DOWNLEAZE COURT (SNEYD PARK) LIMITED

Register to unlock more data on OkredoRegister

DOWNLEAZE COURT (SNEYD PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472213

Incorporation date

10/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1980)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/12/2024
Appointment of Mrs Sarah Benson as a director on 2024-12-12
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/01/2024
Appointment of Mr Kieran Katwala as a director on 2023-12-13
dot icon26/10/2023
Termination of appointment of Anna-Potter Daniels as a director on 2022-10-31
dot icon26/10/2023
Termination of appointment of Emma Salter as a director on 2022-10-27
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-05-31
dot icon18/02/2021
Appointment of Emma Salter as a director on 2021-02-16
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon06/07/2017
Termination of appointment of Vedhagiri Valliappan as a director on 2017-04-29
dot icon06/07/2017
Termination of appointment of Alexander Hart as a director on 2017-04-20
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/01/2017
Appointment of Mr Andrew Hamilton as a director on 2017-01-11
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon02/06/2016
Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 18 Badminton Road Downend Bristol BS16 6BQ on 2016-06-02
dot icon01/06/2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon11/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Vedhagiri Valliappan on 2014-09-01
dot icon29/10/2014
Director's details changed for Anna-Potter Daniels on 2014-09-01
dot icon29/10/2014
Termination of appointment of Adam Church as a secretary on 2014-09-01
dot icon29/10/2014
Appointment of Bns Services Ltd as a secretary on 2014-09-01
dot icon29/10/2014
Director's details changed for Mr David Alexander James Cherrill on 2014-09-01
dot icon15/10/2014
Appointment of Mr Alexander Hart as a director on 2014-10-14
dot icon14/10/2014
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England to 18 Badminton Road Downend Bristol BS16 6BQ on 2014-10-14
dot icon07/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2014
Registered office address changed from C/O Adam Church Ltd Cotebank Mews Westbury Road Westbury-on-Trym Bristol BS9 3AL on 2014-02-04
dot icon01/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/07/2013
Appointment of Ms Sian Elizabeth Jones as a director
dot icon16/07/2013
Appointment of Dr Roland Jenkins as a director
dot icon27/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Merilyn Holme as a director
dot icon18/04/2011
Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB on 2011-04-18
dot icon16/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Appointment of Mr Adam Church as a secretary
dot icon07/02/2011
Termination of appointment of Andrew Delong as a secretary
dot icon26/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon26/01/2011
Registered office address changed from 33 High Street Keynsham Bristol Avon BS41 8LW on 2011-01-26
dot icon26/01/2011
Termination of appointment of Karen Joicey as a director
dot icon26/01/2011
Secretary's details changed for Andrew Michael Delong on 2010-09-10
dot icon30/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mrs Merilyn Holme on 2009-10-02
dot icon10/01/2010
Director's details changed for David Alexander James Cherrill on 2009-10-02
dot icon10/01/2010
Director's details changed for Karen Joicey on 2009-10-02
dot icon10/01/2010
Director's details changed for Mr Vedhagiri Valliappan on 2009-10-02
dot icon10/01/2010
Termination of appointment of Andrew Pike as a director
dot icon10/01/2010
Director's details changed for Anna-Potter Daniels on 2009-10-02
dot icon10/01/2010
Termination of appointment of Merilyn Holme as a secretary
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from 21-23 downleaze court sneyd park bristol BS9 1LU
dot icon06/03/2009
Secretary appointed andrew michael delong
dot icon13/11/2008
Return made up to 26/10/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/12/2007
Return made up to 26/10/07; full list of members
dot icon06/12/2007
New director appointed
dot icon09/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/06/2007
Director resigned
dot icon08/01/2007
Return made up to 26/10/06; full list of members
dot icon08/01/2007
New director appointed
dot icon15/12/2006
Director resigned
dot icon04/07/2006
Total exemption full accounts made up to 2005-05-31
dot icon26/04/2006
Return made up to 26/10/05; full list of members
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Director resigned
dot icon08/04/2005
Director resigned
dot icon04/04/2005
Return made up to 26/10/04; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon18/03/2004
Return made up to 26/10/03; full list of members
dot icon10/06/2003
Return made up to 26/10/02; full list of members
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/01/2002
Return made up to 26/10/01; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/12/2000
Full accounts made up to 2000-05-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon04/05/2000
Resolutions
dot icon02/03/2000
Full accounts made up to 1999-05-31
dot icon16/12/1999
Return made up to 26/10/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-05-31
dot icon25/01/1999
Director resigned
dot icon03/11/1998
Return made up to 26/10/98; change of members
dot icon03/11/1998
New director appointed
dot icon06/11/1997
Return made up to 26/10/97; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon29/08/1997
Full accounts made up to 1997-05-31
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-05-31
dot icon05/11/1996
Return made up to 26/10/96; full list of members
dot icon04/11/1996
New director appointed
dot icon30/10/1995
Full accounts made up to 1995-05-31
dot icon27/10/1995
Return made up to 26/10/95; full list of members
dot icon31/01/1995
Full accounts made up to 1994-05-31
dot icon21/10/1994
Return made up to 26/10/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-05-31
dot icon21/12/1993
Director resigned
dot icon06/12/1993
Return made up to 26/10/93; full list of members
dot icon19/11/1993
Director resigned;new director appointed
dot icon27/11/1992
Full accounts made up to 1992-05-31
dot icon01/11/1992
Return made up to 26/10/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-05-31
dot icon19/02/1992
New director appointed
dot icon06/11/1991
New secretary appointed
dot icon28/10/1991
Return made up to 26/10/91; change of members
dot icon22/07/1991
Full accounts made up to 1990-05-31
dot icon22/07/1991
New secretary appointed
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-05-31
dot icon09/01/1990
Return made up to 26/10/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-05-31
dot icon27/01/1989
Return made up to 20/10/88; full list of members
dot icon15/11/1988
New director appointed
dot icon01/12/1987
Full accounts made up to 1987-05-31
dot icon06/11/1987
Return made up to 22/10/87; full list of members
dot icon30/01/1987
Return made up to 24/07/86; full list of members
dot icon24/09/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon18/09/1986
Full accounts made up to 1986-05-31
dot icon23/06/1986
Full accounts made up to 1984-05-31
dot icon23/06/1986
Full accounts made up to 1982-05-31
dot icon23/06/1986
Full accounts made up to 1985-05-31
dot icon23/06/1986
Full accounts made up to 1981-05-31
dot icon23/06/1986
Full accounts made up to 1983-05-31
dot icon10/01/1980
Incorporation
dot icon10/01/1980
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
31/05/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.90K
-
0.00
-
-
2022
0
9.84K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katwala, Kieran
Director
13/12/2023 - Present
3
Cherrill, David Alexander James
Director
17/10/1997 - Present
1
Dr Roland Jenkins
Director
16/07/2013 - Present
2
Daniels, Anna-Potter
Director
28/06/2007 - 31/10/2022
-
Salter, Emma
Director
16/02/2021 - 27/10/2022
-

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 DOWNLEAZE COURT (SNEYD PARK) LIMITED

DOWNLEAZE COURT (SNEYD PARK) LIMITED is an(a) Active company incorporated on 10/01/1980 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 6 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 DOWNLEAZE COURT (SNEYD PARK) LIMITED?

toggle

DOWNLEAZE COURT (SNEYD PARK) LIMITED is currently Active. It was registered on 10/01/1980 .

Where is DOWNLEAZE COURT (SNEYD PARK) LIMITED located?

toggle

DOWNLEAZE COURT (SNEYD PARK) LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does DOWNLEAZE COURT (SNEYD PARK) LIMITED do?

toggle

DOWNLEAZE COURT (SNEYD PARK) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOWNLEAZE COURT (SNEYD PARK) LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.