Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 DOWNSHIRE HILL MANAGEMENT LIMITED
Company Information for

52 DOWNSHIRE HILL MANAGEMENT LIMITED

C/O B W RESIDENTIAL LTD UNIT 7 CHEVRON BUSINESS PARK, LIME KILN LANE, SOUTHAMPTON, HAMPSHIRE, SO45 2QL,
Company Registration Number
02566692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 52 Downshire Hill Management Ltd
52 DOWNSHIRE HILL MANAGEMENT LIMITED was founded on 1990-12-07 and has its registered office in Southampton. The organisation's status is listed as "Active". 52 Downshire Hill Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
52 DOWNSHIRE HILL MANAGEMENT LIMITED
 
Legal Registered Office
C/O B W RESIDENTIAL LTD UNIT 7 CHEVRON BUSINESS PARK
LIME KILN LANE
SOUTHAMPTON
HAMPSHIRE
SO45 2QL
Other companies in TW9
 
Filing Information
Company Number 02566692
Company ID Number 02566692
Date formed 1990-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 08:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DAVID WALES
Company Secretary 2018-06-13
NICOLA LUCKHURST GROSZ
Director 2009-02-06
STEPHEN GROSZ
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2018-04-01 2018-06-12
SHAW & CO
Company Secretary 2000-03-31 2018-04-01
ESTHER MURIEL WELLS
Director 1992-12-07 2006-09-18
JOAN THOMSON
Director 1992-12-07 2004-08-24
JAMES FREDERICK BURNAGE
Company Secretary 1999-02-01 2000-03-31
JOAN THOMSON
Company Secretary 1992-12-07 1999-02-01
MAGDALENA MAYNE-SUTTON
Director 1992-12-07 1993-11-26

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
2024-11-14CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2023-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2022-11-18CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-11-12AD02Register inspection address changed from C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-05-05TM02Termination of appointment of Bernard David Wales on 2020-05-01
2020-05-05AP04Appointment of Bw Residential Limited as company secretary on 2020-05-01
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM South Street Centre 16-20 South Street Hythe Southampton SO45 6EB United Kingdom
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-01-03AD04Register(s) moved to registered office address South Street Centre 16-20 South Street Hythe Southampton SO45 6EB
2019-01-03AD02Register inspection address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England to C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-06-19TM02Termination of appointment of a secretary
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM C/O C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-06-13AP03Appointment of Bernard David Wales as company secretary on 2018-06-13
2018-06-13TM02Termination of appointment of Hml Company Secretarial Services Limited on 2018-06-12
2018-04-23AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2018-04-01
2018-04-23TM02Termination of appointment of Shaw & Co on 2018-04-01
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM 9-11 the Quadrant Richmond Surrey TW9 1BP
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-11AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-11AR0107/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA24/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24AA01Previous accounting period extended from 31/12/14 TO 24/03/15
2015-02-02AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O SUMTOTAL ACCOUNTANCY CHESSINGTON BUSINESS CENTRE SUITE 7 COX LANE CHESSINGTON SURREY KT9 1SD ENGLAND
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM HMLSHAW FIRST FLOOR 9-11 THE QUADRANT RICHMOND SURREY TW9 1BP
2013-01-03AR0107/12/12 NO MEMBER LIST
2012-06-18AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0107/12/11 NO MEMBER LIST
2011-07-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0107/12/10 NO MEMBER LIST
2010-02-25AA31/12/09 TOTAL EXEMPTION FULL
2009-12-08AR0107/12/09 NO MEMBER LIST
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GROSZ / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA LUCKHURST GROSZ / 07/12/2009
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHAW & CO / 07/12/2009
2009-06-11AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12288aDIRECTOR APPOINTED DR NICOLA LUCKHURST GROSZ
2008-12-28288cSECRETARY'S CHANGE OF PARTICULARS HML SHAW LOGGED FORM
2008-12-23363aANNUAL RETURN MADE UP TO 07/12/08
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 25 KEW ROAD RICHMOND SURREY TW9 2NQ
2008-07-07AA31/12/07 TOTAL EXEMPTION FULL
2007-12-13363aANNUAL RETURN MADE UP TO 07/12/07
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sANNUAL RETURN MADE UP TO 07/12/06
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288bDIRECTOR RESIGNED
2006-02-28363sANNUAL RETURN MADE UP TO 07/12/05
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)DIRECTOR RESIGNED
2005-01-28363sANNUAL RETURN MADE UP TO 07/12/04
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18363sANNUAL RETURN MADE UP TO 07/12/03
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363sANNUAL RETURN MADE UP TO 07/12/02
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sANNUAL RETURN MADE UP TO 07/12/01
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363sANNUAL RETURN MADE UP TO 07/12/00
2000-12-12288aNEW SECRETARY APPOINTED
2000-04-19288bSECRETARY RESIGNED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363sANNUAL RETURN MADE UP TO 07/12/99
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 52 DOWNSHIRE HILL LONDON NW3 1PA
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-08288bSECRETARY RESIGNED
1999-02-08288aNEW SECRETARY APPOINTED
1998-12-17363sANNUAL RETURN MADE UP TO 07/12/98
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-31363sANNUAL RETURN MADE UP TO 07/12/97
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23363sANNUAL RETURN MADE UP TO 07/12/96
1996-05-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-14363sANNUAL RETURN MADE UP TO 07/12/95
1995-09-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-14363sANNUAL RETURN MADE UP TO 07/12/94
1994-03-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-10363sANNUAL RETURN MADE UP TO 07/12/93
1994-02-10363(288)DIRECTOR RESIGNED
1993-10-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-23363xANNUAL RETURN MADE UP TO 07/12/92
1992-08-11AAFULL ACCOUNTS MADE UP TO 31/12/91
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 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL 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
52 DOWNSHIRE HILL 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

Filed Financial Reports
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 52 DOWNSHIRE HILL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 52 DOWNSHIRE HILL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 DOWNSHIRE HILL MANAGEMENT LIMITED
Trademarks
We have not found any records of 52 DOWNSHIRE HILL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL 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 52 DOWNSHIRE HILL 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