About

Registered Number: 02139442
Date of Incorporation: 10/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 65 Long Beach Road, Longwell Green, Bristol, BS30 9XD,

 

Down Hall Management Company Ltd was founded on 10 June 1987 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Quistelli, Simon Paul, Fry, Karen, Tarr, James Daniel, Turner, Toni Sara, Wilton, Carole Diane, Alderman, Dean, Cox, Samantha Louise, David, Julia Glynis, Davies, Sharon Jane, Dodd, Brian Albert, Dodd, Maureen Zena, Dudbridge, Deborah Tracey, Fry, Norman, Loxham, Helen Marie, Marsh, Steven Addison, Passco, Claire, Plumb, Jonathan, Schroeter, Ian, Stribley, Hayley, Sturgess, Sarah Louise Loustini, Weston, David Malcolm, Wilton, Mark James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUISTELLI, Simon Paul 24 January 2008 - 1
ALDERMAN, Dean 28 January 2001 05 September 2003 1
COX, Samantha Louise 21 May 1997 14 October 2003 1
DAVID, Julia Glynis 29 August 1997 24 August 2001 1
DAVIES, Sharon Jane 17 April 2001 23 March 2007 1
DODD, Brian Albert N/A 23 June 1994 1
DODD, Maureen Zena 23 June 1994 31 July 2011 1
DUDBRIDGE, Deborah Tracey 14 June 2004 24 January 2007 1
FRY, Norman N/A 06 December 2000 1
LOXHAM, Helen Marie N/A 01 March 1994 1
MARSH, Steven Addison 23 March 1994 21 May 1997 1
PASSCO, Claire N/A 22 January 1993 1
PLUMB, Jonathan 24 January 2007 18 February 2016 1
SCHROETER, Ian 10 March 2008 23 June 2008 1
STRIBLEY, Hayley 27 April 2004 31 October 2007 1
STURGESS, Sarah Louise Loustini 04 December 2001 14 September 2015 1
WESTON, David Malcolm N/A 01 April 2005 1
WILTON, Mark James N/A 25 August 1997 1
Secretary Name Appointed Resigned Total Appointments
FRY, Karen 12 October 1997 25 June 2000 1
TARR, James Daniel 01 June 2017 27 November 2017 1
TURNER, Toni Sara 01 November 2009 02 April 2013 1
WILTON, Carole Diane 23 June 1994 29 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 11 April 2018
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 03 August 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AD01 - Change of registered office address 04 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 March 2015
AP04 - Appointment of corporate secretary 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AD01 - Change of registered office address 09 August 2013
AP02 - Appointment of corporate director 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AP03 - Appointment of secretary 15 April 2010
AD01 - Change of registered office address 19 February 2010
363a - Annual Return 11 August 2009
353 - Register of members 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 27 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AAMD - Amended Accounts 26 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 23 February 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 08 January 1999
AAMD - Amended Accounts 08 January 1999
AAMD - Amended Accounts 08 January 1999
AAMD - Amended Accounts 08 January 1999
AAMD - Amended Accounts 08 January 1999
AAMD - Amended Accounts 08 January 1999
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 19 January 1997
363s - Annual Return 28 January 1996
AA - Annual Accounts 09 August 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 13 July 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
AA - Annual Accounts 25 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
363x - Annual Return 24 March 1994
288 - N/A 24 March 1994
AA - Annual Accounts 25 April 1993
363x - Annual Return 20 January 1993
AA - Annual Accounts 01 July 1992
363x - Annual Return 05 May 1992
AA - Annual Accounts 04 September 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 23 March 1990
363 - Annual Return 06 March 1990
288 - N/A 06 March 1990
RESOLUTIONS - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
AA - Annual Accounts 26 February 1990
287 - Change in situation or address of Registered Office 17 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1987
NEWINC - New incorporation documents 10 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.