Company Information for THE DOWNLAND CLUB (2022) LIMITED
4/6 CHURCH ROAD, BURGESS HILL, RH15 9AE,
|
Company Registration Number
06382909
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
THE DOWNLAND CLUB (2022) LIMITED | ||
Legal Registered Office | ||
4/6 CHURCH ROAD BURGESS HILL RH15 9AE Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 06382909 | |
---|---|---|
Company ID Number | 06382909 | |
Date formed | 2007-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 20:46:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ST JOHN WILLIAM RALPH LANE |
||
GEORGE MAGIM COULTER HANCOCK |
||
NICHOLAS ST JOHN WILLIAM RALPH LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ANNE DALE |
Director | ||
JULIA WYKEHAM-MARTIN |
Director | ||
CHRISTOPHER JOHN LEAVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYNEBURY LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-09-25 | Dissolved 2014-01-21 | |
MARSHGLOBE LIMITED | Company Secretary | 1993-07-22 | CURRENT | 1993-05-19 | Active | |
ROSTERNEY PROPERTY LIMITED | Company Secretary | 1991-06-14 | CURRENT | 1984-10-11 | Active | |
MARSHGLOBE LIMITED | Director | 1999-11-18 | CURRENT | 1993-05-19 | Active | |
CRESSWELL GARDENS PROPERTY CO. LIMITED | Director | 1991-12-15 | CURRENT | 1955-07-01 | Active | |
ROSTERNEY PROPERTY LIMITED | Director | 1991-06-14 | CURRENT | 1984-10-11 | Active | |
GLENBEAM PROPERTIES LIMITED | Director | 1991-04-11 | CURRENT | 1987-08-21 | Active | |
ROSTAGLOW LIMITED | Director | 1990-12-26 | CURRENT | 1976-12-09 | Active | |
PURE OYSTER COMPANY LIMITED(THE) | Director | 1990-12-21 | CURRENT | 1907-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
Resolutions passed:<ul><li>Resolution Re-change of name 21/05/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed brighton storrington surrey & north sussex beagles LIMITED\certificate issued on 28/09/22 | ||
CERTNM | Company name changed brighton storrington surrey & north sussex beagles LIMITED\certificate issued on 28/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | Termination of appointment of Colin Bruce Birt on 2022-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYRN FENTON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD CHURCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD HENRY FABER MERRIAM | |
AP03 | Appointment of Mr Colin Bruce Birt as company secretary on 2021-11-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE WINIFRED OWEN SQUIRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA MARDLES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HAMLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST JOHN WILLIAM RALPH LANE | |
TM02 | Termination of appointment of Nicholas St John William Ralph Lane on 2018-10-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE DALE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM Regency House 25 High Street Tunbridge Wells Kent TN1 1UT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA WYKEHAM-MARTIN | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAVER | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 26/09/08 | |
225 | PREVSHO FROM 30/09/2008 TO 30/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: LEIGH PLACE LEIGH PLACE ROAD LEIGH REIGATE SURREY RH2 8RF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 THE DOWNLAND CLUB (2022) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE DOWNLAND CLUB (2022) LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |