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

DOWNING COURT ESTATE MANAGEMENT LIMITED

THE BARN, DOWNING PARK STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
05114808
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Downing Court Estate Management Ltd
DOWNING COURT ESTATE MANAGEMENT LIMITED was founded on 2004-04-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Downing Court Estate 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
DOWNING COURT ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
THE BARN, DOWNING PARK STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in SS2
 
Filing Information
Company Number 05114808
Company ID Number 05114808
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING COURT ESTATE 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 DOWNING COURT ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEVONPORTS ACCOUNTANTS (SW) LIMITED
Company Secretary 2016-04-27
JOHN FENTON
Director 2017-09-20
HERMIONE PENELOPE IRWIN
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE HEATHER HILL
Director 2016-07-12 2018-05-16
BRIDGET ELIZABETH SOMERS
Director 2016-07-12 2017-09-20
PETER ADRIAN BOWYER
Director 2008-01-21 2016-07-12
IAN HENRY HORNSEY
Company Secretary 2010-04-28 2016-04-27
JAMES EDWARD ALDRIDGE
Director 2013-05-22 2015-07-09
JANET MACDONALD ALLEN
Director 2013-05-22 2015-07-09
SARAH JEAN GOWING
Director 2011-09-08 2013-05-22
SUSAN CLARE MERRITT
Director 2008-01-21 2013-05-22
HERMIONE PENELOPE IRWIN
Director 2008-01-21 2011-09-08
DEVONPORTS
Company Secretary 2008-11-20 2010-04-28
JEREMY VINCENT WAGER
Company Secretary 2008-01-21 2008-05-30
SALLY NICHOLSON
Company Secretary 2004-04-28 2008-01-20
JEREMY LARRY NICHOLSON
Director 2004-04-28 2008-01-20
JOSEPHINE SANDRA NICHOLSON
Director 2004-04-28 2008-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-28 2004-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-28 2004-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEVONPORTS ACCOUNTANTS (SW) LIMITED STEPHEN NEVILLE MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1994-08-30 Active
DEVONPORTS ACCOUNTANTS (SW) LIMITED FAIRYCROFT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-06-01 CURRENT 1998-06-15 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM 18 Mill Road Cambridge CB1 2AD England
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-10PSC08Notification of a person with significant control statement
2021-12-03AP01DIRECTOR APPOINTED MR JAMES EDWARD ALDRIDGE
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HERMIONE PENELOPE IRWIN
2021-11-25PSC07CESSATION OF HERMIONE PENELOPE IRWIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25AP01DIRECTOR APPOINTED MR JONATHAN MARK DUCKWORTH
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
2021-05-05AP04Appointment of Saint Andrews Bureau Ltd as company secretary on 2021-05-05
2021-05-05TM02Termination of appointment of Devonports Accountants (Sw) Limited on 2021-05-05
2021-03-11PSC07CESSATION OF JOHN FENTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENTON
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-01PSC07CESSATION OF VALERIE HEATHER HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HEATHER HILL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FENTON
2017-10-10AP01DIRECTOR APPOINTED MR JOHN FENTON
2017-10-10PSC07CESSATION OF BRIDGET ELIZABETH SOMERS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH SOMERS
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS VALERIE HEATHER HILL
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08AP01DIRECTOR APPOINTED MRS BRIDGET ELIZABETH SOMERS
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN BOWYER
2016-06-16CH01Director's details changed for Peter Adrian Bowyer on 2016-06-16
2016-06-02AR0128/04/16 ANNUAL RETURN FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HERMIONE PENELOPE IRWIN / 27/04/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN BOWYER / 27/04/2016
2016-06-02AP04Appointment of Devonports Accountants (Sw) Limited as company secretary on 2016-04-27
2016-06-02TM02Termination of appointment of Ian Henry Hornsey on 2016-04-27
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13AP01DIRECTOR APPOINTED MISS HERMIONE PENELOPE IRWIN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALDRIDGE
2015-05-11AR0128/04/15 NO MEMBER LIST
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23AR0128/04/14 NO MEMBER LIST
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AP01DIRECTOR APPOINTED MS JANET MACDONALD ALLEN
2013-06-03AP01DIRECTOR APPOINTED MR JAMES EDWARD ALDRIDGE
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MERRITT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOWING
2013-05-01AR0128/04/13 NO MEMBER LIST
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0128/04/12 NO MEMBER LIST
2011-10-17AP01DIRECTOR APPOINTED MS SARAH JEAN GOWING
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HERMIONE IRWIN
2011-05-09AR0128/04/11 NO MEMBER LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6LW
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0128/04/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE MERRITT / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMIONE PENELOPE IRWIN / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN BOWYER / 28/04/2010
2010-06-01AP03SECRETARY APPOINTED MR IAN HENRY HORNSEY
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY DEVONPORTS
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aANNUAL RETURN MADE UP TO 28/04/09
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2008-12-10288aSECRETARY APPOINTED DEVONPORTS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 46 DOWNING COURT SWAFFHAM BULBECK CAMBRIDGE CB25 0LP
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-07-11363aANNUAL RETURN MADE UP TO 28/04/08
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 46 DOWNING COURT BURWELL CAMBRIDGE CAMBS CB25 0LP
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY JEREMY WAGER
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBS CB2 1AB
2008-05-30225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-30AA30/04/07 TOTAL EXEMPTION FULL
2008-03-26288aDIRECTOR APPOINTED SUSAN CLARE MERRITT
2008-03-13288aSECRETARY APPOINTED JEREMY WAGER
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY SALLY NICHOLSON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY NICHOLSON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE NICHOLSON
2008-03-13288aDIRECTOR APPOINTED HERMIONE PENELOPE IRWIN
2008-03-13288aDIRECTOR APPOINTED PETER ADRIAN BOWYER
2007-05-31363aANNUAL RETURN MADE UP TO 28/04/07
2007-05-31353LOCATION OF REGISTER OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-17363sANNUAL RETURN MADE UP TO 28/04/06
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5 BRIDGE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2JU
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-19363sANNUAL RETURN MADE UP TO 28/04/05
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOWNING COURT ESTATE 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 DOWNING COURT ESTATE 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
DOWNING COURT ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COURT ESTATE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 5,810
Current Assets 2012-01-01 £ 6,010
Debtors 2012-01-01 £ 200
Shareholder Funds 2012-01-01 £ 4,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNING COURT ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING COURT ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of DOWNING COURT ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING COURT ESTATE 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 (94990 - Activities of other membership organizations n.e.c.) as DOWNING COURT ESTATE MANAGEMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DOWNING COURT ESTATE 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 DOWNING COURT ESTATE 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 DOWNING COURT ESTATE 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.