Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 DOWNLEAZE MANAGEMENT CO. LIMITED
Company Information for

40 DOWNLEAZE MANAGEMENT CO. LIMITED

MICHELE BURGESS, 40A DOWNLEAZE, STOKE BISHOP, BRISTOL, BS9 1LY,
Company Registration Number
01813223
Private Limited Company
Active

Company Overview

About 40 Downleaze Management Co. Ltd
40 DOWNLEAZE MANAGEMENT CO. LIMITED was founded on 1984-05-02 and has its registered office in Bristol. The organisation's status is listed as "Active". 40 Downleaze Management Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
40 DOWNLEAZE MANAGEMENT CO. LIMITED
 
Legal Registered Office
MICHELE BURGESS
40A DOWNLEAZE
STOKE BISHOP
BRISTOL
BS9 1LY
Other companies in BS9
 
Filing Information
Company Number 01813223
Company ID Number 01813223
Date formed 1984-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHELE ANN BURGESS
Company Secretary 2007-08-18
MICHELE ANN BURGESS
Director 1993-01-29
NICHOLAS PAUL MELLOR
Director 2017-03-01
MARK QUICK
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
KRIPAA HANDA
Director 2012-02-29 2017-03-01
NICHOLA JANE OWEN
Director 2007-08-18 2014-12-17
AKBAR LALANI
Director 2004-10-05 2012-02-29
WARREN GEOFFREY COLQUITT
Company Secretary 2005-11-20 2007-09-08
WARREN GEOFFREY COLQUITT
Director 2005-11-20 2007-09-08
MICHELE ANN BURGESS
Company Secretary 2005-01-28 2006-03-05
PHILIPPA ANNE FEAR
Director 1993-06-01 2005-02-16
PHILIPPA ANNE FEAR
Company Secretary 1993-06-01 2005-01-28
STEPHEN RAYMOND FEAR
Company Secretary 2002-05-17 2002-05-22
STEPHEN RAYMOND FEAR
Director 2002-05-17 2002-05-22
KARIM GHAIDAW
Director 2002-05-17 2002-05-22
JOHN RICHARD BERKLEY
Director 1994-04-22 1999-06-28
LYNDA HENRIETTA RHONA BERKLEY
Director 1994-04-22 1999-06-28
CATHERINE GWYNETH MARY RICHARDSON
Director 1993-01-29 1994-04-22
MARY ELIZABETH PEGNUM
Company Secretary 1993-01-29 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK QUICK QUICK,SON(SOUTH & WEST)LIMITED Director 1992-01-31 CURRENT 1964-06-25 Active

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
2023-01-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LORRAINE GAVES
2020-11-27AP01DIRECTOR APPOINTED KELLY LORRAINE GAVES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUICK
2020-11-27PSC07CESSATION OF MARK QUICK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL MELLOR
2018-01-13PSC07CESSATION OF KRIPAA HANDA AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AP01DIRECTOR APPOINTED MR. NICHOLAS PAUL MELLOR
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KRIPAA HANDA
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-09AR0110/01/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Alison Jane Templeton on 2016-01-01
2016-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANN BURGESS / 01/01/2016
2016-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHELE ANN BURGESS on 2016-01-01
2016-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK QUICK / 01/01/2016
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-10AP01DIRECTOR APPOINTED MR MARK QUICK
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA OWEN
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-10AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA OWEN
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-10AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AP01DIRECTOR APPOINTED ALISON JANE TEMPLETON
2012-03-18TM01APPOINTMENT TERMINATED, DIRECTOR AKBAR LALANI
2012-02-10AR0129/01/12 FULL LIST
2011-05-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-07AR0129/01/11 FULL LIST
2011-03-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-03-07AD02SAIL ADDRESS CHANGED FROM: C/O MICHELE BURGESS 40A DOWNLEAZE STOKE BISHOP BRISTOL BS9 1LY ENGLAND
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 40 DOWNLEAZE STOKE BISHOP BRISTOL BS9 1LY
2010-05-13AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10AR0129/01/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AKBAR LALANI / 29/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANN BURGESS / 29/01/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-05-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-11363sRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATE, SECRETARY MICHELE ANN BURGESS LOGGED FORM
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/06
2006-06-02363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-16288bSECRETARY RESIGNED
2006-02-16288cSECRETARY'S PARTICULARS CHANGED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-09363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08288bSECRETARY RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-09363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363(288)DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-08363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-16363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-11363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-14363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
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 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40 DOWNLEAZE MANAGEMENT CO. 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 40 DOWNLEAZE MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of 40 DOWNLEAZE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 DOWNLEAZE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 40 DOWNLEAZE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. 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 40 DOWNLEAZE MANAGEMENT CO. 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.