Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING MANAGERS 6 LIMITED
Company Information for

DOWNING MANAGERS 6 LIMITED

HORSEFERRY ROAD, LONDON, SW1P,
Company Registration Number
06044163
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Downing Managers 6 Ltd
DOWNING MANAGERS 6 LIMITED was founded on 2007-01-08 and had its registered office in Horseferry Road. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
DOWNING MANAGERS 6 LIMITED
 
Legal Registered Office
HORSEFERRY ROAD
LONDON
 
Previous Names
DOWNING PROTECTED MANAGERS VI LIMITED07/09/2010
Filing Information
Company Number 06044163
Date formed 2007-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-03-15
Type of accounts FULL
Last Datalog update: 2016-08-14 09:24:37
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 MANAGERS 6 LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2007-01-08
NICHOLAS PETER LEWIS
Director 2007-01-19
TONY MICHAEL MCGING
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-01-08 2007-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 2007-01-08 2007-01-08

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 DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
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 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 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
NICHOLAS PETER LEWIS DOWNING MANAGEMENT SERVICES LIMITED Director 1991-01-17 CURRENT 1985-11-19 Dissolved 2015-10-27
TONY MICHAEL MCGING DOWNING NOMINEES LIMITED Director 2016-12-05 CURRENT 2013-08-07 Active
TONY MICHAEL MCGING DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
TONY MICHAEL MCGING DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
TONY MICHAEL MCGING DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
TONY MICHAEL MCGING BAGNALL ENERGY LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
TONY MICHAEL MCGING M & M LEACH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-07-10 Dissolved 2014-08-26
TONY MICHAEL MCGING RAINBOW T PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-10-20 Dissolved 2014-07-08
TONY MICHAEL MCGING SARAH BLACK TRADING PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-02-27 Dissolved 2013-11-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.2) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
TONY MICHAEL MCGING MERI (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
TONY MICHAEL MCGING MICHAEL REVELL DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-12-12 Dissolved 2013-11-26
TONY MICHAEL MCGING KENNETH NEWSOME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-11-15 Dissolved 2014-08-26
TONY MICHAEL MCGING MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-08-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.3) LIMITED Director 2008-09-25 CURRENT 2005-12-19 Dissolved 2014-03-11
TONY MICHAEL MCGING HARDWICKE DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-04 Dissolved 2013-08-27
TONY MICHAEL MCGING MARGARET STEPHENS DEVELOPMENTS (NO 4) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-12-09
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.1) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-08-26
TONY MICHAEL MCGING ELIZA LISA II DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
TONY MICHAEL MCGING ELIZA LISA DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
TONY MICHAEL MCGING MACVICAR DEVELOPMENTS (NO.4) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
TONY MICHAEL MCGING JAG 123 LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2014-08-26
TONY MICHAEL MCGING SYLIDORE PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-11-29 Dissolved 2014-05-13
TONY MICHAEL MCGING MARTIN (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
TONY MICHAEL MCGING S.T. & M.E. BENTLEY NO1 COMPANY LIMITED Director 2008-09-25 CURRENT 2007-11-22 Dissolved 2015-07-07
TONY MICHAEL MCGING HAMES VNCS LIMITED Director 2008-09-25 CURRENT 2005-09-16 Dissolved 2015-09-08
TONY MICHAEL MCGING TERSIG PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-20 Dissolved 2016-02-09
TONY MICHAEL MCGING B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2016-05-17
TONY MICHAEL MCGING NJA PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-07-30 Dissolved 2016-11-01
TONY MICHAEL MCGING VNCS 1 LIMITED Director 2008-09-25 CURRENT 2005-08-11 Dissolved 2016-11-01
TONY MICHAEL MCGING EDWARD MCGRATH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-05-02 Dissolved 2017-01-24
TONY MICHAEL MCGING E. E. H. DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-15 Dissolved 2017-01-24
TONY MICHAEL MCGING DOROTHY SILVER DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-07-20 Dissolved 2017-01-24
TONY MICHAEL MCGING DONALD AUSTINS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-04 Dissolved 2017-01-24
TONY MICHAEL MCGING GALWALLY PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-01-11 Dissolved 2017-08-01
TONY MICHAEL MCGING HENRY HODGSON PROPERTY DEVELOPMENTS 1 LIMITED Director 2008-09-25 CURRENT 2007-03-22 Active - Proposal to Strike off
TONY MICHAEL MCGING MM LUDLOW PROPERTY TRADING COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-14 Dissolved 2018-04-10
TONY MICHAEL MCGING JOHN+CAROLINE BINGHAM LIMITED Director 2008-09-25 CURRENT 2005-08-31 Active - Proposal to Strike off
TONY MICHAEL MCGING CLARE JOANNE PILKINGTON DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-03-20 Active - Proposal to Strike off
TONY MICHAEL MCGING FLOREAT DOMUS LIMITED Director 2008-09-25 CURRENT 2006-06-29 Active
TONY MICHAEL MCGING KEARNS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-03 Active - Proposal to Strike off
TONY MICHAEL MCGING HBMC DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-07 Active - Proposal to Strike off
TONY MICHAEL MCGING NICK COX CONSTRUCTION LIMITED Director 2008-09-25 CURRENT 2006-03-17 Active
TONY MICHAEL MCGING MINI NIMBUS PROPERTY CO. LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
TONY MICHAEL MCGING LYON OUTSPAN LIMITED Director 2008-09-25 CURRENT 2006-06-23 Active - Proposal to Strike off
TONY MICHAEL MCGING SHORTHOSE 2006 LIMITED Director 2008-09-25 CURRENT 2006-12-19 Active - Proposal to Strike off
TONY MICHAEL MCGING TIMOTHY CLIST DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-09-04 Active - Proposal to Strike off
TONY MICHAEL MCGING ELIZA LISA I DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Active
TONY MICHAEL MCGING JENNY WRENS NEST LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
TONY MICHAEL MCGING MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-20 Active - Proposal to Strike off
TONY MICHAEL MCGING R & K MARSHALL PROPERTIES LIMITED Director 2008-09-25 CURRENT 2007-01-18 Active - Proposal to Strike off
TONY MICHAEL MCGING JARMAN PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-02-21 Active - Proposal to Strike off
TONY MICHAEL MCGING BETTY MARY MARSH COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-15 Active - Proposal to Strike off
TONY MICHAEL MCGING DOWNING MANAGERS 7 LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
TONY MICHAEL MCGING DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
TONY MICHAEL MCGING DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18

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
2016-03-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-22DS01APPLICATION FOR STRIKING-OFF
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0108/01/15 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0108/01/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-16AR0108/01/13 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-09AR0108/01/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-01-10AR0108/01/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-07RES15CHANGE OF NAME 02/09/2010
2010-09-07CERTNMCOMPANY NAME CHANGED DOWNING PROTECTED MANAGERS VI LIMITED CERTIFICATE ISSUED ON 07/09/10
2010-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-01-08AR0108/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MICHAEL MCGING / 01/01/2010
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-09363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2007-05-15288aNEW DIRECTOR APPOINTED
2007-01-20288bSECRETARY RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOWNING MANAGERS 6 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 MANAGERS 6 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 MANAGERS 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 MANAGERS 6 LIMITED

Intangible Assets
Patents
We have not found any records of DOWNING MANAGERS 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING MANAGERS 6 LIMITED
Trademarks
We have not found any records of DOWNING MANAGERS 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING MANAGERS 6 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 (82990 - Other business support service activities not elsewhere classified) as DOWNING MANAGERS 6 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOWNING MANAGERS 6 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 MANAGERS 6 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 MANAGERS 6 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.