DOWNHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOWNHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268195

Incorporation date

16/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

29 Southwell Road, London, SE5 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1988)
dot icon29/01/2026
Change of details for Mr Gianmarco Del Re as a person with significant control on 2026-01-29
dot icon13/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon07/12/2025
Cessation of Helen Mary Toyer as a person with significant control on 2025-12-01
dot icon05/12/2025
Notification of Helen Mary Toyer as a person with significant control on 2016-04-06
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon19/09/2024
Appointment of Mrs Shewit R Shitaye Zota as a director on 2024-09-04
dot icon18/09/2024
Notification of Shewit R Shitaye Zota as a person with significant control on 2024-09-05
dot icon14/09/2024
Termination of appointment of Hugh Alexander John Alderwick as a director on 2024-09-04
dot icon14/09/2024
Termination of appointment of Lucy Elizabeth Snow as a director on 2024-09-04
dot icon14/09/2024
Appointment of Mr Marius Ciprian Zota as a director on 2024-09-04
dot icon14/09/2024
Notification of Marius Ciprian Zota as a person with significant control on 2024-09-04
dot icon14/09/2024
Cessation of Hugh Alexander John Alderwick as a person with significant control on 2024-09-04
dot icon14/09/2024
Cessation of Lucy Elizabeth Snow as a person with significant control on 2024-09-04
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon22/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon28/11/2020
Director's details changed for Ms Helen Mary Beirne on 2010-07-03
dot icon28/11/2020
Change of details for Ms Helen Mary Beirne as a person with significant control on 2020-11-28
dot icon28/11/2020
Secretary's details changed for Ms Helen Mary Beirne on 2010-07-03
dot icon12/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon02/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-30 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Appointment of Mr Hugh Alexander John Alderwick as a director on 2015-02-06
dot icon10/03/2015
Appointment of Miss Lucy Elizabeth Snow as a director on 2015-02-06
dot icon10/03/2015
Termination of appointment of Vicky Boyle as a director on 2015-02-06
dot icon30/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Suzanne Brassett as a director
dot icon20/12/2012
Appointment of Mrs Vicky Boyle as a director
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/12/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ms Helen Mary Beirne on 2010-01-11
dot icon11/01/2010
Director's details changed for Gianmarco Del Re on 2010-01-11
dot icon11/01/2010
Director's details changed for Suzanne Elizabeth Brassett on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Ms Helen Mary Beirne on 2010-01-11
dot icon16/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 15/12/08; full list of members
dot icon08/01/2009
Director appointed ms helen mary beirne
dot icon08/01/2009
Secretary appointed ms helen mary beirne
dot icon08/01/2009
Appointment terminated director paul davey
dot icon20/05/2008
Appointment terminated secretary paul davey
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 17/12/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 17/12/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon29/01/2004
Return made up to 29/12/03; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed;new director appointed
dot icon28/01/2003
Return made up to 29/12/02; full list of members
dot icon08/02/2002
Return made up to 29/12/01; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
New secretary appointed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Return made up to 29/12/00; full list of members
dot icon05/12/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 29/12/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 29/12/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 29/12/96; full list of members
dot icon24/01/1996
Return made up to 29/12/95; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon12/01/1995
Return made up to 29/12/94; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 29/12/93; full list of members
dot icon15/07/1993
New director appointed
dot icon12/01/1993
Return made up to 29/12/92; no change of members
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 29/12/91; full list of members
dot icon28/04/1991
Auditor's resignation
dot icon28/04/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
New director appointed
dot icon06/02/1991
Return made up to 29/12/90; full list of members
dot icon24/09/1990
Director resigned;new director appointed
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon14/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: 31 corsham st london N1 6DR
dot icon16/06/1988
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
31/03/2025
dot iconNext confirmation date
02/12/2026
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
2.01K
-
0.00
-
-
2022
0
2.64K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gianmarco Del Re
Director
18/02/2003 - Present
-
Mrs Helen Mary Toyer
Director
15/05/2008 - Present
2
Snow, Lucy Elizabeth
Director
06/02/2015 - 04/09/2024
-
Alderwick, Hugh Alexander John
Director
06/02/2015 - 04/09/2024
-
Mr Marius Ciprian Zota
Director
04/09/2024 - Present
2

Persons with Significant Control

11
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 MANAGEMENT LIMITED

DOWNHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1988 with the registered office located at 29 Southwell Road, London, SE5 9PF. There are currently 4 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 MANAGEMENT LIMITED?

toggle

DOWNHAM MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1988 .

Where is DOWNHAM MANAGEMENT LIMITED located?

toggle

DOWNHAM MANAGEMENT LIMITED is registered at 29 Southwell Road, London, SE5 9PF.

What does DOWNHAM MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DOWNHAM MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mr Gianmarco Del Re as a person with significant control on 2026-01-29.