DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088969

Incorporation date

30/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon20/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon29/10/2025
Appointment of Mrs Shelia Isabelle Henhaw as a director on 2025-10-29
dot icon29/10/2025
Director's details changed for Mrs Shelia Isabelle Henhaw on 2025-10-29
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon11/08/2023
Appointment of Mrs Karen Susan Wynne as a director on 2023-08-11
dot icon10/08/2023
Appointment of Mr Mateusz Kacki as a director on 2023-08-10
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Termination of appointment of Thomas Erin Mann as a director on 2023-04-05
dot icon06/04/2023
Termination of appointment of Sarah Louise Schofield as a director on 2023-04-05
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/03/2022
Registered office address changed from T&T Estate Managment Ltd 33 Hoghton Street Southport PR9 0US England to 19 Hoghton Street Southport PR9 0NS on 2022-03-17
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/02/2021
Termination of appointment of Terence Condliff as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Corinne Condliff as a director on 2021-02-19
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from Flat 3 Downham Court Preston Road Southport PR9 9EE England to T&T Estate Managment Ltd 33 Hoghton Street Southport PR9 0US on 2019-09-09
dot icon09/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon29/07/2018
Director's details changed for Christina Mooney on 2018-07-26
dot icon29/07/2018
Appointment of Miss Christina Mooney as a secretary on 2018-07-26
dot icon29/07/2018
Registered office address changed from Flat 2 Downham Court Southport Merseyside PR9 9EE to Flat 3 Downham Court Preston Road Southport PR9 9EE on 2018-07-29
dot icon23/07/2018
Appointment of Mr Terence Condliff as a director on 2018-07-23
dot icon22/07/2018
Termination of appointment of David Leslie Walshe as a director on 2018-07-22
dot icon22/07/2018
Termination of appointment of David Leslie Walshe as a secretary on 2018-07-22
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Appointment of Mr Philip Charters as a director on 2018-05-07
dot icon07/05/2018
Termination of appointment of Philip Charters as a director on 2018-05-07
dot icon01/05/2018
Director's details changed for Mr Nicolas James Charters on 2018-04-30
dot icon06/03/2018
Director's details changed for David Robert Charters on 2018-03-05
dot icon05/03/2018
Director's details changed for Mrs Lesley Scott on 2018-03-05
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Termination of appointment of David Robert Charters as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mr Nicolas James Charters as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mrs Lesley Scott as a director on 2018-02-23
dot icon01/03/2018
Termination of appointment of Laura Jane Dickinson as a director on 2018-02-23
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/07/2016
Appointment of Miss Corinne Condliff as a director on 2016-07-29
dot icon31/07/2016
Termination of appointment of Avril Pimlott as a director on 2016-07-29
dot icon06/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/02/2015
Appointment of Miss Sarah Louise Schofield as a director on 2015-02-10
dot icon12/02/2015
Termination of appointment of Annette Robinson as a director on 2015-02-06
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr David Leslie Walshe on 2011-03-01
dot icon10/03/2011
Appointment of Ms Avril Pimlott as a director
dot icon10/03/2011
Termination of appointment of Cyril Pimlott as a director
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon08/03/2010
Director's details changed for Thomas Erin Mann on 2010-03-07
dot icon08/03/2010
Director's details changed for David Robert Charters on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr David Leslie Walshe on 2010-03-07
dot icon08/03/2010
Director's details changed for Christina Mooney on 2010-03-07
dot icon08/03/2010
Director's details changed for Laura Jane Dickinson on 2010-03-07
dot icon08/03/2010
Director's details changed for Cyril Arthur Pimlott on 2010-03-07
dot icon08/03/2010
Director's details changed for Annette Robinson on 2010-03-07
dot icon08/03/2010
Secretary's details changed for David Leslie Walshe on 2010-03-07
dot icon27/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 24/03/08; full list of members
dot icon29/01/2008
New director appointed
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Director resigned
dot icon12/04/2007
Return made up to 30/03/07; full list of members
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon22/12/2006
Director resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 30/03/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/07/2005
Ad 06/03/04--------- £ si 2@1
dot icon02/07/2005
Ad 06/03/04--------- £ si 5@1
dot icon21/06/2005
Return made up to 30/03/05; full list of members
dot icon24/06/2004
New director appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 31 corsham street, london, N1 6DR
dot icon30/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.50K
-
0.00
-
-
2022
0
3.14K
-
0.00
-
-
2023
0
2.02K
-
0.00
-
-
2023
0
2.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.02K £Descended-35.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Thomas Erin
Director
30/03/2004 - 05/04/2023
1
Schofield, Sarah Louise
Director
10/02/2015 - 05/04/2023
-
Kacki, Mateusz
Director
10/08/2023 - Present
-
Wynne, Karen Susan
Director
11/08/2023 - Present
-
Henshaw, Shelia Isabelle
Director
29/10/2025 - 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 DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at 19 Hoghton Street, Southport PR9 0NS. There are currently 6 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 DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED?

toggle

DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED is currently Active. It was registered on 30/03/2004 .

Where is DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED located?

toggle

DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED is registered at 19 Hoghton Street, Southport PR9 0NS.

What does DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED do?

toggle

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

What is the latest filing for DOWNHAM COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-05 with no updates.