DOWNLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOWNLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661894

Incorporation date

11/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon11/11/2025
Registered office address changed from Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-11
dot icon11/11/2025
Director's details changed for Mrs Margaret Crotty on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon11/11/2025
Director's details changed for Mr Patrick James Crotty on 2025-11-11
dot icon11/11/2025
Register inspection address has been changed from First Floor 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon07/11/2025
Appointment of Lms Sheridans Ltd as a secretary on 2025-11-07
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Christopher David White as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Louise Amos as a director on 2024-08-01
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Christopher David White as a director on 2023-05-15
dot icon08/02/2023
Appointment of Mrs Margaret Crotty as a director on 2023-02-09
dot icon06/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/11/2021
Appointment of Mr Patrick James Crotty as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Sujetlana Devic as a director on 2021-11-24
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Micro company accounts made up to 2019-12-31
dot icon15/02/2021
Register inspection address has been changed from The Dutch Barn Manor Farm Courtyard Rowsham Aylesbury Buckinghamshire HP22 4QP England to First Floor 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE
dot icon12/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon25/01/2021
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2021-01-25
dot icon25/01/2021
Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 2021-01-25
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Director's details changed for Sujetlana Devic on 2019-05-14
dot icon13/03/2019
Appointment of Miss Louise Amos as a director on 2019-03-13
dot icon04/03/2019
Termination of appointment of Neil Douglas Block Management as a secretary on 2019-03-04
dot icon04/03/2019
Registered office address changed from Neil Douglas Block Management the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2019-03-04
dot icon28/02/2019
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2019-02-28
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon12/09/2018
Termination of appointment of David Meaden as a director on 2018-08-24
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/11/2015
Register inspection address has been changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT United Kingdom to The Dutch Barn Manor Farm Courtyard Rowsham Aylesbury Buckinghamshire HP22 4QP
dot icon16/11/2015
Secretary's details changed for Neil Douglas Block Management on 2014-09-15
dot icon22/09/2015
Registered office address changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to Neil Douglas Block Management the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 2015-09-22
dot icon09/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Adrian Hills as a director
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Gary Cannings as a director
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2011
Register inspection address has been changed from Po Box 3520 2 St Huberts Close Gerrards Cross Buckinghamshire SL9 7WQ United Kingdom
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Neil Douglas Block Management as a secretary
dot icon06/04/2011
Termination of appointment of Carolyn Hills as a secretary
dot icon06/04/2011
Registered office address changed from C/O 1 Downley Court Grays Lane Downley High Wycombe Buckinghamshire HP13 5TL United Kingdom on 2011-04-06
dot icon09/02/2011
Secretary's details changed for Carolyn Holton on 2011-02-09
dot icon09/02/2011
Registered office address changed from C/O C/O the Bluebell Letting Shop 2 St Huberts Close Gerrards Cross Bucks SL9 7EN on 2011-02-09
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for David Meaden on 2009-11-17
dot icon17/11/2009
Director's details changed for Gary John Cannings on 2009-11-17
dot icon17/11/2009
Director's details changed for Adrian Hills on 2009-11-17
dot icon17/11/2009
Director's details changed for Sujetlana Devic on 2009-11-17
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 11/11/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Director appointed adrian hills
dot icon26/09/2008
Registered office changed on 26/09/2008 from c/o bright willis 1323 stratford road hall green birmingham B28 9HH
dot icon26/09/2008
Director appointed david meaden
dot icon15/09/2008
Appointment terminated director stuart graham
dot icon15/09/2008
Appointment terminated secretary bright willis LIMITED
dot icon15/09/2008
Secretary appointed carolyn holton
dot icon15/02/2008
Director resigned
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 11/11/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon25/01/2006
Return made up to 11/11/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 11/11/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Full accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 11/11/02; full list of members
dot icon25/02/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 11/11/01; full list of members
dot icon18/12/2001
Registered office changed on 18/12/01 from: c/o bright willis 20 waterloo street birmingham B2 5TD
dot icon19/10/2001
Return made up to 11/11/00; full list of members
dot icon19/10/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 11/11/99; full list of members
dot icon25/06/1999
New director appointed
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon27/11/1998
Return made up to 11/11/98; full list of members
dot icon07/07/1998
New director appointed
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 11/11/97; change of members
dot icon11/08/1997
Auditor's resignation
dot icon09/06/1997
Secretary resigned;director resigned
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
New director appointed
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 11/11/96; change of members
dot icon09/10/1996
Director resigned
dot icon27/06/1996
Director resigned
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 11/11/95; full list of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon30/11/1994
Return made up to 11/11/94; no change of members
dot icon08/07/1994
New director appointed
dot icon06/04/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Return made up to 11/11/93; no change of members
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 11/11/92; full list of members
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Accounting reference date notified as 31/12
dot icon23/01/1992
Registered office changed on 23/01/92 from: downley court grays lane downley, high wycombe buckinghamshire HP13 5TL
dot icon23/01/1992
Ad 23/12/91--------- £ si 4@1=4 £ ic 2/6
dot icon11/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.01K
-
0.00
10.12K
-
2022
0
14.42K
-
0.00
-
-
2022
0
14.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.42K £Ascended31.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
07/11/2025 - Present
331
Crotty, Patrick James
Director
24/11/2021 - Present
3
Mrs Margaret Crotty
Director
09/02/2023 - Present
1
White, Christopher David
Director
15/05/2023 - 01/08/2024
-
Amos, Louise
Director
13/03/2019 - 01/08/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNLEY COURT MANAGEMENT COMPANY LIMITED

DOWNLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/1991 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 3 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 DOWNLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

DOWNLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/1991 .

Where is DOWNLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

DOWNLEY COURT MANAGEMENT COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does DOWNLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DOWNLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-11.