DOWNHAM BR1 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM BR1 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882534

Incorporation date

20/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon12/09/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/07/2021
Termination of appointment of Bobby Akibu as a director on 2021-05-21
dot icon16/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon25/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon16/09/2015
Appointment of Mr Bobby Akibu as a director on 2015-09-16
dot icon24/08/2015
Termination of appointment of Agha Shuja Ullah Khan as a director on 2015-08-07
dot icon24/08/2015
Appointment of Mr Simon John Michael Devonald as a director on 2015-08-07
dot icon14/08/2015
Annual return made up to 2015-07-20 no member list
dot icon14/08/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-08-14
dot icon27/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon17/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-20
dot icon04/08/2014
Annual return made up to 2014-07-20 no member list
dot icon04/08/2014
Rectified The TM01 was removed from the public register on 07/10/2014 as it is invalid or ineffective
dot icon30/07/2014
Termination of appointment of Huudu James Nguyen as a director on 2014-07-30
dot icon08/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-20 no member list
dot icon23/07/2013
Registered office address changed from , C/O Trinity Nominees (1) Limited, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-07-23
dot icon23/07/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon10/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/11/2012
Director's details changed for Mr Agha Shuja Ullah Khan on 2012-11-16
dot icon16/11/2012
Appointment of Mr Agha Shuja Ullah Khan as a director
dot icon17/08/2012
Annual return made up to 2012-07-20 no member list
dot icon17/08/2012
Registered office address changed from , 19 Nesbit Court, Medhurst Drive, Bromley, Kent, BR1 4TL to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2012-08-17
dot icon17/08/2012
Termination of appointment of Huudu Nguyen as a secretary
dot icon17/08/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon02/07/2012
Termination of appointment of Samuel Wickens as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-20 no member list
dot icon21/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-07-20 no member list
dot icon20/10/2010
Termination of appointment of David Evans as a director
dot icon28/09/2010
Registered office address changed from , Cowley Business Park Cowley, Uxbridge, Middlesex, UB8 2AL to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2010-09-28
dot icon18/08/2010
Appointment of Huudu James Nguyen as a secretary
dot icon03/08/2010
Termination of appointment of David Evans as a director
dot icon03/08/2010
Appointment of Huudu James Nguyen as a director
dot icon03/08/2010
Appointment of Samuel Wickens as a director
dot icon08/06/2010
Termination of appointment of Paul Money as a secretary
dot icon07/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon02/09/2009
Appointment terminated director silvano amato
dot icon24/08/2009
Director appointed david evans
dot icon23/07/2009
Annual return made up to 20/07/09
dot icon11/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/05/2009
Appointment terminated director stephen lavers
dot icon29/07/2008
Registered office changed on 29/07/2008 from, linden house, guards avenue, caterham, surrey, CR3 5XL
dot icon29/07/2008
Annual return made up to 20/07/08
dot icon15/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/11/2007
Annual return made up to 20/07/07
dot icon27/09/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon09/08/2006
Director resigned
dot icon20/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Paul
Director
01/09/2022 - Present
337

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 DOWNHAM BR1 MANAGEMENT LIMITED

DOWNHAM BR1 MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 DOWNHAM BR1 MANAGEMENT LIMITED?

toggle

DOWNHAM BR1 MANAGEMENT LIMITED is currently Active. It was registered on 20/07/2006 .

Where is DOWNHAM BR1 MANAGEMENT LIMITED located?

toggle

DOWNHAM BR1 MANAGEMENT LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does DOWNHAM BR1 MANAGEMENT LIMITED do?

toggle

DOWNHAM BR1 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOWNHAM BR1 MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-07-31.