About

Registered Number: 02312359
Date of Incorporation: 03/11/1988 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 10 months ago)
Registered Address: 3-4 Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ,

 

Downside Managing Agents Ltd was established in 1988, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Paul 26 November 2013 18 December 2015 1
MCPHILLIPS, Ian Thomas 06 December 2013 18 December 2015 1
TUTTIETT, James Edward 17 March 1998 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
TUCK, Sarah Kate 01 May 2018 - 1
DALY, Marcus 01 October 2013 18 December 2015 1
STALEY, Catherine Sara 18 December 2015 30 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2019
DS01 - Striking off application by a company 28 March 2019
RESOLUTIONS - N/A 26 March 2019
SH19 - Statement of capital 26 March 2019
CAP-SS - N/A 26 March 2019
MR04 - N/A 02 November 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 08 April 2016
RP04 - N/A 22 February 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 21 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2016
SH08 - Notice of name or other designation of class of shares 21 January 2016
CC04 - Statement of companies objects 21 January 2016
MR01 - N/A 30 December 2015
AP01 - Appointment of director 24 December 2015
AD01 - Change of registered office address 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AP03 - Appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
MR04 - N/A 10 September 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AP03 - Appointment of secretary 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 21 October 2013
MR01 - N/A 03 October 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 23 May 2013
RESOLUTIONS - N/A 13 November 2012
CC04 - Statement of companies objects 13 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2012
SH08 - Notice of name or other designation of class of shares 16 February 2012
RESOLUTIONS - N/A 27 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 27 January 2012
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 11 October 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
353 - Register of members 20 December 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 08 December 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 06 December 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 24 December 1999
353 - Register of members 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
395 - Particulars of a mortgage or charge 16 September 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 25 August 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 15 July 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 04 September 1990
RESOLUTIONS - N/A 11 October 1989
288 - N/A 11 October 1989
287 - Change in situation or address of Registered Office 11 October 1989
288 - N/A 12 July 1989
MEM/ARTS - N/A 22 June 1989
AA - Annual Accounts 19 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1989
CERTNM - Change of name certificate 31 May 1989
CERTNM - Change of name certificate 31 May 1989
RESOLUTIONS - N/A 16 January 1989
MEM/ARTS - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
NEWINC - New incorporation documents 03 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Debenture 09 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.