About

Registered Number: 04749879
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Based in Essex, Downham & Manser Ltd was setup in 2003. The current directors of this organisation are Manser, Stuart, Manser, Stuart, Downham, Paul Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSER, Stuart 30 April 2003 - 1
DOWNHAM, Paul Gregory 30 April 2003 19 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MANSER, Stuart 19 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 28 November 2014
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.