About

Registered Number: 03423059
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House, 22 Shelley Road, Worthing, West Sussex, BN11 1TU

 

Downlands Building Management Services Ltd was registered on 21 August 1997 with its registered office in West Sussex, it has a status of "Active". The current directors of the business are listed as Shorter, Mark Stephen, Elliott, Phillip Gary, Shorter, Michael Reginald in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTER, Mark Stephen 01 December 2009 - 1
ELLIOTT, Phillip Gary 22 August 1997 10 October 2017 1
SHORTER, Michael Reginald 22 August 1997 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 03 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
AD01 - Change of registered office address 30 June 2014
AP04 - Appointment of corporate secretary 28 June 2014
TM02 - Termination of appointment of secretary 28 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 01 December 2009
SH01 - Return of Allotment of shares 30 November 2009
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 25 August 2009
RESOLUTIONS - N/A 13 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 04 September 2002
287 - Change in situation or address of Registered Office 19 July 2002
287 - Change in situation or address of Registered Office 28 May 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.