DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00889407

Incorporation date

11/10/1966

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1966)
dot icon21/04/2026
Micro company accounts made up to 2025-09-30
dot icon14/04/2026
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2026-04-14
dot icon14/04/2026
Appointment of Adam Church Limited as a secretary on 2026-04-14
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2025
Appointment of Mr Richard Laurence as a director on 2025-06-11
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon24/04/2024
Notification of a person with significant control statement
dot icon15/03/2024
Cessation of Samuel Robert Budd as a person with significant control on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Steven Clarke on 2024-03-15
dot icon13/03/2024
Termination of appointment of Samuel Robert Budd as a director on 2024-03-02
dot icon01/03/2024
Appointment of Mr Steven Clarke as a director on 2024-03-01
dot icon01/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon26/04/2021
Termination of appointment of David John Cryer as a director on 2021-04-26
dot icon06/04/2021
Micro company accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-03-07
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon14/01/2019
Micro company accounts made up to 2018-09-30
dot icon08/01/2019
Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-08
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-09-30
dot icon12/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2015-11-27 no member list
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-11-27 no member list
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-27 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-27 no member list
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/01/2012
Termination of appointment of Giles Davis as a director
dot icon29/11/2011
Annual return made up to 2011-11-27 no member list
dot icon29/11/2011
Secretary's details changed for Mr Roger Charles Bryan on 2011-11-29
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/02/2011
Termination of appointment of Carole Tapper as a director
dot icon09/12/2010
Annual return made up to 2010-11-27 no member list
dot icon29/10/2010
Registered office address changed from 14 Travers Walk Stoke Gifford Bristol BS34 8XW on 2010-10-29
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/05/2010
Director's details changed for Carole Ann Tapper on 2010-04-30
dot icon22/12/2009
Annual return made up to 2009-11-27 no member list
dot icon22/12/2009
Director's details changed for Carole Ann Tapper on 2009-12-22
dot icon22/12/2009
Director's details changed for Giles Brangwyn Davis on 2009-12-22
dot icon22/12/2009
Director's details changed for Samuel Robert Budd on 2009-12-22
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/03/2009
Annual return made up to 27/11/08
dot icon23/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/10/2008
Appointment terminated director ethel martin
dot icon30/12/2007
Annual return made up to 27/11/07
dot icon30/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/01/2007
New director appointed
dot icon15/12/2006
Annual return made up to 27/11/06
dot icon28/11/2006
Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB
dot icon28/11/2006
Secretary resigned
dot icon30/10/2006
New director appointed
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/06/2006
New secretary appointed
dot icon16/01/2006
Annual return made up to 27/11/05
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
Registered office changed on 18/11/05 from: 7 grove road redland bristol BS6 6UJ
dot icon18/11/2005
Secretary resigned
dot icon08/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/12/2004
Annual return made up to 27/11/04
dot icon21/06/2004
New director appointed
dot icon27/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/12/2003
Annual return made up to 27/11/03
dot icon14/05/2003
Annual return made up to 27/11/02
dot icon09/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon10/12/2001
Annual return made up to 27/11/01
dot icon29/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon04/01/2001
Full accounts made up to 2000-09-30
dot icon14/12/2000
Annual return made up to 27/11/00
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon13/12/1999
Annual return made up to 27/11/99
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon09/12/1998
Full accounts made up to 1998-09-30
dot icon09/12/1998
Annual return made up to 27/11/98
dot icon09/12/1997
Annual return made up to 27/11/97
dot icon09/12/1997
Full accounts made up to 1997-09-30
dot icon09/12/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon19/12/1996
Full accounts made up to 1996-09-30
dot icon19/12/1996
Annual return made up to 27/11/96
dot icon11/06/1996
Particulars of mortgage/charge
dot icon15/03/1996
New director appointed
dot icon22/12/1995
Full accounts made up to 1995-09-30
dot icon22/12/1995
Annual return made up to 27/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-09-30
dot icon12/12/1994
Annual return made up to 27/11/94
dot icon07/12/1994
Registered office changed on 07/12/94 from: downfield lodge downfield rd bristol BS8 2TQ
dot icon23/12/1993
New director appointed
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon13/12/1993
Annual return made up to 27/11/93
dot icon25/10/1993
New secretary appointed
dot icon25/10/1993
Secretary resigned
dot icon01/10/1993
Director resigned
dot icon01/10/1993
Director resigned
dot icon23/12/1992
Annual return made up to 27/11/92
dot icon04/12/1992
Full accounts made up to 1992-09-30
dot icon01/11/1992
New director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/12/1991
Annual return made up to 27/11/91
dot icon05/12/1991
Full accounts made up to 1991-09-30
dot icon03/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/12/1990
Full accounts made up to 1990-09-30
dot icon12/12/1990
Annual return made up to 27/11/90
dot icon01/12/1989
Full accounts made up to 1989-09-30
dot icon01/12/1989
Annual return made up to 27/11/89
dot icon19/12/1988
Annual return made up to 29/11/88
dot icon06/12/1988
Full accounts made up to 1988-09-30
dot icon11/12/1987
Full accounts made up to 1987-09-30
dot icon11/12/1987
Annual return made up to 30/11/87
dot icon10/12/1986
Full accounts made up to 1986-09-30
dot icon10/12/1986
Return made up to 27/11/86; full list of members
dot icon11/10/1966
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.89K
-
0.00
-
-
2022
2
3.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
14/04/2026 - Present
116
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD
Corporate Secretary
07/03/2019 - 14/04/2026
29
Budd, Samuel Robert
Director
29/11/1993 - 02/03/2024
-
Clarke, Steven
Director
01/03/2024 - Present
-
Laurence, Richard
Director
11/06/2025 - Present
-

Persons with Significant Control

2
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 DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED

DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/1966 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED?

toggle

DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/1966 .

Where is DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED located?

toggle

DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED do?

toggle

DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-09-30.