Company NameDownings Management Limited
Company StatusActive
Company Number02209240
CategoryPrivate Limited Company
Incorporation Date30 December 1987(36 years, 4 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

Director NameMr Nicholas Stringer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameDr Bruce Obianagha Okoye
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RolePaediatric Surgeon
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Nikolaos Sotiropoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(35 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address20 Downings House Southey Road
London
SW19 1ND
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Director NameMr Robert Brendan King
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleSolicitor
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameDiana Margaret Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 1994)
RoleLegal Executive
Correspondence Address69 Landseer Road
London
N19 4JR
Director NameMarina Palomba
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Downings House
Southey Road
London
SW19 1ND
Director NameMitchell Lee Leopard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1997)
RoleTelevision Producer
Correspondence Address15 Downings House 21 Southey Road
Wimbledon
London
SW19 1ND
Director NameRonald Melford Holland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 December 2000)
RoleTeacher
Correspondence AddressFlat 22 21 Southey Road
Wimbledon
London
SW19 1ND
Secretary NameMitchell Lee Leopard
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 1995)
RoleTelevision Producer
Correspondence Address15 Downings House 21 Southey Road
Wimbledon
London
SW19 1ND
Director NameGail Ogilvie Hennessey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1999)
RoleSolicitor
Correspondence Address25 Downings House
Southey Road Wimbledon
London
SW19 1ND
Secretary NameGail Ogilvie Hennessey
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1997)
RoleSolicitor
Correspondence Address25 Downings House
Southey Road Wimbledon
London
SW19 1ND
Director NameKeith Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1998)
RoleMarketing Consultant
Correspondence Address51 Lower Richmond Road
London
SW15 1ET
Director NameAnthony Paul Hilliard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1999)
RoleConsultant
Correspondence Address8 Downings House
21 Southey Road
Wimbledon
London
SW19 1ND
Secretary NameRonald Melford Holland
NationalityBritish
StatusResigned
Appointed18 November 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressFlat 22 21 Southey Road
Wimbledon
London
SW19 1ND
Director NameAlison Sophie Goodall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1999)
RoleLawyer
Correspondence Address10 Downings House
Southey Road
London
SW19 1ND
Secretary NameMalcolm John Scoble
NationalityBritish
StatusResigned
Appointed03 March 1999(11 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Downings House 21 Southey Road
Wimbledon
London
SW19 1ND
Director NameSiobhan Mary Hextall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2003)
RoleAccountant
Correspondence Address20 Downings House
21 Southey Road
London
SW19 1ND
Director NameStephane Serge Derdi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed09 May 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2001)
RoleIT Manager
Correspondence AddressFlat 6,21 Southey Road
Wimbledon
London
SW19 1ND
Director NameStephen Martin Mischler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2003)
RoleCorporate Finance
Correspondence Address26 Downings House
Southey Road
Wimbledon
SW19 1ND
Director NameSue Ann Hodges
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2006)
RoleActuary
Correspondence Address10 Downings House
21 Southey Road
Wimbledon
London
SW19 1ND
Director NameMark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2003(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 July 2006)
RoleAccountant
Correspondence Address4 Downings House
21 Southey Road
Wimbledon
London
SW19 1ND
Director NameDr Paul Anthony Batchelor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Downings House
21 Southey Road
Wimbledon
SW19 1ND
Director NameAlistair MacDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 21 Southey Road
London
SW19 1ND
Director NameMr Richard Paul Emerton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Downings House Southey Road
London
SW19 1ND
Secretary NameArnab Kumar Roychowdhury
NationalityBritish
StatusResigned
Appointed04 November 2010(22 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Correspondence Address18 Downings House
21 Southey Road
London
SW19 1ND
Director NameMrs Deborah Michelle Amanda Barrow
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2017)
RoleBusiness Consultant
Country of ResidenceEngland Uk
Correspondence Address14 Braemar Avenue
London
SW19 8AZ
Director NameRobin Neil Douglas
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2016)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Downings House 21 Southey Road
London
SW19 1ND
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed01 July 2013(25 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed26 July 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address14 Braemar Avenue
London
SW19 8AZ
Director NameMr Georgios Dimitropoulos
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed22 August 2013(25 years, 8 months after company formation)
Appointment Duration7 years (resigned 10 September 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGround Floor, Cromwell House 15 Andover Road
Winchester
SO23 7BT
Director NameMr Stephen Robert William Powell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2021)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 4 Downings House 21 Southey Road
London
SW19 1ND
Director NameMs Louisa Elizabeth Middleton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Secretary NameBury Management Limited (Corporation)
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
Correspondence AddressThe Bury
Church Street
Chesham
Bucks
HP5 1JE
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusResigned
Appointed05 September 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2013)
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr R. Emerton
7.14%
Ordinary
1 at £1A. How
3.57%
Ordinary
1 at £1A. Perrin
3.57%
Ordinary
1 at £1A.j. Wattridge & R.n. Douglas
3.57%
Ordinary
1 at £1B. Okoye
3.57%
Ordinary
1 at £1Dr E. Rowley
3.57%
Ordinary
1 at £1E. Salmasi & G. Carraro
3.57%
Ordinary
1 at £1G. Dimitropoulos & M. Rogdaki
3.57%
Ordinary
1 at £1J. Du & K. Ye
3.57%
Ordinary
1 at £1J. Yoon
3.57%
Ordinary
1 at £1J. Zylinska & G.j. Hall
3.57%
Ordinary
1 at £1K. Webster
3.57%
Ordinary
1 at £1M.l. Simmonds & S.l. Simmonds
3.57%
Ordinary
1 at £1Mr A.a. Macdonald
3.57%
Ordinary
1 at £1Mr H. Kobayashi
3.57%
Ordinary
1 at £1Mr J.a. Neave & Miss J.n. Tippins
3.57%
Ordinary
1 at £1Mr J.g. Green
3.57%
Ordinary
1 at £1Mr R. Oellerman
3.57%
Ordinary
1 at £1Mr Robert Simpson Bain
3.57%
Ordinary
1 at £1P.j. Barrow & D.m.a. Flint
3.57%
Ordinary
-OTHER
25.00%
-

Financials

Year2014
Net Worth£28

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

7 November 2023Appointment of Mr Nikolaos Sotiropoulos as a director on 25 October 2023 (2 pages)
11 October 2023Director's details changed for Mr Nicholas Stringer on 11 October 2023 (2 pages)
9 October 2023Director's details changed for Mr Nicholas Stringer on 9 October 2023 (2 pages)
5 October 2023Termination of appointment of Louisa Elizabeth Middleton as a director on 29 September 2023 (1 page)
3 October 2023Registered office address changed from 2 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 3 October 2023 (1 page)
18 September 2023Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 2 2 Kingston Hill Kingston upon Thames KT2 7NH on 18 September 2023 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
5 July 2021Appointment of Mr Bruce Okoye as a director on 22 June 2021 (2 pages)
26 May 2021Termination of appointment of Stephen Robert William Powell as a director on 20 May 2021 (1 page)
13 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2020Termination of appointment of Georgios Dimitropoulos as a director on 10 September 2020 (1 page)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
12 March 2020Appointment of Ms Louisa Elizabeth Middleton as a director on 10 March 2020 (2 pages)
18 October 2019Registered office address changed from C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 18 October 2019 (1 page)
14 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ to C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ on 7 January 2019 (1 page)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas Stringer as a director on 19 July 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas Stringer as a director on 19 July 2017 (2 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Termination of appointment of Deborah Michelle Amanda Barrow as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Deborah Michelle Amanda Barrow as a director on 30 March 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
16 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
6 June 2016Termination of appointment of Robin Neil Douglas as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Robin Neil Douglas as a director on 6 June 2016 (1 page)
7 December 2015Director's details changed for Deborah Michelle Amanda Flint on 6 November 2015 (2 pages)
7 December 2015Director's details changed for Deborah Michelle Amanda Flint on 6 November 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages)
29 July 2015Termination of appointment of Francesca Ann Yardley as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Francesca Ann Yardley as a director on 23 July 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 28
(9 pages)
20 July 2015Termination of appointment of Liam O'sullivan as a secretary on 30 April 2015 (1 page)
20 July 2015Termination of appointment of Liam O'sullivan as a secretary on 30 April 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 28
(9 pages)
1 May 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
19 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 28
(8 pages)
19 July 2014Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page)
19 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 28
(8 pages)
19 July 2014Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page)
19 July 2014Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages)
19 July 2014Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages)
19 July 2014Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages)
19 July 2014Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page)
7 September 2013Appointment of Mr. Georgios Dimitropoulos as a director (2 pages)
7 September 2013Termination of appointment of Richard Emerton as a director (1 page)
7 September 2013Appointment of Mr. Georgios Dimitropoulos as a director (2 pages)
7 September 2013Termination of appointment of Richard Emerton as a director (1 page)
6 September 2013Appointment of Mr Liam O'sullivan as a secretary (1 page)
6 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(8 pages)
6 September 2013Termination of appointment of a secretary (1 page)
6 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(8 pages)
6 September 2013Termination of appointment of a secretary (1 page)
6 September 2013Appointment of Mr Liam O'sullivan as a secretary (1 page)
2 August 2013Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page)
1 August 2013Appointment of Mr Liam O'sullivan as a secretary (1 page)
1 August 2013Appointment of Mr Liam O'sullivan as a secretary (1 page)
25 July 2013Termination of appointment of Grace Miller & Co Ltd as a secretary (1 page)
25 July 2013Termination of appointment of Grace Miller & Co Ltd as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
17 January 2013Termination of appointment of Alistair Macdonald as a director (2 pages)
17 January 2013Termination of appointment of Alistair Macdonald as a director (2 pages)
5 November 2012Appointment of Robin Neil Douglas as a director (3 pages)
5 November 2012Appointment of Robin Neil Douglas as a director (3 pages)
13 August 2012Appointment of Francesca Ann Yardley as a director (3 pages)
13 August 2012Appointment of Francesca Ann Yardley as a director (3 pages)
9 August 2012Appointment of Deborah Michelle Amanda Flint as a director (3 pages)
9 August 2012Appointment of Deborah Michelle Amanda Flint as a director (3 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of Alexandra Winnington as a director (1 page)
25 July 2012Termination of appointment of Alexandra Winnington as a director (1 page)
25 June 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
25 June 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
14 May 2012Termination of appointment of Penny Wilson as a director (1 page)
14 May 2012Termination of appointment of Penny Wilson as a director (1 page)
20 October 2011Appointment of Grace Miller & Co Ltd as a secretary (3 pages)
20 October 2011Appointment of Grace Miller & Co Ltd as a secretary (3 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
19 August 2011Termination of appointment of Paul Batchelor as a director (1 page)
19 August 2011Termination of appointment of Paul Batchelor as a director (1 page)
29 July 2011Termination of appointment of Jonathon Waldron as a director (1 page)
29 July 2011Termination of appointment of Jonathon Waldron as a director (1 page)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
10 June 2011Termination of appointment of Arnab Roychowdhury as a secretary (1 page)
10 June 2011Termination of appointment of Arnab Roychowdhury as a director (1 page)
10 June 2011Termination of appointment of Arnab Roychowdhury as a director (1 page)
10 June 2011Termination of appointment of Arnab Roychowdhury as a secretary (1 page)
10 June 2011Termination of appointment of Arnab Roychowdhury as a secretary (1 page)
10 June 2011Termination of appointment of Arnab Roychowdhury as a secretary (1 page)
14 March 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
7 March 2011Termination of appointment of Malcolm Scoble as a director (2 pages)
7 March 2011Termination of appointment of Malcolm Scoble as a director (2 pages)
14 January 2011Appointment of Arnab Kumar Roychowdhury as a secretary (3 pages)
14 January 2011Appointment of Arnab Kumar Roychowdhury as a secretary (3 pages)
15 November 2010Appointment of Richard Paul Emerton as a director (3 pages)
15 November 2010Appointment of Richard Paul Emerton as a director (3 pages)
8 November 2010Termination of appointment of Malcolm Scoble as a secretary (2 pages)
8 November 2010Termination of appointment of Malcolm Scoble as a secretary (2 pages)
6 October 2010Appointment of Lady Alexandra Joicey Winnington as a director (3 pages)
6 October 2010Appointment of Lady Alexandra Joicey Winnington as a director (3 pages)
2 August 2010Appointment of Arnab Kumar Roychowdhury as a director (3 pages)
2 August 2010Appointment of Arnab Kumar Roychowdhury as a director (3 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Penny Louise Wilson on 11 July 2010 (2 pages)
29 July 2010Termination of appointment of Marina Palomba as a director (1 page)
29 July 2010Director's details changed for Malcolm John Scoble on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Alistair Macdonald on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Penny Louise Wilson on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathon Waldron on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Alistair Macdonald on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathon Waldron on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Malcolm John Scoble on 11 July 2010 (2 pages)
29 July 2010Termination of appointment of Marina Palomba as a director (1 page)
5 March 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
28 October 2009Appointment of Alistair Macdonald as a director (2 pages)
28 October 2009Appointment of Alistair Macdonald as a director (2 pages)
14 September 2009Appointment terminated director andrew wall (1 page)
14 September 2009Appointment terminated director andrew wall (1 page)
15 July 2009Return made up to 12/07/09; full list of members (15 pages)
15 July 2009Return made up to 12/07/09; full list of members (15 pages)
18 May 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
8 August 2008Return made up to 12/07/08; full list of members (15 pages)
8 August 2008Return made up to 12/07/08; full list of members (15 pages)
20 March 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
16 August 2007Return made up to 12/07/07; full list of members (10 pages)
16 August 2007Return made up to 12/07/07; full list of members (10 pages)
16 May 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
16 May 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
2 November 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
23 October 2006Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
23 October 2006Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
8 September 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: c/0 rentals & sales co uk LTD the old court house centre court 4 queens road wimbledon london SW19 8YE (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: c/0 rentals & sales co uk LTD the old court house centre court 4 queens road wimbledon london SW19 8YE (1 page)
21 August 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 November 2005Return made up to 12/07/05; no change of members (6 pages)
8 November 2005Return made up to 12/07/05; no change of members (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
4 August 2004Return made up to 12/07/04; change of members (8 pages)
4 August 2004Return made up to 12/07/04; change of members (8 pages)
17 December 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
17 April 2003Accounts made up to 24 December 2001 (11 pages)
17 April 2003Accounts made up to 24 December 2001 (11 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
16 August 2002Return made up to 12/07/02; change of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Return made up to 12/07/02; change of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2001Accounts made up to 24 December 2000 (9 pages)
10 October 2001Accounts made up to 24 December 2000 (9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
9 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 June 2000Accounts made up to 24 December 1999 (9 pages)
28 June 2000Accounts made up to 24 December 1999 (9 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 12/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 12/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
14 April 1999Accounts made up to 24 December 1998 (9 pages)
14 April 1999Accounts made up to 24 December 1998 (9 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
18 August 1998Accounts made up to 24 December 1997 (8 pages)
18 August 1998Accounts made up to 24 December 1997 (8 pages)
30 July 1998Return made up to 12/07/98; full list of members (11 pages)
30 July 1998Return made up to 12/07/98; full list of members (11 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
18 August 1997Accounts made up to 24 December 1996 (13 pages)
18 August 1997Accounts made up to 24 December 1996 (13 pages)
5 August 1997Return made up to 12/07/97; change of members (8 pages)
5 August 1997Return made up to 12/07/97; change of members (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: downings house 21 southey road wimbledon london SW19 1ND (1 page)
29 April 1997Registered office changed on 29/04/97 from: downings house 21 southey road wimbledon london SW19 1ND (1 page)
16 April 1997Location of register of members (1 page)
16 April 1997Location of register of members (1 page)
6 November 1996Return made up to 12/07/96; change of members (9 pages)
6 November 1996Return made up to 12/07/96; change of members (9 pages)
8 October 1996Accounts made up to 24 December 1995 (13 pages)
8 October 1996Accounts made up to 24 December 1995 (13 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
31 August 1995Accounts made up to 24 December 1994 (14 pages)
31 August 1995Accounts made up to 24 December 1994 (14 pages)
30 August 1995Return made up to 12/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 1995Return made up to 12/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: flat 15 21 downings house southey road wimbledon SW19 1ND (1 page)
19 June 1995Registered office changed on 19/06/95 from: flat 15 21 downings house southey road wimbledon SW19 1ND (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1988Company name changed sectorplan property management l imited\certificate issued on 03/05/88 (2 pages)
29 April 1988Company name changed sectorplan property management l imited\certificate issued on 03/05/88 (2 pages)
30 December 1987Incorporation (17 pages)
30 December 1987Incorporation (17 pages)