DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02493440

Incorporation date

18/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1990)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Bernard Loomes as a director on 2025-11-14
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Appointment of Trevor Milsom as a director on 2021-05-14
dot icon18/05/2021
Appointment of Janice Sutehall as a director on 2021-05-14
dot icon18/05/2021
Appointment of Mr Bernard Loomes as a director on 2021-05-14
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon24/05/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Jacqueline Coverdale as a director on 2017-06-02
dot icon23/04/2018
Termination of appointment of Barbara Gurr as a director on 2016-07-14
dot icon23/04/2018
Termination of appointment of Kathleen Isobel Evetts as a director on 2015-06-22
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/02/2016
Director's details changed for Ms Jacqueline Coverdale on 2016-02-18
dot icon23/02/2016
Director's details changed for Janet May Buchan on 2016-02-18
dot icon23/02/2016
Director's details changed for Barbara Mary Nesbit on 2016-02-18
dot icon23/02/2016
Director's details changed for Mrs Kathleen Isobel Evetts on 2016-02-18
dot icon23/02/2016
Director's details changed for Barbara Gurr on 2016-02-18
dot icon06/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Termination of appointment of Nigel Holland as a director on 2015-03-10
dot icon31/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Ms Janet Wilkinson as a director
dot icon28/05/2014
Termination of appointment of Samantha Gurr as a secretary
dot icon19/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon19/05/2014
Appointment of Mr Peter Sanders as a secretary
dot icon19/05/2014
Termination of appointment of Samantha Gurr as a secretary
dot icon19/05/2014
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England on 2014-05-19
dot icon19/05/2014
Registered office address changed from 5 Southdown Road Eastbourne East Sussex BN20 9AA England on 2014-05-19
dot icon21/08/2013
Appointment of Ms Jacqueline Coverdale as a director
dot icon08/08/2013
Appointment of Mr Nigel Holland as a director
dot icon08/08/2013
Appointment of Mrs Kathleen Isobel Evetts as a director
dot icon07/08/2013
Director's details changed for Barbara Mary Nesbit on 2013-08-07
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 3 Peelings Cottages Milton Street Hankham East Sussex BN24 5AU United Kingdom on 2013-01-14
dot icon14/01/2013
Appointment of Miss Samantha Jane Gurr as a secretary
dot icon14/01/2013
Termination of appointment of Susan Sole as a secretary
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Marie Carter as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Joyce Holland as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon05/04/2010
Director's details changed for Barbara Gurr on 2010-04-05
dot icon05/04/2010
Director's details changed for Marie Ellen Carter on 2010-04-05
dot icon05/04/2010
Director's details changed for Janet May Buchan on 2010-04-05
dot icon05/04/2010
Director's details changed for Joyce May Holland on 2010-04-05
dot icon05/04/2010
Director's details changed for Barbara Mary Nesbit on 2010-04-05
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 09/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 3 peelings cottages milton street hankham nr pevensey east sussex BN24 5AU
dot icon19/03/2009
Registered office changed on 19/03/2009 from 6 mansell close little common bexhill on sea TN39 4XA
dot icon16/03/2009
Secretary appointed susan jane sole
dot icon16/03/2009
Appointment terminated secretary michael akehurst
dot icon18/02/2009
Director appointed janet may buchan
dot icon18/02/2009
Appointment terminated director keith shead
dot icon11/02/2009
Director appointed marie ellen carter
dot icon11/02/2009
Director appointed barbara mary nesbit
dot icon11/02/2009
Director appointed joyce may holland
dot icon29/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 09/03/08; change of members
dot icon10/05/2007
Full accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 09/03/07; full list of members
dot icon28/11/2006
Secretary's particulars changed
dot icon02/05/2006
Full accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 09/03/06; full list of members
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon20/05/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon07/05/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon07/05/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 25/03/03; full list of members
dot icon26/01/2003
New director appointed
dot icon23/05/2002
Full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 25/03/02; full list of members
dot icon04/03/2002
Director resigned
dot icon09/05/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon24/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon16/08/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon09/05/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Return made up to 31/03/99; full list of members
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Return made up to 31/03/98; change of members
dot icon24/07/1997
Registered office changed on 24/07/97 from: 206 little ridge avenue st.leonards-on-sea east sussex TN37 7HN
dot icon21/05/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Return made up to 31/03/97; change of members
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon29/04/1996
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 31/03/96; full list of members
dot icon18/05/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 31/03/95; no change of members
dot icon05/06/1994
Full accounts made up to 1994-03-31
dot icon13/04/1994
Return made up to 31/03/94; full list of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon19/04/1993
Return made up to 18/04/93; full list of members
dot icon23/11/1992
New secretary appointed;director resigned
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Secretary resigned;new director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Return made up to 18/04/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 18/04/91; full list of members
dot icon11/12/1990
Accounting reference date notified as 31/03
dot icon18/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
05/11/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesbit, Barbara Mary
Director
28/01/2009 - Present
-
Wilkinson, Janet
Director
17/06/2014 - Present
-
Milsom, Trevor
Director
14/05/2021 - Present
-
Loomes, Bernard
Director
14/05/2021 - 14/11/2025
-
Buchan, Janet May
Director
28/01/2009 - 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

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 RESIDENTS ASSOCIATION MANAGEMENT LIMITED

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED is an(a) Active company incorporated on 18/04/1990 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. There are currently 5 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 RESIDENTS ASSOCIATION MANAGEMENT LIMITED?

toggle

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED is currently Active. It was registered on 18/04/1990 .

Where is DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED located?

toggle

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED do?

toggle

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.