About

Registered Number: 04067941
Date of Incorporation: 08/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 377 Hoylake Road, Moreton, Wirral, Merseyside, CH46 0RW

 

Established in 2000, Downham Road Management Company Ltd has its registered office in Wirral in Merseyside. There are 10 directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Susan 31 October 2019 - 1
BARKER, Susan Lynn 01 September 2019 31 October 2019 1
BRIDGE, Violet Ruth 24 April 2002 12 October 2004 1
CLAY, Anna Catherine 26 December 2008 01 November 2010 1
CLEMENTS, Irene Alice 08 July 2004 30 September 2010 1
HOWE, Christopher John 06 December 2012 17 November 2015 1
LEA, Andrew 24 April 2002 29 September 2003 1
NORTON, Theodore Michael John 11 October 2004 11 November 2014 1
WHALLEY, Rodney Guy 29 September 2003 11 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FELTON, John David 14 November 2000 24 April 2002 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 01 November 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 06 November 2015
AP04 - Appointment of corporate secretary 06 November 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AD01 - Change of registered office address 26 November 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 01 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 12 October 2001
MEM/ARTS - N/A 17 January 2001
CERTNM - Change of name certificate 10 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.