DOWNSVIEW PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOWNSVIEW PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11335100

Incorporation date

28/04/2018

Size

Dormant

Contacts

Registered address

Registered address

Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2018)
dot icon10/04/2026
Termination of appointment of Steve Rutter as a director on 2026-04-10
dot icon10/04/2026
Appointment of Mr Steve Rutter as a director on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon24/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon27/05/2025
Secretary's details changed for Ms Natasha Sullivan on 2025-05-19
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon06/01/2025
Registered office address changed from Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER United Kingdom to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 2025-01-06
dot icon21/10/2024
Termination of appointment of Steve Rutter as a director on 2024-10-20
dot icon21/10/2024
Appointment of Mr Steve Rutter as a director on 2024-10-21
dot icon04/10/2024
Notification of a person with significant control statement
dot icon02/10/2024
Registered office address changed from 5 Croft Road Westerham Kent TN16 1RY England to Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER on 2024-10-02
dot icon02/10/2024
Termination of appointment of Nicola Suzanne Holmes as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of Josh Butler as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of Paul Moran as a director on 2024-10-02
dot icon02/10/2024
Director's details changed for Helen Rutter on 2024-10-02
dot icon02/10/2024
Appointment of Ms Natasha Sullivan as a secretary on 2024-10-02
dot icon02/10/2024
Termination of appointment of Terence Salsbury as a director on 2024-10-02
dot icon13/09/2024
Registered office address changed from Fernham Homes Operations Ltd Brook House 43 Swan Street West Malling ME19 6HF England to 5 Croft Road Westerham Kent TN16 1RY on 2024-09-13
dot icon13/09/2024
Appointment of Josh Butler as a director on 2024-09-10
dot icon13/09/2024
Appointment of Mr Ian Ernest Anthony Breminer as a director on 2024-09-10
dot icon13/09/2024
Appointment of Mrs Nicola Suzanne Holmes as a director on 2024-09-10
dot icon13/09/2024
Appointment of Terence Salsbury as a director on 2024-09-10
dot icon13/09/2024
Appointment of Paul Moran as a director on 2024-09-10
dot icon13/09/2024
Cessation of Fenham Homes Limited as a person with significant control on 2024-09-10
dot icon13/09/2024
Termination of appointment of Christopher Robert Loughead as a director on 2024-09-10
dot icon13/09/2024
Appointment of Helen Rutter as a director on 2024-09-10
dot icon29/04/2024
Registered office address changed from 68 Grafton Way London W1T 5DS to Fernham Homes Operations Ltd Brook House 43 Swan Street West Malling ME19 6HF on 2024-04-29
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon23/06/2022
Termination of appointment of Paul James Rosbrook as a director on 2022-06-23
dot icon23/06/2022
Appointment of Mr Christopher Robert Loughead as a director on 2022-06-23
dot icon02/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon31/07/2020
Change of details for Fenham Homes Limited as a person with significant control on 2020-07-30
dot icon02/06/2020
Change of details for a person with significant control
dot icon01/06/2020
Confirmation statement made on 2020-04-27 with updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon20/05/2019
Termination of appointment of Sharon Anne Budd as a director on 2019-05-17
dot icon16/05/2019
Appointment of Mr Paul Rosbrook as a director on 2019-05-16
dot icon10/01/2019
Registered office address changed from Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW to 68 Grafton Way London W1T 5DS on 2019-01-10
dot icon28/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosbrook, Paul James
Director
16/05/2019 - 23/06/2022
47
Mr Paul Moran
Director
10/09/2024 - 02/10/2024
7
Mr Josh Butler
Director
10/09/2024 - 02/10/2024
14
Breminer, Ian Ernest Anthony
Director
10/09/2024 - Present
6
Budd, Sharon Anne
Director
28/04/2018 - 17/05/2019
49

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 DOWNSVIEW PROPERTY MANAGEMENT LIMITED

DOWNSVIEW PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 28/04/2018 with the registered office located at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER. There are currently 2 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 DOWNSVIEW PROPERTY MANAGEMENT LIMITED?

toggle

DOWNSVIEW PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 28/04/2018 .

Where is DOWNSVIEW PROPERTY MANAGEMENT LIMITED located?

toggle

DOWNSVIEW PROPERTY MANAGEMENT LIMITED is registered at Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent TN14 7ER.

What does DOWNSVIEW PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DOWNSVIEW PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Steve Rutter as a director on 2026-04-10.