DOWNSCOTE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOWNSCOTE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151637

Incorporation date

30/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon31/03/2026
Termination of appointment of Sara Fuller as a director on 2026-03-30
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/05/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon16/12/2024
Registered office address changed from 12 Cavendish Place Bath BA1 2UB England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-12-16
dot icon16/12/2024
Appointment of Spg Property Ltd as a secretary on 2024-12-16
dot icon06/12/2024
Termination of appointment of Bath Leasehold Management as a secretary on 2024-12-05
dot icon06/12/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 12 Cavendish Place Bath BA1 2UB on 2024-12-06
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/06/2024
Appointment of Mr Frederick Julian Harry Stone as a director on 2024-06-15
dot icon30/05/2024
Termination of appointment of Julian Philip Stone as a director on 2024-05-30
dot icon19/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon19/05/2024
Appointment of Dr Julian Philip Stone as a director on 2024-05-19
dot icon07/05/2024
Appointment of Dr Lorna Margaret Rose Stevens as a director on 2024-05-07
dot icon23/04/2024
Appointment of Ms Sara Fuller as a director on 2024-04-23
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Registered office address changed from 1 Belmont Bath BA1 5DZ England to 9 Margarets Buildings Bath BA1 2LP on 2023-08-04
dot icon04/08/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-08-04
dot icon04/08/2023
Appointment of Bath Leasehold Management as a secretary on 2023-08-04
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2022
Termination of appointment of Zenaida Gage as a director on 2022-06-17
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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
16/12/2024 - Present
67
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
04/08/2023 - 05/12/2024
136
Adams, Charmian Elizabeth
Director
23/06/2003 - 24/03/2016
2
Stone, Julian Philip, Dr
Director
19/05/2024 - 30/05/2024
3
Perry, Paul Martin
Secretary
30/10/2019 - 04/08/2023
-

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 DOWNSCOTE PROPERTY MANAGEMENT LIMITED

DOWNSCOTE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/1987 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. 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 DOWNSCOTE PROPERTY MANAGEMENT LIMITED?

toggle

DOWNSCOTE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/07/1987 .

Where is DOWNSCOTE PROPERTY MANAGEMENT LIMITED located?

toggle

DOWNSCOTE PROPERTY MANAGEMENT LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does DOWNSCOTE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DOWNSCOTE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Sara Fuller as a director on 2026-03-30.