Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 DOWNLEAZE MANAGEMENT LIMITED
Company Information for

39 DOWNLEAZE MANAGEMENT LIMITED

39 DOWNLEAZE, STOKE BISHOP, BRISTOL, BS9 1LX,
Company Registration Number
01581290
Private Limited Company
Active

Company Overview

About 39 Downleaze Management Ltd
39 DOWNLEAZE MANAGEMENT LIMITED was founded on 1981-08-19 and has its registered office in Bristol. The organisation's status is listed as "Active". 39 Downleaze Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39 DOWNLEAZE MANAGEMENT LIMITED
 
Legal Registered Office
39 DOWNLEAZE
STOKE BISHOP
BRISTOL
BS9 1LX
Other companies in BS9
 
Filing Information
Company Number 01581290
Company ID Number 01581290
Date formed 1981-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-06 11:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 DOWNLEAZE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 39 DOWNLEAZE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN GEORGE BURROWS
Director 2008-11-04
JOHN EDWARD FARRALL-MILES
Director 2015-04-03
KELLY LORRAINE GAVES
Director 2017-07-05
TERESA ANNE GRACE HOLLY
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD PHILLIP POWELL
Company Secretary 2004-10-13 2018-03-31
BERNARD PHILLIP POWELL
Director 1996-09-21 2018-03-31
TAVNA MARTIN ALFRED LANGFORD
Director 2014-11-13 2017-07-05
BENJAMIN JOHN LLOYD
Director 2003-11-07 2015-03-27
HELENE THALASSA GOODMAN
Director 2012-09-10 2014-11-02
ROGER JOHN EVANS
Director 2005-10-28 2012-08-08
ELIZABETH KATE BURROWS
Director 2004-10-13 2008-11-04
RODNEY PARRATT
Director 1996-12-15 2005-10-28
BENJAMIN MOREL OHENAKU GIBBS
Company Secretary 1997-06-29 2004-09-17
BENJAMIN MOREL OHENAKU GIBBS
Director 1997-06-29 2004-09-17
STELLA MARY RAWCLIFFE
Director 1992-04-04 2003-11-20
STELLA MARY RAWCLIFFE
Company Secretary 1992-04-04 2002-08-27
BEVERLEY FELLOWES
Director 1992-04-04 1997-06-29
SANDRA DAVIES
Director 1992-04-04 1996-12-15
FRANCIS DUDLEY MARSHALL
Director 1992-04-04 1996-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-27APPOINTMENT TERMINATED, DIRECTOR MEGAN WYNNE CASTLETON
2025-04-27Director's details changed for Deborah Courtiour on 2025-04-27
2025-04-27DIRECTOR APPOINTED MR LUDOVIC JEAN-PAUL CHRISTIAN JULIEN RENSON
2025-01-05CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES
2024-11-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-26CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-07AP01DIRECTOR APPOINTED MISS LAURA CHRISTINE HANSON DUNKERLEY
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSE MILES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10AP01DIRECTOR APPOINTED MISS MEGAN WYNNE CASTLETON
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE BURROWS
2021-05-18AP01DIRECTOR APPOINTED MR SAM OLIVER WREN HOSKYNS-ABRAHALL
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ANNE GRACE BRUCE
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FARRALL-MILES
2021-02-22AP01DIRECTOR APPOINTED MISS CHARLOTTE ROSE MILES
2021-02-16AP01DIRECTOR APPOINTED DEBORAH COURTIOUR
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LORRAINE GAVES
2020-07-15CH01Director's details changed for Ms Teresa Anne Grace Holly on 2019-06-22
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-08SH0106/04/18 STATEMENT OF CAPITAL GBP 4
2018-04-23AP01DIRECTOR APPOINTED MS TERESA ANNE GRACE HOLLY
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-31TM02Termination of appointment of Bernard Phillip Powell on 2018-03-31
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILLIP POWELL
2017-07-06AP01DIRECTOR APPOINTED KELLY LORRAINE GAVES
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TAVNA LANGFORD
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TAVNA LANGFORD
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-16AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-10AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR JOHN EDWARD FARRALL-MILES
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN LLOYD
2014-11-13AP01DIRECTOR APPOINTED MR TAVNA MARTIN ALFRED LANGFORD
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELENE THALASSA GOODMAN
2014-04-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-21AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN LLOYD / 01/04/2014
2014-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE THALASSA GOODMAN / 01/04/2014
2013-05-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0104/04/13 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MRS HELENE THALASSA GOODMAN
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS
2012-08-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-08AR0104/04/12 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0104/04/11 FULL LIST
2010-04-12AR0104/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN LLOYD / 12/04/2010
2010-04-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILLIP POWELL / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE BURROWS / 12/04/2010
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED BENJAMIN GEORGE BURROWS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH BURROWS
2008-05-13AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2004-04-27363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21288bSECRETARY RESIGNED
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-10363(288)DIRECTOR RESIGNED
1998-05-10363sRETURN MADE UP TO 04/04/98; CHANGE OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-04288bDIRECTOR RESIGNED
1997-07-04363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 39 DOWNLEAZE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 DOWNLEAZE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 DOWNLEAZE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 DOWNLEAZE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 4
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2013-04-01 £ 8,966
Cash Bank In Hand 2012-04-01 £ 7,202
Current Assets 2013-04-01 £ 8,966
Current Assets 2012-04-01 £ 7,202
Shareholder Funds 2013-04-01 £ 8,966
Shareholder Funds 2012-04-01 £ 7,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 39 DOWNLEAZE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 DOWNLEAZE MANAGEMENT LIMITED
Trademarks
We have not found any records of 39 DOWNLEAZE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 DOWNLEAZE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 39 DOWNLEAZE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 39 DOWNLEAZE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 DOWNLEAZE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 39 DOWNLEAZE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3