Downsbridge Road Management Limited LONDON


Downsbridge Road Management started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02033408. The Downsbridge Road Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ.

The company has one director. Hannah H., appointed on 19 August 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leah B. who worked with the the company until 1 April 1994.

Downsbridge Road Management Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033408
Date of Incorporation Wed, 2nd Jul 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Hannah H.

Position: Director

Appointed: 19 August 2021

Jennings & Barrett

Position: Corporate Secretary

Appointed: 30 June 1994

Janina H.

Position: Director

Appointed: 05 May 2017

Resigned: 11 May 2023

Adam H.

Position: Director

Appointed: 07 March 2017

Resigned: 31 March 2020

Kim H.

Position: Director

Appointed: 30 April 2012

Resigned: 28 February 2017

Alan M.

Position: Director

Appointed: 19 August 2008

Resigned: 30 May 2012

Benjamin H.

Position: Director

Appointed: 15 August 2008

Resigned: 25 November 2009

Simon G.

Position: Director

Appointed: 20 November 2001

Resigned: 18 August 2008

Leah B.

Position: Director

Appointed: 24 September 1996

Resigned: 01 September 2001

Frederick H.

Position: Director

Appointed: 07 February 1995

Resigned: 06 June 2003

William H.

Position: Director

Appointed: 30 June 1994

Resigned: 24 September 1996

Leah B.

Position: Secretary

Appointed: 01 April 1993

Resigned: 01 April 1994

Leah B.

Position: Director

Appointed: 01 April 1993

Resigned: 01 April 1994

Kym C.

Position: Director

Appointed: 01 April 1993

Resigned: 01 April 1994

Peter B.

Position: Director

Appointed: 08 May 1992

Resigned: 01 April 1993

Alan E.

Position: Director

Appointed: 08 May 1992

Resigned: 01 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 2968 276     
Balance Sheet
Current Assets3 0014 5108 55415 08821 88729 65914 500
Net Assets Liabilities 8 27614 09819 79325 78030 979 
Net Assets Liabilities Including Pension Asset Liability6 2968 276     
Reserves/Capital
Shareholder Funds6 2968 276     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 1364 9283 9233 4433 3411 310
Creditors      2 612
Fixed Assets2 6122 6122 6122 6122 6122 6122 612
Net Current Assets Liabilities5 3737 80016 41421 10426 61131 70830 477
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3723 2907 8606 0164 7242 04915 977
Total Assets Less Current Liabilities7 98510 41219 02623 71629 22334 32033 089
Accruals Deferred Income1 6892 136     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 27th, March 2024
Free Download (4 pages)

Company search