Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED
Company Information for

DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED

10 Julian Road, Bristol, BS9 1LL,
Company Registration Number
01664415
Private Limited Company
Active

Company Overview

About Downscourt (henleaze Road) Management Ltd
DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED was founded on 1982-09-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Downscourt (henleaze Road) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED
 
Legal Registered Office
10 Julian Road
Bristol
BS9 1LL
Other companies in BS9
 
Filing Information
Company Number 01664415
Company ID Number 01664415
Date formed 1982-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-06-10
Return next due 2024-06-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-23 13:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIE WEBBER
Company Secretary 2015-09-22
HELEN CHAPLIN
Director 2015-08-11
PATRICIA ELIZABETH FULWOOD
Director 1991-07-31
KEITH HOLMES
Director 2014-09-30
BRIGITTE MARIE MUKASA
Director 1998-10-24
SASHA JODI PACKHAM
Director 2014-06-09
JENNIE WEBBER
Director 2015-09-22
ROB WEBBER
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PAUL MCAVOY
Company Secretary 2000-11-14 2015-09-22
KEVIN PAUL MCAVOY
Director 1998-11-02 2015-09-22
JOHN ANTHONY SPILLER
Director 2012-07-31 2015-08-11
ANIL PUTTAY
Director 2003-06-15 2014-09-14
ANNE ROSS
Director 2011-11-01 2014-06-09
CHRISTOPHER RUSSELL PAWLEY
Director 2011-11-01 2012-07-31
CHRISTOPHER RUSSELL PAWLEY
Director 2003-03-19 2011-11-01
PETER JOHN ROSS
Director 1991-07-31 2011-10-31
REBECCA JO ELVERD
Director 2000-06-05 2003-06-15
MIKE PAWLEY
Director 1996-07-05 2003-03-19
PATRICIA ELIZABETH FULWOOD
Company Secretary 1991-07-31 2000-11-14
CHIMANLAL PUTTAY
Director 1998-09-30 2000-06-01
JULI VICTORIA ESCRITT
Director 1996-10-10 1998-11-02
ALAN GALBRAITH HUDSON
Director 1991-07-31 1998-10-24
CLIFFORD JOHN THOMASON GOULD
Director 1994-10-14 1998-09-30
JONATHAN MARC BUCHMULLER
Director 1991-07-31 1996-10-09
CHRISTINE PENWARDEN CALLANAN
Director 1994-07-22 1996-07-05
EMMELINE SARAH NEATE
Director 1991-07-31 1994-10-14
VIOLET MARY NEATE
Director 1991-07-31 1994-10-14
JOAN LESSIMORE YOUNG
Director 1991-07-31 1994-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-06-10CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-27REGISTERED OFFICE CHANGED ON 27/12/22 FROM 52 Cornwall Road Cornwall Road Bristol BS7 8LH England
2022-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/22 FROM 52 Cornwall Road Cornwall Road Bristol BS7 8LH England
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Number 3 Downscourt Henleaze Road Bristol BS9 4NN
2021-06-17AP03Appointment of Mr Philip Martin Ballard as company secretary on 2020-12-14
2021-06-17AP01DIRECTOR APPOINTED MR PHILIP MARTIN BALLARD
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE WEBBER
2021-06-17TM02Termination of appointment of Jennie Webber on 2020-12-10
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-15AP01DIRECTOR APPOINTED MRS JENNIE WEBBER
2016-06-15AP03Appointment of Mrs Jennie Webber as company secretary on 2015-09-22
2016-06-15AP01DIRECTOR APPOINTED MR ROB WEBBER
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPILLER
2016-06-14TM02Termination of appointment of Kevin Paul Mcavoy on 2015-09-22
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCAVOY
2016-06-14AP01DIRECTOR APPOINTED MS HELEN CHAPLIN
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MRS SASHA PACKHAM
2015-07-06AP01DIRECTOR APPOINTED MR KEITH HOLMES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PUTTAY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSS
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AP01DIRECTOR APPOINTED MR JOHN ANTHONY SPILLER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAWLEY
2012-07-11AR0130/06/12 FULL LIST
2012-07-11AD02SAIL ADDRESS CREATED
2012-07-10AP01DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL PAWLEY
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS
2012-07-10AP01DIRECTOR APPOINTED MRS ANNE ROSS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAWLEY
2012-07-03AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MCAVOY / 18/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROSS / 18/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL PUTTAY / 18/06/2012
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL MCAVOY / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MCAVOY / 18/06/2012
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL MCAVOY / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARIE MUKASA / 18/06/2012
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-11AR0130/06/11 FULL LIST
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROSS / 10/07/2011
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL PUTTAY / 10/07/2011
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL PAWLEY / 10/07/2011
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARIE MUKASA / 10/07/2011
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL MCAVOY / 10/07/2011
2011-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA ELIZABETH FULWOOD / 10/07/2011
2010-09-16AR0130/06/10 FULL LIST
2010-09-08AA31/10/09 TOTAL EXEMPTION FULL
2009-07-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-30AA31/10/08 TOTAL EXEMPTION FULL
2008-08-05AA31/10/07 TOTAL EXEMPTION FULL
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-23288bDIRECTOR RESIGNED
2004-08-23288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-01363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-08-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-07-24363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-22AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-04363(288)DIRECTOR RESIGNED
1999-11-04363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-11-01 £ 70

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 76
Current Assets 2011-11-01 £ 76
Shareholder Funds 2011-11-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED
Trademarks
We have not found any records of DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1