Downe Hall Management Company Limited SIDMOUTH


Downe Hall Management Company started in year 1998 as Private Limited Company with registration number 03627747. The Downe Hall Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sidmouth at Hillsdon Management Hilsdon House. Postal code: EX10 8LD.

At the moment there are 12 directors in the the company, namely John W., Robert N. and Susan M. and others. In addition one secretary - Spencer J. - is with the firm. At the moment 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.

Downe Hall Management Company Limited Address / Contact

Office Address Hillsdon Management Hilsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627747
Date of Incorporation Mon, 7th Sep 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

John W.

Position: Director

Appointed: 18 April 2023

Robert N.

Position: Director

Appointed: 23 August 2019

Susan M.

Position: Director

Appointed: 21 September 2018

Henry W.

Position: Director

Appointed: 05 July 2017

Timothy G.

Position: Director

Appointed: 01 June 2017

Spencer J.

Position: Secretary

Appointed: 01 October 2013

Julie D.

Position: Director

Appointed: 31 July 2013

Paul A.

Position: Director

Appointed: 02 October 2007

Anthony B.

Position: Director

Appointed: 06 July 2007

Linda F.

Position: Director

Appointed: 09 August 2002

Barry M.

Position: Director

Appointed: 01 October 2001

Nigel G.

Position: Director

Appointed: 01 October 2001

Gavin M.

Position: Director

Appointed: 01 October 2001

John W.

Position: Secretary

Appointed: 18 April 2023

Resigned: 19 April 2023

Anthony C.

Position: Director

Appointed: 15 December 2016

Resigned: 08 June 2018

Peter F.

Position: Director

Appointed: 22 July 2015

Resigned: 29 June 2021

Catherine B.

Position: Director

Appointed: 31 July 2013

Resigned: 15 December 2018

Diane J.

Position: Director

Appointed: 31 July 2013

Resigned: 27 October 2022

Anthony F.

Position: Secretary

Appointed: 15 December 2009

Resigned: 01 March 2014

Carol B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 15 December 2009

Keith H.

Position: Director

Appointed: 12 May 2004

Resigned: 26 January 2017

Michael G.

Position: Director

Appointed: 28 April 2004

Resigned: 02 October 2007

William W.

Position: Director

Appointed: 29 May 2003

Resigned: 06 July 2007

Russell P.

Position: Director

Appointed: 01 October 2001

Resigned: 28 April 2004

Anders H.

Position: Director

Appointed: 01 October 2001

Resigned: 15 May 2015

Rowena H.

Position: Director

Appointed: 01 October 2001

Resigned: 11 November 2016

Royston G.

Position: Director

Appointed: 01 October 2001

Resigned: 09 August 2002

Janet W.

Position: Director

Appointed: 01 October 2001

Resigned: 25 August 2015

John B.

Position: Director

Appointed: 01 October 2001

Resigned: 12 May 2004

Sarah D.

Position: Director

Appointed: 01 October 2001

Resigned: 24 May 2013

Roger D.

Position: Director

Appointed: 01 October 2001

Resigned: 28 August 2011

Leslie H.

Position: Director

Appointed: 01 October 2001

Resigned: 03 March 2003

John J.

Position: Director

Appointed: 01 October 2001

Resigned: 20 January 2012

David F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1998

Resigned: 07 September 1998

David M.

Position: Director

Appointed: 07 September 1998

Resigned: 01 October 2001

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 07 September 1998

Resigned: 01 October 2006

Melanie Q.

Position: Director

Appointed: 07 September 1998

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth141414      
Balance Sheet
Debtors141414141414141414
Other Debtors  141414    
Reserves/Capital
Called Up Share Capital141414      
Shareholder Funds141414      
Other
Average Number Employees During Period       1312
Nominal Value Allotted Share Capital   141414141414
Number Shares Issued Fully Paid   141414141414
Par Value Share 11 11111
Number Shares Allotted141414      
Value Shares Allotted141414      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2018-09-30
filed on: 13th, June 2019
Free Download (7 pages)

Company search

Advertisements