Company NameDowning Court Management Co. Limited
DirectorsNicholas Alexei Rote and Astrid Tassi
Company StatusActive
Company Number02226224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1988(36 years, 2 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 NameNicholas Alexei Rote
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameAstrid Tassi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMylako Limited (Corporation)
StatusCurrent
Appointed06 January 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Brian Andrews
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleDirector Of Finance
Correspondence Address15 Downing Court
Finchley
London
N12 8BN
Director NameDavid John Guildford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2000)
RoleSystem Analyst
Correspondence AddressThe White Cottage
Carrs Road Buckenham
Norwich
Norfolk
NR13 4HL
Director NameMrs Sylvia Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 3 months after company formation)
Appointment Duration24 years (resigned 03 July 2015)
RoleHousewife
Correspondence Address10 Downing Court
Gainsborough Road
Finchley
London
N12 8BN
Secretary NameMr Brian Andrews
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address15 Downing Court
Finchley
London
N12 8BN
Secretary NameMrs Sylvia Jackson
NationalityBritish
StatusResigned
Appointed12 January 2000(11 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 September 2014)
RoleHousewife
Correspondence Address10 Downing Court
Gainsborough Road
Finchley
London
N12 8BN
Director NameStanley Kirby
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(11 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 May 2013)
RoleRetired
Correspondence Address16 Downing Court
60 Gainsborough Road
London
N12 8BN
Director NameSalvator Gabay
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address952 High Road
London
N12 9RX
Secretary NameMr Robin Baxter
StatusResigned
Appointed04 March 2016(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed01 September 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2016)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameMylako Limited (Corporation)
StatusResigned
Appointed04 March 2016(28 years after company formation)
Appointment DurationResigned same day (resigned 04 March 2016)
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£20,162
Net Worth£64,042
Cash£36,446
Current Liabilities£646

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

26 March 2024Total exemption full accounts made up to 24 December 2023 (6 pages)
6 September 2023Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 24 December 2022 (6 pages)
9 August 2022Total exemption full accounts made up to 24 December 2021 (6 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Mylako Limited on 7 December 2021 (1 page)
13 October 2021Registered office address changed from C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 24 December 2020 (6 pages)
10 December 2020Director's details changed for Nicholas Alexei Rote on 10 December 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
7 January 2020Termination of appointment of Robin Baxter as a secretary on 6 January 2020 (1 page)
7 January 2020Appointment of Mylako Limited as a secretary on 6 January 2020 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
24 September 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 November 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
1 November 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
29 June 2016Director's details changed for Astrid Tassi on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Astrid Tassi on 29 June 2016 (2 pages)
7 March 2016Appointment of Mr Robin Baxter as a secretary on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Robin Baxter as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Mylako Limited as a secretary on 4 March 2016 (1 page)
4 March 2016Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Mylako Limited as a secretary on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page)
17 September 2015Registered office address changed from C/O Pyramid House 952 High Road London N12 9RX to Pyramid House 956 High Road London N12 9RX on 17 September 2015 (1 page)
17 September 2015Registered office address changed from C/O Pyramid House 952 High Road London N12 9RX to Pyramid House 956 High Road London N12 9RX on 17 September 2015 (1 page)
17 September 2015Termination of appointment of a director (1 page)
17 September 2015Annual return made up to 11 July 2015 no member list (4 pages)
17 September 2015Termination of appointment of a director (1 page)
17 September 2015Annual return made up to 11 July 2015 no member list (4 pages)
16 September 2015Director's details changed for Nicholas Alexei Rote on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Nicholas Alexei Rote on 16 September 2015 (2 pages)
20 August 2015Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of Salvator Gabay as a director on 7 August 2015 (2 pages)
16 July 2015Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages)
16 July 2015Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages)
16 July 2015Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages)
16 July 2015Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages)
16 July 2015Appointment of Astrid Tassi as a director on 10 July 2015 (3 pages)
16 July 2015Appointment of Astrid Tassi as a director on 10 July 2015 (3 pages)
16 July 2015Termination of appointment of Sylvia Jackson as a director on 3 July 2015 (2 pages)
19 June 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
19 June 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
25 September 2014Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages)
25 September 2014Termination of appointment of Sylvia Jackson as a secretary on 19 September 2014 (2 pages)
16 September 2014Registered office address changed from 10 Downing Court 60 Gainsborough Road North Finchley London N12 8BN to 952 High Road London N12 9RX on 16 September 2014 (2 pages)
16 September 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
16 September 2014Registered office address changed from 10 Downing Court 60 Gainsborough Road North Finchley London N12 8BN to 952 High Road London N12 9RX on 16 September 2014 (2 pages)
21 July 2014Annual return made up to 11 July 2014 (16 pages)
21 July 2014Annual return made up to 11 July 2014 (16 pages)
3 April 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
3 April 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for salvator gabay
(5 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for salvator gabay
(5 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2013Annual return made up to 27 June 2013 (15 pages)
4 July 2013Annual return made up to 27 June 2013 (15 pages)
20 June 2013Termination of appointment of Stanley Kirby as a director (2 pages)
20 June 2013Appointment of Salvator Gabay as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
20 June 2013Appointment of Salvator Gabay as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
20 June 2013Termination of appointment of Stanley Kirby as a director (2 pages)
30 April 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
27 June 2012Annual return made up to 25 June 2012 (15 pages)
27 June 2012Annual return made up to 25 June 2012 (15 pages)
17 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
27 July 2011Annual return made up to 4 July 2011 (15 pages)
27 July 2011Annual return made up to 4 July 2011 (15 pages)
27 July 2011Annual return made up to 4 July 2011 (15 pages)
5 May 2011Total exemption small company accounts made up to 24 December 2010 (9 pages)
5 May 2011Total exemption small company accounts made up to 24 December 2010 (9 pages)
15 July 2010Annual return made up to 30 June 2010 (15 pages)
15 July 2010Annual return made up to 30 June 2010 (15 pages)
16 April 2010Total exemption full accounts made up to 24 December 2009 (12 pages)
16 April 2010Total exemption full accounts made up to 24 December 2009 (12 pages)
4 July 2009Annual return made up to 28/06/09 (6 pages)
4 July 2009Annual return made up to 28/06/09 (6 pages)
28 March 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2008Annual return made up to 28/06/08 (4 pages)
9 July 2008Annual return made up to 28/06/08 (4 pages)
16 April 2008Total exemption full accounts made up to 24 December 2007 (11 pages)
16 April 2008Total exemption full accounts made up to 24 December 2007 (11 pages)
6 July 2007Annual return made up to 28/06/07 (4 pages)
6 July 2007Annual return made up to 28/06/07 (4 pages)
13 April 2007Total exemption full accounts made up to 24 December 2006 (12 pages)
13 April 2007Total exemption full accounts made up to 24 December 2006 (12 pages)
7 July 2006Annual return made up to 28/06/06 (4 pages)
7 July 2006Annual return made up to 28/06/06 (4 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
7 April 2006Registered office changed on 07/04/06 from: the white cottage carrs road buckenham norwich norfolk NR13 4HL (1 page)
7 April 2006Registered office changed on 07/04/06 from: the white cottage carrs road buckenham norwich norfolk NR13 4HL (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
29 July 2005Annual return made up to 28/06/05 (4 pages)
29 July 2005Annual return made up to 28/06/05 (4 pages)
8 July 2005Registered office changed on 08/07/05 from: 10 downing court 60 gainsborough road north finchley london N12 8BN (1 page)
8 July 2005Registered office changed on 08/07/05 from: 10 downing court 60 gainsborough road north finchley london N12 8BN (1 page)
13 April 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
5 July 2004Annual return made up to 28/06/04 (4 pages)
5 July 2004Annual return made up to 28/06/04 (4 pages)
6 May 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
12 August 2003Annual return made up to 28/06/03 (4 pages)
12 August 2003Annual return made up to 28/06/03 (4 pages)
14 April 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 24 December 2001 (12 pages)
22 November 2002Total exemption full accounts made up to 24 December 2001 (12 pages)
5 July 2002Annual return made up to 28/06/02 (4 pages)
5 July 2002Annual return made up to 28/06/02 (4 pages)
4 July 2001Annual return made up to 28/06/01 (3 pages)
4 July 2001Annual return made up to 28/06/01 (3 pages)
3 May 2001Full accounts made up to 24 December 2000 (8 pages)
3 May 2001Full accounts made up to 24 December 2000 (8 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 2000Full accounts made up to 24 December 1999 (8 pages)
5 May 2000Full accounts made up to 24 December 1999 (8 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New director appointed (2 pages)
27 July 1999Annual return made up to 28/06/99 (4 pages)
27 July 1999Annual return made up to 28/06/99 (4 pages)
16 May 1999Full accounts made up to 24 December 1998 (8 pages)
16 May 1999Full accounts made up to 24 December 1998 (8 pages)
26 July 1998Annual return made up to 28/06/98 (4 pages)
26 July 1998Annual return made up to 28/06/98 (4 pages)
17 April 1998Full accounts made up to 24 December 1997 (10 pages)
17 April 1998Full accounts made up to 24 December 1997 (10 pages)
10 September 1997Full accounts made up to 24 December 1996 (9 pages)
10 September 1997Full accounts made up to 24 December 1996 (9 pages)
10 July 1997Annual return made up to 28/06/97 (4 pages)
10 July 1997Annual return made up to 28/06/97 (4 pages)
23 June 1996Annual return made up to 28/06/96 (4 pages)
23 June 1996Annual return made up to 28/06/96 (4 pages)
21 May 1996Full accounts made up to 24 December 1995 (9 pages)
21 May 1996Full accounts made up to 24 December 1995 (9 pages)
14 March 1996Registered office changed on 14/03/96 from: 13 downing court 60 gainsborough road north finchley london N12 8BN (1 page)
14 March 1996Registered office changed on 14/03/96 from: 13 downing court 60 gainsborough road north finchley london N12 8BN (1 page)
5 September 1995Full accounts made up to 24 December 1994 (9 pages)
5 September 1995Full accounts made up to 24 December 1994 (9 pages)
12 July 1995Annual return made up to 28/06/95 (4 pages)
12 July 1995Annual return made up to 28/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 March 1988Incorporation (28 pages)
1 March 1988Incorporation (28 pages)