About

Registered Number: 01660021
Date of Incorporation: 24/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 6a Charlton Park, Keynsham, Bristol, BS31 2ND

 

Founded in 1982, Downlands Road Owners Company Ltd has its registered office in Bristol, it has a status of "Active". The current directors of the company are listed as Francis, Derek William, Bolwell, David Robert, Craig, Daniel Giles John, Diamond, Arthur John, Diamond, Lynda Anne, Dumcum, Gary, Duncum, Joan, Gough, Peter John Michael, Purchas, David John, Percival, Leslie, Atkins, Edward Woodhouse, Bathe, Leslie Frank, Cole, Simon, Corbett, Elizabeth Ann Ross, Couse, Judi, Couse, Judith, Crittle, Alfred George, Davies, Linda Ann, Greenaway, Richard William, Haxby, Joy, Long, Amanda Jane, Neate, Donald Roland, Noble, Eileen Frances, Sanders, Millicent, Saunders, Daniel John, Sealy, Paul David, Ward, Edna May, Wilkins, Frederick John, Woods, William Edward John, Woolrych, Nina Christine Anne in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLWELL, David Robert 19 September 2019 - 1
CRAIG, Daniel Giles John 16 July 2017 - 1
DIAMOND, Arthur John 02 July 2015 - 1
DIAMOND, Lynda Anne 02 July 2015 - 1
DUMCUM, Gary 31 October 2018 - 1
DUNCUM, Joan 31 October 2018 - 1
GOUGH, Peter John Michael 08 May 1996 - 1
PURCHAS, David John 21 June 2007 - 1
ATKINS, Edward Woodhouse 27 January 1993 12 November 1994 1
BATHE, Leslie Frank N/A 19 May 1998 1
COLE, Simon 05 April 1995 31 October 1996 1
CORBETT, Elizabeth Ann Ross 27 January 1993 08 May 1996 1
COUSE, Judi 18 July 2013 22 June 2015 1
COUSE, Judith 22 June 2005 17 June 2008 1
CRITTLE, Alfred George N/A 02 September 1994 1
DAVIES, Linda Ann 05 April 1995 23 August 1995 1
GREENAWAY, Richard William N/A 06 January 1993 1
HAXBY, Joy 27 January 1993 20 July 2004 1
LONG, Amanda Jane 19 May 1998 20 October 1998 1
NEATE, Donald Roland N/A 05 April 1995 1
NOBLE, Eileen Frances N/A 02 December 1992 1
SANDERS, Millicent 24 May 2001 01 September 2003 1
SAUNDERS, Daniel John 05 October 1994 26 April 1997 1
SEALY, Paul David 02 July 2015 19 May 2017 1
WARD, Edna May 27 March 1996 01 October 2001 1
WILKINS, Frederick John 31 March 2009 25 February 2013 1
WOODS, William Edward John N/A 30 April 2007 1
WOOLRYCH, Nina Christine Anne 22 June 2005 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Derek William 01 February 1996 - 1
PERCIVAL, Leslie N/A 31 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 01 March 2020
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 March 2019
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 16 July 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 25 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 03 March 2013
TM01 - Termination of appointment of director 02 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 28 May 2011
CH03 - Change of particulars for secretary 28 May 2011
AD01 - Change of registered office address 28 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2011
CH03 - Change of particulars for secretary 28 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 29 September 2000
MEM/ARTS - N/A 29 September 2000
RESOLUTIONS - N/A 19 June 2000
MEM/ARTS - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288 - N/A 07 June 1996
288 - N/A 04 June 1996
288 - N/A 25 April 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 18 February 1996
288 - N/A 13 February 1996
288 - N/A 12 February 1996
288 - N/A 19 September 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 09 March 1995
288 - N/A 09 March 1995
288 - N/A 18 November 1994
288 - N/A 09 September 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 28 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 18 January 1993
288 - N/A 09 December 1992
AA - Annual Accounts 16 June 1992
287 - Change in situation or address of Registered Office 06 May 1992
363s - Annual Return 25 March 1992
288 - N/A 05 June 1991
288 - N/A 05 June 1991
287 - Change in situation or address of Registered Office 27 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 13 March 1991
288 - N/A 10 January 1991
AA - Annual Accounts 24 July 1990
288 - N/A 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 12 July 1989
287 - Change in situation or address of Registered Office 19 June 1989
288 - N/A 06 June 1989
AA - Annual Accounts 30 June 1988
288 - N/A 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 29 February 1988
288 - N/A 10 November 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
288 - N/A 16 June 1986
NEWINC - New incorporation documents 24 August 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.