52 DOWNSHIRE HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

52 DOWNSHIRE HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566692

Incorporation date

07/12/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2025-03-24
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2024-03-24
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2023-03-24
dot icon18/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2022-03-24
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2021-03-24
dot icon08/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon12/11/2020
Register inspection address has been changed from C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon05/05/2020
Termination of appointment of Bernard David Wales as a secretary on 2020-05-01
dot icon05/05/2020
Appointment of Bw Residential Limited as a secretary on 2020-05-01
dot icon07/01/2020
Registered office address changed from South Street Centre 16-20 South Street Hythe Southampton SO45 6EB United Kingdom to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2020-01-07
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/01/2019
Register(s) moved to registered office address South Street Centre 16-20 South Street Hythe Southampton SO45 6EB
dot icon03/01/2019
Register inspection address has been changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England to C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon19/06/2018
Termination of appointment of a secretary
dot icon19/06/2018
Registered office address changed from C/O C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom to South Street Centre 16-20 South Street Hythe Southampton SO45 6EB on 2018-06-19
dot icon13/06/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 2018-06-13
dot icon13/06/2018
Appointment of Bernard David Wales as a secretary on 2018-06-13
dot icon13/06/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-06-12
dot icon23/04/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-04-01
dot icon23/04/2018
Termination of appointment of Shaw & Co as a secretary on 2018-04-01
dot icon23/04/2018
Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2018-04-23
dot icon06/02/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-24
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon11/12/2015
Annual return made up to 2015-12-07 no member list
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon24/06/2015
Previous accounting period extended from 2014-12-31 to 2015-03-24
dot icon02/02/2015
Annual return made up to 2014-12-07 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-07 no member list
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD England on 2013-07-02
dot icon02/07/2013
Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 2013-07-02
dot icon03/01/2013
Annual return made up to 2012-12-07 no member list
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-07 no member list
dot icon25/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-07 no member list
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Stephen Grosz on 2009-12-07
dot icon08/12/2009
Director's details changed for Dr Nicola Luckhurst Grosz on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Shaw & Co on 2009-12-07
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Director appointed dr nicola luckhurst grosz
dot icon28/12/2008
Secretary's change of particulars hml shaw logged form
dot icon23/12/2008
Annual return made up to 07/12/08
dot icon23/12/2008
Registered office changed on 23/12/2008 from 25 kew road richmond surrey TW9 2NQ
dot icon07/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/12/2007
Annual return made up to 07/12/07
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Annual return made up to 07/12/06
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Director resigned
dot icon28/02/2006
Annual return made up to 07/12/05
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon28/01/2005
Annual return made up to 07/12/04
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Annual return made up to 07/12/03
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Annual return made up to 07/12/02
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Annual return made up to 07/12/01
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Annual return made up to 07/12/00
dot icon12/12/2000
New secretary appointed
dot icon19/04/2000
Secretary resigned
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Annual return made up to 07/12/99
dot icon16/03/1999
Registered office changed on 16/03/99 from: 52 downshire hill london NW3 1PA
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon17/12/1998
Annual return made up to 07/12/98
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Annual return made up to 07/12/97
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Annual return made up to 07/12/96
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Annual return made up to 07/12/95
dot icon01/09/1995
Full accounts made up to 1994-12-31
dot icon14/12/1994
Annual return made up to 07/12/94
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Annual return made up to 07/12/93
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Annual return made up to 07/12/92
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New secretary appointed;new director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Secretary resigned
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Registered office changed on 27/01/92 from: crown house 2 crown dale london SE19 3NQ
dot icon27/01/1992
Annual return made up to 07/12/91
dot icon15/08/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Secretary resigned;director resigned
dot icon07/12/1990
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
24/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

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

Employees

2024

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grosz, Nicola Luckhurst, Dr
Director
06/02/2009 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52 DOWNSHIRE HILL MANAGEMENT LIMITED

52 DOWNSHIRE HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 52 DOWNSHIRE HILL MANAGEMENT LIMITED?

toggle

52 DOWNSHIRE HILL MANAGEMENT LIMITED is currently Active. It was registered on 07/12/1990 .

Where is 52 DOWNSHIRE HILL MANAGEMENT LIMITED located?

toggle

52 DOWNSHIRE HILL MANAGEMENT LIMITED is registered at C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does 52 DOWNSHIRE HILL MANAGEMENT LIMITED do?

toggle

52 DOWNSHIRE HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 DOWNSHIRE HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with no updates.