Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED
Company Information for

81 DOWNS ROAD MANAGEMENT COMPANY LIMITED

81 DOWNS ROAD, LONDON, E5 8DS,
Company Registration Number
02338155
Private Limited Company
Active

Company Overview

About 81 Downs Road Management Company Ltd
81 DOWNS ROAD MANAGEMENT COMPANY LIMITED was founded on 1989-01-24 and has its registered office in . The organisation's status is listed as "Active". 81 Downs Road Management Company 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
81 DOWNS ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
81 DOWNS ROAD
LONDON
E5 8DS
Other companies in E5
 
Filing Information
Company Number 02338155
Company ID Number 02338155
Date formed 1989-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 21:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TOM GEORGE GRAHAM
Company Secretary 2007-08-10
JAMIE JONATHAN BRUNSKILL
Director 2005-01-21
ROBERT EDWARDS
Director 2014-01-05
TOM GEORGE GRAHAM
Director 2007-08-10
AINE ROACH JONES
Director 2014-01-05
THOMAS PARKER ROBINSON
Director 2007-05-22
JOSEPH RUSSELL
Director 2007-08-11
QUEENIE REGINA SAOUL
Director 1991-07-14
NICHOLA TAO
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ELIZABETH WORTERS
Director 2007-05-22 2015-03-16
ELIZABETH JANE OTOOLE
Director 2000-09-15 2014-01-05
ELEANOR CATHERINE PUGH
Company Secretary 2006-08-01 2007-08-10
MATTHEW HASS
Director 2005-07-15 2007-08-10
ELEANOR CATHERINE PUGH
Director 2005-07-15 2007-08-10
FANG LONG SHIH
Director 2002-07-01 2007-05-22
PAUL FRANCOIS TREMLETT
Director 2002-07-01 2007-05-22
LOUISE PERROTTA
Director 1998-06-01 2005-07-15
NICHOLAS PAUL MARTIN
Company Secretary 2002-07-01 2005-01-21
NICHOLAS PAUL MARTIN
Director 1991-07-14 2005-01-21
QUEENIE REGINA SAOUL
Company Secretary 2001-05-01 2002-07-01
DIANA ELIZABETH WYKES
Company Secretary 1999-07-06 2002-07-01
DIANA ELIZABETH WYKES
Director 1991-07-14 2002-03-08
PATRICIA MARY GOODWIN
Director 1991-07-14 2000-09-15
LOUISE PERROTTA
Company Secretary 1998-06-01 1999-07-06
NICHOLAS PAUL MARTIN
Company Secretary 1997-06-01 1998-05-31
QUEENIE REGINA SAOUL
Company Secretary 1996-05-31 1997-06-01
PATRICIA MARY GOODWIN
Company Secretary 1995-05-02 1996-05-31
DIANA ELIZABETH WYKES
Company Secretary 1991-07-14 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE JONATHAN BRUNSKILL JAMIE BRUNSKILL LTD. Director 2016-01-05 CURRENT 2016-01-05 Active
JAMIE JONATHAN BRUNSKILL DAD LONDON LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2014-03-18
JAMIE JONATHAN BRUNSKILL DAD ADVERTISING LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2014-03-18
JOSEPH RUSSELL EVENT COLLECTIVE LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2017-07-04

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
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JOSEPH RUSSELL
2023-01-06DIRECTOR APPOINTED MS CARMEL DIONE REEVES
2023-01-06Termination of appointment of Tom George Graham on 2022-12-16
2023-01-06Appointment of Ms Aine Roach Jones as company secretary on 2022-12-16
2023-01-06APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE GRAHAM
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21Director's details changed for Ms Helena Dedi Procter Goodrich on 2022-06-20
2022-06-21CH01Director's details changed for Ms Helena Dedi Procter Goodrich on 2022-06-20
2022-06-20DIRECTOR APPOINTED MS LEIGH JADE DEABILL
2022-06-20DIRECTOR APPOINTED MS HANNAH DEDI PROCTER GOODRICH
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER CLARKE
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20Director's details changed for Ms Hannah Dedi Procter Goodrich on 2022-06-07
2022-06-20CH01Director's details changed for Ms Hannah Dedi Procter Goodrich on 2022-06-07
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER CLARKE
2022-06-20AP01DIRECTOR APPOINTED MS LEIGH JADE DEABILL
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA TAO
2019-07-08AP01DIRECTOR APPOINTED MR DAVID FRASER CLARKE
2018-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-05CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-01AR0114/07/15 ANNUAL RETURN FULL LIST
2015-03-22AP01DIRECTOR APPOINTED MISS NICHOLA TAO
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WORTERS
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-03AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-03AP01DIRECTOR APPOINTED MR ROBERT EDWARDS
2014-08-03AP01DIRECTOR APPOINTED MS AINE ROACH JONES
2014-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE OTOOLE
2014-08-03CH01Director's details changed for Mr Tom George Graham on 2013-11-01
2014-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR TOM GEORGE GRAHAM on 2013-11-01
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29CH01Director's details changed for Mr Thomas Parker Robinson on 2013-07-01
2013-07-29AR0114/07/13 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0114/07/12 FULL LIST
2011-09-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AR0114/07/11 FULL LIST
2010-10-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0114/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH WORTERS / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS QUEENIE REGINA SAOUL / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RUSSELL / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PARKER ROBINSON / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE OTOOLE / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE GRAHAM / 14/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN BRUNSKILL / 14/07/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bSECRETARY RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-09-20363(288)DIRECTOR RESIGNED
2007-09-20363sRETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-10363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-14363(288)SECRETARY RESIGNED
2002-07-14363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-18288bDIRECTOR RESIGNED
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-13288aNEW SECRETARY APPOINTED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-10-17288bDIRECTOR RESIGNED
1989-01-24New incorporation
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 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
81 DOWNS ROAD MANAGEMENT COMPANY 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 764
Current Assets 2012-01-01 £ 764
Fixed Assets 2012-01-01 £ 3,565
Shareholder Funds 2012-01-01 £ 4,329
Tangible Fixed Assets 2012-01-01 £ 3,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 81 DOWNS ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY 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 81 DOWNS ROAD MANAGEMENT COMPANY 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.