DOWNLEY COURT MANAGEMENT COMPANY LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
DOWNLEY COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from HIGH WYCOMBE ENGLAND and has the status: Active.
DOWNLEY COURT MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 11/11/1991 and has the registered number: 02661894. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DOWNLEY COURT MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 11/11/1991 and has the registered number: 02661894. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DOWNLEY COURT MANAGEMENT COMPANY LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 16 MANOR COURTYARD
HIGH WYCOMBE
HP13 5RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK JAMES CROTTY | Jan 1946 | British | Director | 2021-11-24 | CURRENT |
MR CHRISTOPHER DAVID WHITE | Jun 1978 | British | Director | 2023-05-15 | CURRENT |
MRS MARGARET CROTTY | May 1954 | British | Director | 2023-02-09 | CURRENT |
MISS LOUISE AMOS | Apr 1998 | British | Director | 2019-03-13 | CURRENT |
CHRISTOPHER CHARLES ARTHUR LEES | Aug 1941 | British | Director | 1991-11-11 UNTIL 1992-05-13 | RESIGNED |
BRIGHT WILLIS LIMITED | Corporate Secretary | 2000-09-01 UNTIL 2008-09-01 | RESIGNED | ||
NEIL DOUGLAS BLOCK MANAGEMENT | Corporate Secretary | 2011-03-01 UNTIL 2019-03-04 | RESIGNED | ||
GARY JOHN CANNINGS | Apr 1958 | British | Secretary | 1991-11-11 UNTIL 1993-11-24 | RESIGNED |
MRS CAROLYN HILLS | Feb 1984 | Secretary | 2008-09-01 UNTIL 2011-03-01 | RESIGNED | |
DR KATHARINE RACHEL NAGLE | Feb 1963 | Secretary | 1993-11-24 UNTIL 1997-05-22 | RESIGNED | |
GRACE HELEN RANDALL | British | Secretary | 1997-05-22 UNTIL 1998-05-20 | RESIGNED | |
MRS ALICE MAUDE FAIRALL | Jul 1910 | British | Director | 1991-11-11 UNTIL 1996-09-27 | RESIGNED |
DR KATHARINE RACHEL NAGLE | Feb 1963 | Director | 1991-11-11 UNTIL 1997-05-22 | RESIGNED | |
MRS IRENE DULCIE MAY MINES | Oct 1912 | British | Director | 1991-11-11 UNTIL 2006-01-01 | RESIGNED |
DAVID MEADEN | Aug 1969 | British | Director | 2008-09-01 UNTIL 2018-08-24 | RESIGNED |
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2019-02-28 UNTIL 2021-01-25 | RESIGNED | ||
ADRIAN HILLS | Oct 1971 | British | Director | 2008-09-01 UNTIL 2013-05-03 | RESIGNED |
MR FREDERICK JOHN HICKMAN | Aug 1912 | British | Director | 1991-11-11 UNTIL 1996-05-30 | RESIGNED |
STUART GRAHAM | Jun 1944 | British | Director | 1994-06-29 UNTIL 2008-09-01 | RESIGNED |
STEPHEN ROBERT BEASLEY | Jun 1969 | British | Director | 1997-05-22 UNTIL 2006-01-01 | RESIGNED |
SUJETLANA DEVIC | Jun 1950 | British | Director | 1998-06-16 UNTIL 2021-11-24 | RESIGNED |
GARY JOHN CANNINGS | Apr 1958 | British | Director | 1991-11-11 UNTIL 2012-03-12 | RESIGNED |
LISA CHRISTINE POCOCK | Nov 1968 | British | Director | 1999-06-05 UNTIL 2007-11-16 | RESIGNED |
WELLING & PARTNERS LIMITED | Corporate Secretary | 1998-05-20 UNTIL 2000-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DOWNLEY COURT MANAGEMENT COMPANY LIMITED | 2023-09-28 | 31-12-2022 | £14,424 equity |
DOWNLEY COURT MANAGEMENT COMPANY LIMITED | 2022-11-09 | 31-12-2021 | £10,122 Cash £11,006 equity |
Micro-entity Accounts - DOWNLEY COURT MANAGEMENT COMPANY LIMITED | 2021-10-01 | 31-12-2020 | £6 equity |
Micro-entity Accounts - DOWNLEY COURT MANAGEMENT COMPANY LIMITED | 2021-03-26 | 31-12-2019 | £6 equity |
Micro-entity Accounts - DOWNLEY COURT MANAGEMENT COMPANY LIMITED | 2019-09-26 | 31-12-2018 | £6 equity |