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

DOWNSIDE COURT LIMITED

41A BEACH ROAD, LITTLEHAMPTON, BN17 5JA,
Company Registration Number
02052453
Private Limited Company
Active

Company Overview

About Downside Court Ltd
DOWNSIDE COURT LIMITED was founded on 1986-09-04 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Downside Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNSIDE COURT LIMITED
 
Legal Registered Office
41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
Other companies in BN8
 
Filing Information
Company Number 02052453
Company ID Number 02052453
Date formed 1986-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNSIDE COURT 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.
Companies with same name DOWNSIDE COURT LIMITED
The following companies were found which have the same name as DOWNSIDE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNSIDE COURT (KENLEY) MANAGEMENT COMPANY LIMITED MILE AWAY ST. JOHNS HILL OLD COULSDON SURREY CR5 1HD Active Company formed on the 1990-07-06
DOWNSIDE COURT RTM COMPANY LIMITED WHITE & SONS 104 HIGH STREET DORKING RH4 1AZ Active Company formed on the 2018-01-23
DOWNSIDE COURT MANAGEMENT COMPANY LIMITED 5 DOWNSIDE ROAD CLIFTON BRISTOL BS8 2XE Active - Proposal to Strike off Company formed on the 2018-06-21

Company Officers of DOWNSIDE COURT LIMITED

Current Directors
Officer Role Date Appointed
PETER SANDERS
Company Secretary 2015-08-20
CAROLE GLADYS FLANIGAN
Director 2015-08-20
SAYAR MOLKI
Director 2000-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE GLADYS FLANIGAN
Company Secretary 2002-11-11 2015-08-20
LINDSEY JEWSON-FLEMING
Company Secretary 2000-04-09 2002-12-20
MARJORY ANN DONOGHUE
Company Secretary 1996-01-01 2000-04-09
CAROLE GLADYS FLANIGAN
Director 1991-08-15 2000-04-09
VALERIE ANN WILLIS
Company Secretary 1991-08-15 1992-10-25

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-11TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-11AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL England
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GLADYS FLANIGAN
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-21PSC08Notification of a person with significant control statement
2019-08-21PSC07CESSATION OF SAYAR MOLKI AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-09AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-02-22CH01Director's details changed for Dr Sayar Molki on 2016-02-16
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP03Appointment of Mr Peter Sanders as company secretary on 2015-08-20
2015-10-20AP01DIRECTOR APPOINTED MISS CAROLE GLADYS FLANIGAN
2015-10-20TM02Termination of appointment of Carole Gladys Flanigan on 2015-08-20
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM First Floor Estate Office the Green Ringmer East Sussex BN8 5QE
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0115/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-17AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0115/08/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-16AR0115/08/11 FULL LIST
2011-08-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0115/08/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAYAR MOLKI / 15/08/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0115/08/09 FULL LIST
2009-02-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-25288bSECRETARY RESIGNED
2002-09-02363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 15/08/01; NO CHANGE OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-31288bDIRECTOR RESIGNED
2000-05-31288bSECRETARY RESIGNED
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-20363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-04-09363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-27288bSECRETARY RESIGNED
1996-10-27288aNEW SECRETARY APPOINTED
1995-09-21288NEW SECRETARY APPOINTED
1995-09-21363(288)SECRETARY RESIGNED
1995-09-21363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-19363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-03-30363sRETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-12363sRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
1992-10-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-26363bRETURN MADE UP TO 15/08/91; CHANGE OF MEMBERS
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 DOWNSIDE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against DOWNSIDE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNSIDE COURT 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

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

Creditors
Creditors Due Within One Year 2012-04-01 £ 950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOWNSIDE COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 12,187
Current Assets 2012-04-01 £ 12,612
Debtors 2012-04-01 £ 425
Fixed Assets 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 11,762
Tangible Fixed Assets 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNSIDE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNSIDE COURT LIMITED
Trademarks
We have not found any records of DOWNSIDE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNSIDE COURT 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 DOWNSIDE COURT 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
Outgoings
Business Rates/Property Tax
No properties were found where DOWNSIDE COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOWNSIDE COURT LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNSIDE COURT 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 DOWNSIDE COURT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1