Downs Maintenance(blundellsands)limited(the) LIVERPOOL


Founded in 1975, Downs Maintenance(blundellsands)(the), classified under reg no. 01234793 is an active company. Currently registered at 8 The Downs Blundellsands Road West L23 6XS, Liverpool the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Robert W., Helene W. and Linda H. and others. In addition one secretary - Joan H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Downs Maintenance(blundellsands)limited(the) Address / Contact

Office Address 8 The Downs Blundellsands Road West
Office Address2 Blundellsands
Town Liverpool
Post code L23 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234793
Date of Incorporation Mon, 24th Nov 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Robert W.

Position: Director

Appointed: 02 May 2022

Helene W.

Position: Director

Appointed: 02 May 2022

Linda H.

Position: Director

Appointed: 02 May 2022

Joan H.

Position: Director

Appointed: 28 April 2021

Joan H.

Position: Secretary

Appointed: 23 April 2018

Peter W.

Position: Director

Appointed: 21 April 2008

Gladys W.

Position: Secretary

Resigned: 26 May 1993

Patricia H.

Position: Director

Appointed: 15 May 2019

Resigned: 02 May 2022

Anthony W.

Position: Director

Appointed: 25 April 2016

Resigned: 23 April 2018

Susan B.

Position: Director

Appointed: 28 April 2014

Resigned: 21 December 2015

Robert C.

Position: Director

Appointed: 26 April 2010

Resigned: 02 May 2022

Peter W.

Position: Director

Appointed: 25 April 2010

Resigned: 25 April 2016

Kathleen C.

Position: Director

Appointed: 21 April 2008

Resigned: 01 May 2023

Moira G.

Position: Director

Appointed: 16 April 2007

Resigned: 30 April 2012

Peter O.

Position: Director

Appointed: 16 April 2007

Resigned: 29 April 2019

Christopher G.

Position: Director

Appointed: 14 April 2005

Resigned: 28 April 2014

Douglas W.

Position: Director

Appointed: 01 April 2004

Resigned: 16 April 2007

Patricia B.

Position: Director

Appointed: 01 April 2004

Resigned: 16 April 2007

Phyllis C.

Position: Director

Appointed: 10 April 2003

Resigned: 27 April 2009

Arthur T.

Position: Director

Appointed: 10 April 2003

Resigned: 01 April 2004

Audrey P.

Position: Director

Appointed: 11 April 2002

Resigned: 21 April 2008

Irene K.

Position: Director

Appointed: 22 May 2001

Resigned: 26 April 2010

Douglas W.

Position: Director

Appointed: 22 May 2001

Resigned: 11 April 2002

Kathleen S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 23 April 2018

Mary H.

Position: Director

Appointed: 04 July 2000

Resigned: 14 April 2005

Stanley A.

Position: Director

Appointed: 23 May 2000

Resigned: 01 April 2004

James H.

Position: Secretary

Appointed: 23 May 2000

Resigned: 22 May 2001

John W.

Position: Director

Appointed: 23 May 2000

Resigned: 10 April 2003

George P.

Position: Director

Appointed: 01 June 1998

Resigned: 22 May 2001

Gwladys W.

Position: Director

Appointed: 10 March 1998

Resigned: 06 October 1999

Joyce M.

Position: Secretary

Appointed: 22 May 1997

Resigned: 05 October 1999

Joyce M.

Position: Director

Appointed: 22 May 1997

Resigned: 05 October 1999

James H.

Position: Director

Appointed: 26 May 1993

Resigned: 22 May 2001

Dragutin S.

Position: Director

Appointed: 26 May 1993

Resigned: 22 May 1997

Dragutin S.

Position: Secretary

Appointed: 26 May 1993

Resigned: 22 May 1997

Gladys W.

Position: Director

Appointed: 30 April 1992

Resigned: 10 April 2003

Peter O.

Position: Director

Appointed: 30 April 1992

Resigned: 26 May 1993

Kenneth C.

Position: Director

Appointed: 30 April 1992

Resigned: 27 September 1992

Olive W.

Position: Director

Appointed: 30 April 1992

Resigned: 21 April 2008

Robert C.

Position: Director

Appointed: 30 April 1992

Resigned: 26 May 1993

William P.

Position: Director

Appointed: 30 April 1992

Resigned: 25 February 1994

George P.

Position: Director

Appointed: 30 April 1992

Resigned: 08 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth53 68762 47371 835      
Balance Sheet
Current Assets47 08654 82266 82156 27855 52452 56451 89048 80356 532
Net Assets Liabilities  71 83560 50159 91953 80154 38252 31064 246
Net Assets Liabilities Including Pension Asset Liability53 68762 47371 835      
Reserves/Capital
Shareholder Funds53 68762 47371 835      
Other
Creditors  1 3152 2591 7275 3774 4704 5641 571
Fixed Assets2 7612 4852 2091 9331 6571 3811 105829553
Net Current Assets Liabilities50 92659 98869 62658 56858 26252 42053 27751 48163 693
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 5306 7484 1204 5494 4655 2335 8577 2428 732
Total Assets Less Current Liabilities53 68762 47371 83560 50159 91953 80154 38252 31064 246
Creditors Due Within One Year2 6901 5821 315      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements