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

DOWNING MANAGEMENT SERVICES LIMITED

HORSEFERRY ROAD, LONDON, SW1P,
Company Registration Number
01961683
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Downing Management Services Ltd
DOWNING MANAGEMENT SERVICES LIMITED was founded on 1985-11-19 and had its registered office in Horseferry Road. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
DOWNING MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
HORSEFERRY ROAD
LONDON
 
Filing Information
Company Number 01961683
Date formed 1985-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2015-10-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 02:58:31
Primary Source:Companies House
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 DOWNING MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2008-07-21
NICHOLAS PETER LEWIS
Director 1991-01-17
ROWAN JANE LEWIS
Director 1991-01-17
ANTHONY MICHAEL MCGING
Director 1995-08-08
GRANT LESLIE WHITEHOUSE
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL MCGING
Company Secretary 1995-08-08 2008-07-21
ROWAN JANE LEWIS
Company Secretary 1991-01-17 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NICHOLAS PETER LEWIS BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
NICHOLAS PETER LEWIS LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
NICHOLAS PETER LEWIS DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NICHOLAS PETER LEWIS DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
NICHOLAS PETER LEWIS BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
NICHOLAS PETER LEWIS WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
NICHOLAS PETER LEWIS SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
NICHOLAS PETER LEWIS LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
NICHOLAS PETER LEWIS FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NICHOLAS PETER LEWIS DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-11-25 CURRENT 2009-10-28 Dissolved 2015-04-07
NICHOLAS PETER LEWIS DOWNING MANAGERS 8 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 9 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 6 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS DOWNING MANAGERS 7 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS HONEYCOMBE PUBS VCT LIMITED Director 2006-05-31 CURRENT 2006-02-23 Dissolved 2015-06-09
NICHOLAS PETER LEWIS HEYFORD CONTRACTING (SOUTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-03-28
NICHOLAS PETER LEWIS DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
NICHOLAS PETER LEWIS DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
NICHOLAS PETER LEWIS N.W.B. DEVELOPMENTS LIMITED Director 1998-09-24 CURRENT 1997-10-22 Dissolved 2016-09-20
NICHOLAS PETER LEWIS MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
NICHOLAS PETER LEWIS HORSEFERRY ASSOCIATES LIMITED Director 1997-08-28 CURRENT 1997-02-26 Active - Proposal to Strike off
NICHOLAS PETER LEWIS EBURY CORPORATE SERVICES LIMITED Director 1994-03-28 CURRENT 1993-12-08 Active
NICHOLAS PETER LEWIS BEST LOANS LIMITED Director 1993-03-09 CURRENT 1993-02-19 Dissolved 2013-11-27
NICHOLAS PETER LEWIS COMBINED LIMITED Director 1992-04-09 CURRENT 1992-01-17 Dissolved 2013-11-27
NICHOLAS PETER LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
ROWAN JANE LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
ANTHONY MICHAEL MCGING DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
ANTHONY MICHAEL MCGING DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
ANTHONY MICHAEL MCGING NW (BLAKES) LIMITED Director 2002-06-28 CURRENT 1997-12-15 Active
ANTHONY MICHAEL MCGING EBURY CORPORATE SERVICES LIMITED Director 1997-12-04 CURRENT 1993-12-08 Active
ANTHONY MICHAEL MCGING DOWNING CORPORATE FINANCE LIMITED Director 1995-08-08 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE THE THAMES CLUB NO.2 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2017-04-18
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
GRANT LESLIE WHITEHOUSE DOWNING NOMINEES LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
GRANT LESLIE WHITEHOUSE REDSTOW ENERGY LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-09-30
GRANT LESLIE WHITEHOUSE DOWNING SPARE 9 LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2014-02-04
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT SUB CO LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-02-25
GRANT LESLIE WHITEHOUSE DP DIRECTOR LIMITED Director 2008-08-08 CURRENT 2008-06-18 Dissolved 2013-10-15

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
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-04DS01APPLICATION FOR STRIKING-OFF
2015-02-13AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0117/01/15 FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0117/01/14 FULL LIST
2014-01-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-27AA31/05/12 TOTAL EXEMPTION FULL
2013-01-28AR0117/01/13 FULL LIST
2012-12-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-01-17AR0117/01/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-18AR0117/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-01-18AR0117/01/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCGING
2008-07-21288aSECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2007-01-19363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-01-26363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-02-08363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-25288aNEW DIRECTOR APPOINTED
2001-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-16363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 19 RYLETT ROAD LONDON W12 9SS
2000-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-02-21363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-18363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-21AUDAUDITOR'S RESIGNATION
1997-03-20225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97
1997-02-25363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-04-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-20363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-16363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1994-09-30287REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 52 THE FAIRWAY BURNHAM BUCKS SL1 8DF
1994-09-26AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOWNING MANAGEMENT SERVICES 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 DOWNING MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-09 Outstanding KARDAMYLA HOLDINGS LIMITED
FIXED AND FLOATING CHARGE 1987-08-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 DOWNING MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 13,784
Current Assets 2012-06-01 £ 13,784
Shareholder Funds 2012-06-01 £ 13,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNING MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of DOWNING MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING MANAGEMENT SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as DOWNING MANAGEMENT SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DOWNING MANAGEMENT SERVICES 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 DOWNING MANAGEMENT SERVICES 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 DOWNING MANAGEMENT SERVICES 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.