40 Downleaze Management Co. Limited BRISTOL


Founded in 1984, 40 Downleaze Management, classified under reg no. 01813223 is an active company. Currently registered at 40a Downleaze BS9 1LY, Bristol the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Kelly G., Nicholas M. and Michele B.. In addition one secretary - Michele B. - is with the firm. Currently 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.

40 Downleaze Management Co. Limited Address / Contact

Office Address 40a Downleaze
Office Address2 Stoke Bishop
Town Bristol
Post code BS9 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813223
Date of Incorporation Wed, 2nd May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kelly G.

Position: Director

Appointed: 19 November 2020

Nicholas M.

Position: Director

Appointed: 01 March 2017

Michele B.

Position: Secretary

Appointed: 18 August 2007

Michele B.

Position: Director

Appointed: 29 January 1993

Mark Q.

Position: Director

Appointed: 17 December 2014

Resigned: 19 November 2020

Kripaa H.

Position: Director

Appointed: 29 February 2012

Resigned: 01 March 2017

Nichola O.

Position: Director

Appointed: 18 August 2007

Resigned: 17 December 2014

Warren C.

Position: Secretary

Appointed: 20 November 2005

Resigned: 08 September 2007

Warren C.

Position: Director

Appointed: 20 November 2005

Resigned: 08 September 2007

Michele B.

Position: Secretary

Appointed: 28 January 2005

Resigned: 05 March 2006

Akbar L.

Position: Director

Appointed: 05 October 2004

Resigned: 29 February 2012

Stephen F.

Position: Secretary

Appointed: 17 May 2002

Resigned: 22 May 2002

Stephen F.

Position: Director

Appointed: 17 May 2002

Resigned: 22 May 2002

Karim G.

Position: Director

Appointed: 17 May 2002

Resigned: 22 May 2002

John B.

Position: Director

Appointed: 22 April 1994

Resigned: 28 June 1999

Lynda B.

Position: Director

Appointed: 22 April 1994

Resigned: 28 June 1999

Philippa F.

Position: Director

Appointed: 01 June 1993

Resigned: 16 February 2005

Philippa F.

Position: Secretary

Appointed: 01 June 1993

Resigned: 28 January 2005

Mary P.

Position: Secretary

Appointed: 29 January 1993

Resigned: 01 June 1993

Catherine R.

Position: Director

Appointed: 29 January 1993

Resigned: 22 April 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Kelly G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michèle B. This PSC owns 25-50% shares. The third one is Nicholas M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelly G.

Notified on 19 November 2020
Nature of control: 25-50% shares

Michèle B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas M.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark Q.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 25-50% shares

Kripaa H.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 06411 24714 845
Current Assets9 06712 91014 845
Debtors33 
Net Assets Liabilities11 25012 91314 848
Other Debtors33 
Other
Administrative Expenses1 3571 9371 664
Called Up Share Capital Not Paid Not Expressed As Current Asset 33
Current Asset Investments 1 663 
Gross Profit Loss3 5403 6003 600
Net Current Assets Liabilities11 25012 91314 845
Operating Profit Loss2 1831 6631 936
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1831 663 
Profit Loss On Ordinary Activities After Tax2 1831 6631 936
Profit Loss On Ordinary Activities Before Tax2 1831 6631 936
Total Assets Less Current Liabilities11 25012 91314 848
Turnover Revenue3 5403 6003 600

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements