Downsview House (salisbury) Limited SALISBURY


Founded in 1982, Downsview House (salisbury), classified under reg no. 01625859 is an active company. Currently registered at 47 St. Marks Avenue SP1 3DD, Salisbury the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Alison S., Anne J. and Malcolm B. and others. In addition one secretary - Alison S. - 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.

Downsview House (salisbury) Limited Address / Contact

Office Address 47 St. Marks Avenue
Town Salisbury
Post code SP1 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625859
Date of Incorporation Wed, 31st Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alison S.

Position: Secretary

Appointed: 15 August 2023

Alison S.

Position: Director

Appointed: 15 August 2023

Anne J.

Position: Director

Appointed: 14 July 2021

Malcolm B.

Position: Director

Appointed: 30 June 2020

Robert J.

Position: Director

Appointed: 28 July 2015

John F.

Position: Director

Appointed: 12 July 2012

James R.

Position: Secretary

Appointed: 28 July 2015

Resigned: 15 August 2023

James R.

Position: Director

Appointed: 28 July 2015

Resigned: 15 August 2023

Anne P.

Position: Director

Appointed: 12 July 2012

Resigned: 27 October 2014

Jennifer C.

Position: Director

Appointed: 12 July 2012

Resigned: 30 April 2020

Pamela M.

Position: Director

Appointed: 29 October 2010

Resigned: 14 July 2021

Margaret H.

Position: Secretary

Appointed: 09 July 2009

Resigned: 27 July 2015

Margaret H.

Position: Director

Appointed: 26 June 2008

Resigned: 28 July 2015

William S.

Position: Secretary

Appointed: 20 July 2006

Resigned: 09 July 2009

William S.

Position: Director

Appointed: 15 June 2006

Resigned: 29 October 2010

Reginald W.

Position: Director

Appointed: 16 June 2005

Resigned: 15 January 2010

Jean M.

Position: Director

Appointed: 30 June 2003

Resigned: 05 September 2011

Joyce S.

Position: Secretary

Appointed: 16 July 1998

Resigned: 20 July 2006

Joyce S.

Position: Director

Appointed: 16 July 1998

Resigned: 26 June 2008

Geoffrey Y.

Position: Director

Appointed: 26 June 1997

Resigned: 22 April 2005

Norman S.

Position: Director

Appointed: 20 October 1994

Resigned: 17 July 2012

Louis B.

Position: Director

Appointed: 25 June 1992

Resigned: 03 July 2005

Kathleen T.

Position: Secretary

Appointed: 25 June 1992

Resigned: 25 June 1998

Frederick M.

Position: Director

Appointed: 12 April 1991

Resigned: 26 June 1997

Kathleen T.

Position: Director

Appointed: 12 April 1991

Resigned: 25 June 1998

John B.

Position: Director

Appointed: 12 April 1991

Resigned: 25 June 1992

Joyce E.

Position: Director

Appointed: 12 April 1991

Resigned: 02 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets18 50820 04519 37921 23823 93924 28524 94628 434
Net Assets Liabilities  19 16922 06724 80825 20126 04929 757
Cash Bank On Hand17 04918 63418 206     
Debtors1 4591 4111 173     
Other Debtors1 4591 4111 173     
Other
Average Number Employees During Period    4555
Creditors200200210210210220220220
Net Current Assets Liabilities18 30819 84519 16922 06724 80825 20126 04929 757
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1731 0391 0791 1361 3231 543
Total Assets Less Current Liabilities18 30819 84519 16922 06724 80825 20126 04929 757
Other Creditors200200210     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, June 2023
Free Download (3 pages)

Company search

Advertisements