DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05832402

Incorporation date

30/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/10/2025
Notification of a person with significant control statement
dot icon17/10/2025
Cessation of Alan John Cowper as a person with significant control on 2025-10-17
dot icon17/10/2025
Cessation of Carolyn Mary Cowper as a person with significant control on 2025-10-17
dot icon07/07/2025
Confirmation statement made on 2025-05-30 with updates
dot icon07/01/2025
Termination of appointment of Edward John Ottley as a secretary on 2025-01-07
dot icon07/01/2025
Appointment of Home from Home Property Management Limited as a secretary on 2025-01-07
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon12/07/2023
Confirmation statement made on 2022-03-12 with updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon01/10/2021
Registered office address changed from C/O Home from Home Property Management Ltd 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-10-01
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon16/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon17/06/2016
Secretary's details changed for Mr Edward John Ottley on 2016-05-01
dot icon24/05/2016
Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to C/O Home from Home Property Management Ltd 1 Pownall Road Ipswich IP3 0DN on 2016-05-24
dot icon24/05/2016
Registered office address changed from C/O Home from Home Property Management Ltd 59 Pownall Road Ipswich IP3 0DJ England to 1 Pownall Road Ipswich IP3 0DN on 2016-05-24
dot icon24/05/2016
Appointment of Mrs Carolyn Mary Cowper as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Susan Andrews as a director on 2016-04-11
dot icon27/10/2015
Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 st. Peters Street Ipswich Suffolk IP1 1XF to C/O Home from Home Property Management Ltd 59 Pownall Road Ipswich IP3 0DJ on 2015-10-27
dot icon27/10/2015
Appointment of Mr Edward John Ottley as a secretary on 2015-09-21
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Alan Mison as a secretary on 2015-06-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon16/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon09/08/2012
Director's details changed for Susan Andrews on 2012-08-09
dot icon05/01/2012
Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2012-01-05
dot icon05/01/2012
Appointment of Mr Alan Mison as a secretary
dot icon05/01/2012
Termination of appointment of Sutherland Corporate Services Limited as a secretary
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/08/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon18/08/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon30/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon05/11/2009
Annual return made up to 2009-05-30 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 30/05/09; full list of members
dot icon05/04/2009
Full accounts made up to 2007-12-31
dot icon13/03/2009
Appointment terminated director christopher march
dot icon23/10/2008
Director appointed susan andrews
dot icon02/07/2008
Return made up to 30/05/08; no change of members
dot icon10/06/2008
Director appointed alan john cowper
dot icon20/03/2008
Curr sho from 31/05/2008 to 31/12/2007
dot icon20/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon15/08/2007
Return made up to 30/05/07; full list of members
dot icon30/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOME FROM HOME PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/01/2025 - Present
12
Cowper, Alan John
Director
09/05/2008 - Present
1
Cowper, Carolyn Mary
Director
24/05/2016 - Present
-
Ottley, Edward John
Secretary
21/09/2015 - 07/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED

DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/2006 with the registered office located at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. 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 DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED?

toggle

DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/2006 .

Where is DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED located?

toggle

DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED is registered at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED do?

toggle

DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-12-31.