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

DOWNS LODGE COURT MANAGEMENT LIMITED

GLOBAL HOUSE, ASHLEY AVENUE, EPSOM, KT18 5AD,
Company Registration Number
02848666
Private Limited Company
Active

Company Overview

About Downs Lodge Court Management Ltd
DOWNS LODGE COURT MANAGEMENT LIMITED was founded on 1993-08-27 and has its registered office in Epsom. The organisation's status is listed as "Active". Downs Lodge Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNS LODGE COURT MANAGEMENT LIMITED
 
Legal Registered Office
GLOBAL HOUSE
ASHLEY AVENUE
EPSOM
KT18 5AD
Other companies in KT17
 
Filing Information
Company Number 02848666
Company ID Number 02848666
Date formed 1993-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNS LODGE COURT MANAGEMENT LIMITED
The accountancy firm based at this address is ABACUS ACCOUNTANCY AND PAYROLL SERVICES 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 DOWNS LODGE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LOUISA WICKS
Company Secretary 2004-11-25
WILLIAM ALICK GREEN
Director 2002-05-29
PATRICIA MAK
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI JENNIFER ADAMS
Director 2015-06-18 2018-06-20
ANTOINETTE ANDREWS
Director 2001-07-03 2018-06-20
BRIAN ARTHUR PICKERING
Director 2008-06-05 2015-06-18
PETER FRANCIS TOOMEY
Director 2002-05-29 2009-06-05
ROBERT WILLIAM MARSHALL
Director 2003-02-18 2008-06-05
CATHERINE LOUISA WICKS
Director 2004-11-25 2008-06-05
WILLIAM ALICK GREEN
Company Secretary 2004-08-24 2004-11-25
MICHAEL STUART CROWE
Company Secretary 1999-01-31 2004-08-23
BRUCE ROBERT RUTLAND
Director 2002-05-29 2003-02-18
ANDREW WILLIAM GREEN
Director 1998-07-09 2002-05-29
IAN TYRRELL
Director 2001-10-20 2002-05-29
NICHOLAS HAMNET
Director 1993-10-06 2001-07-03
IAN TYRRELL
Director 1999-01-31 2000-08-23
PETER ALEXANDER WRIGHT
Director 1998-07-09 1999-04-30
SARAH JANE PARR
Company Secretary 1998-07-09 1999-01-31
SARAH JANE PARR
Director 1998-07-09 1999-01-31
BETTY EDITH WRIGHT
Company Secretary 1994-11-02 1998-07-09
IAN TYRRELL
Director 1993-10-06 1998-07-09
CATHERINE LOUISA WICKS
Director 1993-08-27 1996-03-15
CATHERINE CLAIRE BOMPHRAY
Company Secretary 1994-03-15 1995-06-27
CATHERINE CLAIRE BOMPHRAY
Director 1994-03-15 1995-06-27
BETTY EDITH WRIGHT
Director 1994-11-02 1995-06-27
MICHAEL STUART CROWE
Company Secretary 1993-08-27 1994-03-15
MICHAEL STUART CROWE
Director 1993-08-27 1994-03-15
DANIEL JOHN DWYER
Nominated Secretary 1993-08-27 1993-08-27
BETTY JUNE DOYLE
Nominated Director 1993-08-27 1993-08-27
DANIEL JOHN DWYER
Nominated Director 1993-08-27 1993-08-27

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
2023-10-04DIRECTOR APPOINTED MR ANDREW WILLIAM GREEN
2023-10-03DIRECTOR APPOINTED MR MATTHEW PAUL CRIGHTON
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAK
2023-09-22DIRECTOR APPOINTED MRS PAULINE HITCHINS
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-06-17CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MARIE-CHRISTINE GINTY
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE IRENE WEST
2022-06-17AP04Appointment of Diamond Managing Agents Ltd as company secretary on 2022-03-25
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Bridger Bell Commercial Bank Chambers 64 High Street Epsom Surrey KT19 8AT United Kingdom
2022-05-18TM02Termination of appointment of Bridger Bell Commercial Llp on 2022-03-24
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TROWER
2021-09-27PSC08Notification of a person with significant control statement
2021-09-27AP04Appointment of Bridger Bell Commercial Llp as company secretary on 2021-09-27
2021-09-27TM02Termination of appointment of Robert Melvyn Fribance-Collins on 2021-09-27
2021-09-21AP01DIRECTOR APPOINTED MS MARIE-CHRISTINE GINTY
2021-09-17AP01DIRECTOR APPOINTED MR KEITH TROWER
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALICK GREEN
2021-07-30PSC07CESSATION OF WILLIAM ALICK GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 17 Downs Lodge Court Church Street Epsom Surrey KT17 4QG
2021-02-10AP03Appointment of Mr Robert Melvyn Fribance-Collins as company secretary on 2021-01-01
2021-02-10TM02Termination of appointment of Catherine Louisa Wicks on 2020-12-31
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-23AP01DIRECTOR APPOINTED MISS PATRICIA MAK
2018-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE ANDREWS
2018-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI ADAMS
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 18
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 18
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 18
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MISS NAOMI JENNIFER ADAMS
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR PICKERING
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PICKERING / 01/01/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE ANDREWS / 01/01/2013
2012-06-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-22AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-22CH01Director's details changed for Mrs Antoinette Andrews on 2012-04-02
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-17AR0115/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PICKERING / 01/01/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE ANDREWS / 01/01/2011
2010-07-19AA31/12/09 TOTAL EXEMPTION FULL
2010-07-12AR0115/06/10 FULL LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR PICKERING / 01/01/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALICK GREEN / 28/02/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE ANDREWS / 01/01/2010
2009-07-27363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-09AA31/12/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR PETER TOOMEY
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN PICKERING / 05/06/2008
2008-06-11288aDIRECTOR APPOINTED MT BRIAN ARTHUR PICKERING
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE WICKS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE ANDREWS / 05/06/2008
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MARSHALL
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-09363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-12-03288bSECRETARY RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-02288bSECRETARY RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: PETERHAIES CULLOMPTON DEVON EX15 1PE
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-09-21288bDIRECTOR RESIGNED
2001-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
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 DOWNS LODGE COURT 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 DOWNS LODGE COURT 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
DOWNS LODGE COURT 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

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