31 DOWNLEAZE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

31 DOWNLEAZE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572979

Incorporation date

11/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Downleaze Sneyd Park, Bristol, Avon BS9 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon13/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/05/2023
Termination of appointment of Michael Dennis Short as a director on 2022-09-01
dot icon04/05/2023
Appointment of Miss Rhiannon Kilner as a director on 2022-09-02
dot icon04/05/2023
Appointment of Mr Drew Laskey as a director on 2022-09-02
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon13/12/2016
Termination of appointment of Brian Edward Matthews as a secretary on 2016-04-14
dot icon13/12/2016
Termination of appointment of Brian Edward Matthews as a director on 2016-04-14
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-24 no member list
dot icon11/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2014-12-24 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/12/2013
Annual return made up to 2013-12-24 no member list
dot icon09/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon27/12/2012
Annual return made up to 2012-12-24 no member list
dot icon01/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-24 no member list
dot icon11/01/2012
Appointment of Mr Justin Phillips as a director
dot icon11/01/2012
Termination of appointment of Amanda Worsley as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2010-12-24 no member list
dot icon12/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2009-12-24 no member list
dot icon20/01/2010
Director's details changed for Mr Brian Edward Matthews on 2010-01-20
dot icon20/01/2010
Director's details changed for Michael Dennis Short on 2010-01-20
dot icon20/01/2010
Director's details changed for Amanda Elizabeth Worsley on 2010-01-20
dot icon20/01/2010
Director's details changed for Mrs Josephine Matthews on 2010-01-20
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/02/2009
Annual return made up to 24/12/08
dot icon02/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/06/2008
Annual return made up to 24/12/07
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Annual return made up to 24/12/06
dot icon30/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/03/2006
Annual return made up to 24/12/05
dot icon16/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/01/2005
Annual return made up to 24/12/04
dot icon09/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/01/2004
Annual return made up to 11/01/04
dot icon01/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/01/2003
Annual return made up to 11/01/03
dot icon09/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon16/01/2002
Annual return made up to 11/01/02
dot icon23/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/01/2001
Annual return made up to 11/01/01
dot icon05/09/2000
Full accounts made up to 2000-01-31
dot icon07/01/2000
Annual return made up to 11/01/00
dot icon06/08/1999
Full accounts made up to 1999-01-31
dot icon05/01/1999
Annual return made up to 11/01/99
dot icon02/07/1998
Full accounts made up to 1998-01-31
dot icon22/01/1998
Full accounts made up to 1997-01-31
dot icon04/01/1998
Annual return made up to 11/01/98
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Annual return made up to 11/01/97
dot icon04/12/1996
Full accounts made up to 1996-01-31
dot icon17/01/1996
Annual return made up to 11/01/96
dot icon01/08/1995
Full accounts made up to 1995-01-31
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
Annual return made up to 11/01/95
dot icon23/05/1994
Full accounts made up to 1994-01-31
dot icon27/01/1994
Annual return made up to 11/01/94
dot icon12/05/1993
Full accounts made up to 1993-01-31
dot icon15/03/1993
Annual return made up to 11/01/93
dot icon23/10/1992
Full accounts made up to 1992-01-31
dot icon08/05/1992
Annual return made up to 11/01/92
dot icon30/09/1991
Accounting reference date notified as 31/01
dot icon16/01/1991
Secretary resigned
dot icon11/01/1991
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laskey, Drew
Director
02/09/2022 - Present
-
Short, Michael Dennis
Director
01/06/1996 - 01/09/2022
-
Phillips, Justin
Director
31/01/2011 - Present
10
Kilner, Rhiannon
Director
02/09/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 DOWNLEAZE (MANAGEMENT) LIMITED

31 DOWNLEAZE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at 31 Downleaze Sneyd Park, Bristol, Avon BS9 1LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 DOWNLEAZE (MANAGEMENT) LIMITED?

toggle

31 DOWNLEAZE (MANAGEMENT) LIMITED is currently Active. It was registered on 11/01/1991 .

Where is 31 DOWNLEAZE (MANAGEMENT) LIMITED located?

toggle

31 DOWNLEAZE (MANAGEMENT) LIMITED is registered at 31 Downleaze Sneyd Park, Bristol, Avon BS9 1LU.

What does 31 DOWNLEAZE (MANAGEMENT) LIMITED do?

toggle

31 DOWNLEAZE (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 31 DOWNLEAZE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-24 with no updates.