2018 (1 page)
21 May 2019Termination of appointment of Carl Jones as a director on 17 May 2019 (1 page)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 July 2018Appointment of Ms Laura Brackwell as a director on 13 July 2018 (2 pages)
3 July 2018Appointment of Maria Teresa Rodriguez as a director on 2 July 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (1 page)
24 May 2018Appointment of Sarah Elizabeth Richardson as a director on 18 April 2018 (2 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
14 August 2017Termination of appointment of Michael Lester Presland as a director on 11 August 2017 (1 page)
14 August 2017Termination of appointment of Michael Lester Presland as a director on 11 August 2017 (1 page)
9 August 2017Termination of appointment of Ian Robert Pringle as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Ian Robert Pringle as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Ian Alistair Wilson as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Ian Alistair Wilson as a director on 8 August 2017 (1 page)
6 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
28 January 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
27 January 2016Annual return made up to 23 January 2016 no member list (5 pages)
27 January 2016Annual return made up to 23 January 2016 no member list (5 pages)
13 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
13 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
5 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 January 2014Annual return made up to 23 January 2014 no member list (5 pages)
24 January 2014Annual return made up to 23 January 2014 no member list (5 pages)
12 April 2013Termination of appointment of John Fergusson as a director (1 page)
12 April 2013Termination of appointment of John Fergusson as a director (1 page)
5 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (6 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
29 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
23 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
24 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
14 December 2010Appointment of Mr Ian Robert Pringle as a director (2 pages)
14 December 2010Appointment of Mr Ian Robert Pringle as a director (2 pages)
29 November 2010Appointment of Michael Lester Presland as a director (2 pages)
29 November 2010Appointment of Michael Lester Presland as a director (2 pages)
13 September 2010Termination of appointment of Ian Alistair Wilson as a secretary (1 page)
13 September 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
13 September 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
13 September 2010Termination of appointment of Ian Alistair Wilson as a secretary (1 page)
8 September 2010Appointment of Mr Ian Alistair Wilson as a secretary (2 pages)
8 September 2010Appointment of Mr Ian Alistair Wilson as a secretary (2 pages)
8 September 2010Termination of appointment of Robert Douglas Spencer Heald as a secretary (1 page)
8 September 2010Termination of appointment of Robert Douglas Spencer Heald as a secretary (1 page)
6 September 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
6 September 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
3 September 2010Termination of appointment of Gordon Milliken as a secretary (1 page)
3 September 2010Termination of appointment of Gordon Milliken as a secretary (1 page)
3 September 2010Termination of appointment of Gordon Milliken as a director (1 page)
3 September 2010Termination of appointment of Gordon Milliken as a director (1 page)
10 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 January 2010Annual return made up to 23 January 2010 no member list (4 pages)
25 January 2010Annual return made up to 23 January 2010 no member list (4 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 January 2009Annual return made up to 23/01/09 (3 pages)
26 January 2009Annual return made up to 23/01/09 (3 pages)
10 April 2008Director appointed mr ian alistair wilson (1 page)
10 April 2008Director appointed mr ian alistair wilson (1 page)
2 April 2008Appointment terminated director john moore (1 page)
2 April 2008Appointment terminated director john moore (1 page)
11 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
24 January 2008Annual return made up to 23/01/08 (2 pages)
24 January 2008Annual return made up to 23/01/08 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
24 January 2007Annual return made up to 23/01/07 (2 pages)
24 January 2007Annual return made up to 23/01/07 (2 pages)
9 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 May 2006Full accounts made up to 30 September 2005 (9 pages)
16 May 2006Full accounts made up to 30 September 2005 (9 pages)
7 February 2006Annual return made up to 23/01/06 (5 pages)
7 February 2006Annual return made up to 23/01/06 (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 22 downs view lodge oakhill road surbiton surrey KT6 6EG (1 page)
2 August 2005Registered office changed on 02/08/05 from: 22 downs view lodge oakhill road surbiton surrey KT6 6EG (1 page)
2 February 2005Annual return made up to 23/01/05 (5 pages)
2 February 2005Annual return made up to 23/01/05 (5 pages)
17 December 2004Full accounts made up to 30 September 2004 (9 pages)
17 December 2004Full accounts made up to 30 September 2004 (9 pages)
2 February 2004Annual return made up to 23/01/04 (5 pages)
2 February 2004Annual return made up to 23/01/04 (5 pages)
16 December 2003Full accounts made up to 30 September 2003 (9 pages)
16 December 2003Full accounts made up to 30 September 2003 (9 pages)
30 January 2003Annual return made up to 23/01/03 (5 pages)
30 January 2003Annual return made up to 23/01/03 (5 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
19 February 2002Annual return made up to 23/01/02 (4 pages)
19 February 2002Annual return made up to 23/01/02 (4 pages)
3 January 2002Full accounts made up to 30 September 2001 (9 pages)
3 January 2002Full accounts made up to 30 September 2001 (9 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
9 February 2001Annual return made up to 23/01/01 (5 pages)
9 February 2001Annual return made up to 23/01/01 (5 pages)
16 November 2000Full accounts made up to 30 September 2000 (9 pages)
16 November 2000Full accounts made up to 30 September 2000 (9 pages)
29 February 2000Full accounts made up to 30 September 1999 (11 pages)
29 February 2000Full accounts made up to 30 September 1999 (11 pages)
18 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
12 February 1999Annual return made up to 23/01/99 (4 pages)
12 February 1999Annual return made up to 23/01/99 (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 30 September 1998 (11 pages)
22 December 1998Full accounts made up to 30 September 1998 (11 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
25 February 1998Full accounts made up to 30 September 1997 (11 pages)
25 February 1998Full accounts made up to 30 September 1997 (11 pages)
13 February 1998Annual return made up to 23/01/98 (6 pages)
13 February 1998Annual return made up to 23/01/98 (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 February 1997Annual return made up to 23/01/97 (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Annual return made up to 23/01/97 (6 pages)
2 February 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 30 September 1996 (11 pages)
16 January 1997Full accounts made up to 30 September 1996 (11 pages)
1 February 1996Annual return made up to 23/01/96 (4 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Annual return made up to 23/01/96 (4 pages)
1 February 1996New director appointed (2 pages)
10 January 1996Full accounts made up to 30 September 1995 (11 pages)
10 January 1996Full accounts made up to 30 September 1995 (11 pages)
27 June 1968Incorporation (15 pages)
27 June 1968Incorporation (15 pages)