DOWNSVIEW HOUSE (SALISBURY) LIMITED

Register to unlock more data on OkredoRegister

DOWNSVIEW HOUSE (SALISBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625859

Incorporation date

31/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

55 St Marks Avenue Salisbury Wiltshire, 55 St. Marks Avenue, Salisbury, Wiltshire SP1 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon22/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Registered office address changed from 47 st. Marks Avenue Salisbury SP1 3DD to 55 st Marks Avenue Salisbury Wiltshire 55 st. Marks Avenue Salisbury Wiltshire SP1 3DD on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/08/2023
Termination of appointment of James Alexander Rowan as a secretary on 2023-08-15
dot icon18/08/2023
Appointment of Mrs Alison Jane Sewell as a director on 2023-08-15
dot icon18/08/2023
Appointment of Mrs Alison Jane Sewell as a secretary on 2023-08-15
dot icon18/08/2023
Termination of appointment of James Alexander Rowan as a director on 2023-08-15
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon17/06/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon13/06/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2021
Director's details changed for Mrs Anne Rosalind Bennett on 2021-07-21
dot icon16/07/2021
Director's details changed for Col (Retd) John Francis Harold Fitzgerald on 2021-07-14
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/07/2021
Termination of appointment of Pamela Joan Milns as a director on 2021-07-14
dot icon15/07/2021
Appointment of Mrs Anne Rosalind Bennett as a director on 2021-07-14
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/07/2020
Appointment of Mr Malcolm Stephen Bennett as a director on 2020-06-30
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Termination of appointment of Jennifer Elizabeth Clark as a director on 2020-04-30
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Termination of appointment of Margaret Sue Hiller as a secretary on 2015-07-27
dot icon30/07/2015
Annual return made up to 2015-07-12 no member list
dot icon28/07/2015
Appointment of Mr Robert William Johns as a director on 2015-07-28
dot icon28/07/2015
Appointment of Mr James Alexander Rowan as a secretary on 2015-07-28
dot icon28/07/2015
Appointment of Mr James Alexander Rowan as a director on 2015-07-28
dot icon28/07/2015
Termination of appointment of Anne Margaret Purvis as a director on 2014-10-27
dot icon28/07/2015
Termination of appointment of Margaret Sue Hiller as a director on 2015-07-28
dot icon28/07/2015
Registered office address changed from Downsview House 49 st. Mark's Avenue Salisbury Wiltshire SP1 3DD to 47 st. Marks Avenue Salisbury SP1 3DD on 2015-07-28
dot icon16/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/07/2014
Annual return made up to 2014-07-12 no member list
dot icon12/07/2014
Director's details changed for Mrs Margaret Sue Sanger on 2013-02-08
dot icon03/02/2014
Secretary's details changed for Mrs Margaret Sue Sanger on 2013-02-08
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-12 no member list
dot icon12/07/2013
Director's details changed for Mrs Margaret Sue Sanger on 2012-01-01
dot icon21/11/2012
Appointment of Mrs Jennifer Elizabeth Clark as a director
dot icon21/11/2012
Appointment of Mrs Anne Margaret Purvis as a director
dot icon21/11/2012
Appointment of Col (Retd) John Francis Harold Fitzgerald as a director
dot icon08/10/2012
Termination of appointment of Norman Searle as a director
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-12 no member list
dot icon26/09/2011
Termination of appointment of Jean Mason as a director
dot icon15/07/2011
Annual return made up to 2011-07-12 no member list
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/11/2010
Appointment of Mrs Pamela Joan Milns as a director
dot icon22/11/2010
Termination of appointment of William Samways as a director
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-12 no member list
dot icon29/07/2010
Director's details changed for Mrs Margaret Sue Sanger on 2010-07-12
dot icon29/07/2010
Director's details changed for Jean Elaine Mason on 2010-07-12
dot icon29/07/2010
Director's details changed for William Charles Samways on 2010-07-12
dot icon29/07/2010
Director's details changed for Norman Philip Searle on 2010-07-12
dot icon29/07/2010
Termination of appointment of Reginald Williams as a director
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 12/07/09
dot icon21/07/2009
Director and secretary's change of particulars / margaret sanger / 09/07/2009
dot icon21/07/2009
Registered office changed on 21/07/2009 from downsview house 47 st marks avenue salisbury wiltshire SP1 3DD
dot icon21/07/2009
Secretary appointed mrs margaret sue sanger
dot icon20/07/2009
Appointment terminated secretary william samways
dot icon14/07/2008
Annual return made up to 12/07/08
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated director joyce smith
dot icon03/07/2008
Director appointed margaret sue sanger
dot icon26/07/2007
Annual return made up to 12/07/07
dot icon10/07/2007
Registered office changed on 10/07/07 from: downsview house 57 st marks avenue salisbury wiltshire SP1 3DD
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 12/07/06
dot icon26/06/2006
New director appointed
dot icon27/07/2005
Annual return made up to 12/07/05
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 12/07/04
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/07/2003
Annual return made up to 12/07/03
dot icon20/07/2003
New director appointed
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/07/2002
Annual return made up to 12/07/02
dot icon18/07/2001
Annual return made up to 12/07/01
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon03/07/2000
Annual return made up to 12/07/00
dot icon13/06/2000
Accounts for a small company made up to 2000-03-31
dot icon16/07/1999
Annual return made up to 12/07/99
dot icon09/06/1999
Full accounts made up to 1999-03-31
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
Annual return made up to 12/07/98
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon20/07/1997
Annual return made up to 12/07/97
dot icon20/07/1997
New director appointed
dot icon11/06/1997
Full accounts made up to 1997-03-31
dot icon15/07/1996
Annual return made up to 12/07/96
dot icon23/05/1996
Full accounts made up to 1996-03-31
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Annual return made up to 12/07/95
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon25/07/1994
Annual return made up to 12/07/94
dot icon21/06/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Annual return made up to 12/07/93
dot icon23/11/1992
Auditor's resignation
dot icon02/07/1992
Full accounts made up to 1992-03-31
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Annual return made up to 12/07/92
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon10/07/1991
Annual return made up to 12/07/91
dot icon27/07/1990
Annual return made up to 12/07/90
dot icon17/07/1990
Full accounts made up to 1990-03-31
dot icon09/01/1990
Registered office changed on 09/01/90 from: albany house 3 & 5 new street salisbury SP1 2PH
dot icon03/11/1989
Auditor's resignation
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
Annual return made up to 12/07/89
dot icon08/06/1989
Director resigned;new director appointed
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon25/07/1988
Annual return made up to 13/07/88
dot icon25/07/1988
Director resigned;new director appointed
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon04/08/1987
Full accounts made up to 1987-03-31
dot icon04/08/1987
Annual return made up to 06/07/87
dot icon08/07/1986
Full accounts made up to 1986-03-31
dot icon08/07/1986
Annual return made up to 31/03/86
dot icon08/07/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
12/07/2026
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
5
25.20K
-
0.00
-
-
2022
5
26.05K
-
0.00
-
-
2023
5
29.76K
-
0.00
-
-
2023
5
29.76K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

29.76K £Ascended14.23 % *

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
Rowan, James Alexander
Secretary
28/07/2015 - 15/08/2023
-
Sewell, Alison Jane
Director
15/08/2023 - Present
-
Sewell, Alison Jane
Secretary
15/08/2023 - Present
-
Rowan, James Alexander
Director
28/07/2015 - 15/08/2023
-
Bennett, Malcolm Stephen
Director
30/06/2020 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOWNSVIEW HOUSE (SALISBURY) LIMITED

DOWNSVIEW HOUSE (SALISBURY) LIMITED is an(a) Active company incorporated on 31/03/1982 with the registered office located at 55 St Marks Avenue Salisbury Wiltshire, 55 St. Marks Avenue, Salisbury, Wiltshire SP1 3DD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNSVIEW HOUSE (SALISBURY) LIMITED?

toggle

DOWNSVIEW HOUSE (SALISBURY) LIMITED is currently Active. It was registered on 31/03/1982 .

Where is DOWNSVIEW HOUSE (SALISBURY) LIMITED located?

toggle

DOWNSVIEW HOUSE (SALISBURY) LIMITED is registered at 55 St Marks Avenue Salisbury Wiltshire, 55 St. Marks Avenue, Salisbury, Wiltshire SP1 3DD.

What does DOWNSVIEW HOUSE (SALISBURY) LIMITED do?

toggle

DOWNSVIEW HOUSE (SALISBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DOWNSVIEW HOUSE (SALISBURY) LIMITED have?

toggle

DOWNSVIEW HOUSE (SALISBURY) LIMITED had 5 employees in 2023.

What is the latest filing for DOWNSVIEW HOUSE (SALISBURY) LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-12 with no updates.