Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED
Company Information for

43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED

4 NEWLYN AVENUE, BRISTOL, BS9 1BP,
Company Registration Number
02653058
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 43 Downleaze Sneyd Park Management Ltd
43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED was founded on 1991-10-10 and has its registered office in Bristol. The organisation's status is listed as "Active". 43 Downleaze Sneyd Park 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 MICRO ENTITY
Key Data
Company Name
43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED
 
Legal Registered Office
4 NEWLYN AVENUE
BRISTOL
BS9 1BP
Other companies in BS9
 
Filing Information
Company Number 02653058
Company ID Number 02653058
Date formed 1991-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MEADOWS
Company Secretary 2017-06-01
SHEELAGH GRIMWOOD
Director 2009-11-05
CHARLOTTE ROSE MILES
Director 2017-03-24
GUY RUTTER
Director 2002-08-22
ANN VERA WRIGHT
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL SLATER
Company Secretary 2014-03-13 2017-03-24
PAUL MICHAEL SLATER
Director 2014-03-13 2017-03-24
AUBREY BLAKE SLADE
Company Secretary 2009-05-13 2014-03-13
AUBREY BLAKE SLADE
Director 2008-05-01 2014-03-13
KENNETH JAMES GRIMWOOD
Director 1991-10-10 2009-11-05
ANN VERA WRIGHT
Company Secretary 2002-10-10 2009-05-13
CHRISTINE SUSAN DAVIES
Director 2004-02-16 2008-05-01
PAUL PATRICK HAVERON
Director 1997-09-26 2004-04-29
TONY RAYMOND HORNIK
Company Secretary 1997-08-18 2002-08-22
TONY RAYMOND HORNIK
Director 1997-08-18 2002-08-22
MICHAEL ROBERT ROWCLIFFE
Director 1997-09-05 2000-11-22
JEAN HARRIS
Company Secretary 1991-10-10 1997-09-26
JEAN HARRIS
Director 1991-10-10 1997-09-24
JACQUELYN DAWN SWANN
Director 1996-10-06 1997-09-05
RICHARD LYONS
Director 1991-10-10 1997-08-18
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-10-10 1991-10-10
BOURSE SECURITIES LIMITED
Nominated Director 1991-10-10 1991-10-10

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
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-18Director's details changed for Francesso Saverio Ripa on 2023-02-18
2023-01-31DIRECTOR APPOINTED YAELLE CAROLINE HARTLEY
2023-01-12DIRECTOR APPOINTED FRANCESSO SAVERIO RIPA
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH GRIMWOOD
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSE MILES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUTTER
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-09AP03Appointment of Mr Alasdair Meadows as company secretary on 2017-06-01
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 43 Downleaze Stoke Bishop Bristol BS9 1LX
2017-05-09AP01DIRECTOR APPOINTED MISS CHARLOTTE ROSE MILES
2017-05-08TM02Termination of appointment of Paul Michael Slater on 2017-03-24
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SLATER
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2014-04-16AP03Appointment of Mr Paul Michael Slater as company secretary
2014-04-16AP01DIRECTOR APPOINTED MR PAUL MICHAEL SLATER
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY SLADE
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY AUBREY SLADE
2013-10-13AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0110/10/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/10/10 TOTAL EXEMPTION FULL
2010-10-31AR0110/10/10 NO MEMBER LIST
2010-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY BLAKE SLADE / 31/10/2010
2010-10-28AP01DIRECTOR APPOINTED MRS SHEELAGH GRIMWOOD
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRIMWOOD
2010-07-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-26AR0110/10/09 NO MEMBER LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES GRIMWOOD / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN VERA WRIGHT / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY BLAKE SLADE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RUTTER / 25/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 43 DOWNLEAZE SNEYD PARK BRISTOL AVON
2009-08-30288bAPPOINTMENT TERMINATED SECRETARY ANN WRIGHT
2009-07-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-26288aSECRETARY APPOINTED MR AUBREY BLAKE SLADE
2008-11-19363aANNUAL RETURN MADE UP TO 10/10/08
2008-06-03288aDIRECTOR APPOINTED AUBREY BLAKE SLADE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIES
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-10-18363sANNUAL RETURN MADE UP TO 10/10/07
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sANNUAL RETURN MADE UP TO 10/10/06
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sANNUAL RETURN MADE UP TO 10/10/05
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-25363sANNUAL RETURN MADE UP TO 10/10/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363sANNUAL RETURN MADE UP TO 10/10/03
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-26363sANNUAL RETURN MADE UP TO 10/10/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-07363sANNUAL RETURN MADE UP TO 10/10/01
2000-12-18288bDIRECTOR RESIGNED
2000-12-18SRES03EXEMPTION FROM APPOINTING AUDITORS 27/11/00
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-18288aNEW DIRECTOR APPOINTED
2000-10-31363sANNUAL RETURN MADE UP TO 10/10/00
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-20363sANNUAL RETURN MADE UP TO 10/10/99
1998-12-01SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/98
1998-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-26363(288)SECRETARY RESIGNED
1998-10-26363sANNUAL RETURN MADE UP TO 10/10/98
1998-08-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/08/98
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 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK 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
43 DOWNLEAZE SNEYD PARK 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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2021-10-31

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 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 1,107
Current Assets 2011-11-01 £ 1,107
Shareholder Funds 2011-11-01 £ 1,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK 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 43 DOWNLEAZE SNEYD PARK 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