DOWNSCOTE PROPERTY MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 02151637
Status Active
Incorporation Date 30 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLENHEIM HOUSE, HENRY STREET, BATH, AVON, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 June 2016 no member list; Termination of appointment of Charmian Elizabeth Adams as a director on 24 March 2016. The most likely internet sites of DOWNSCOTE PROPERTY MANAGEMENT LIMITED are www.downscotepropertymanagement.co.uk, and www.downscote-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Downscote Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02151637. Downscote Property Management Limited has been working since 30 July 1987. The present status of the company is Active. The registered address of Downscote Property Management Limited is Blenheim House Henry Street Bath Avon Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. GAGE, Sinead is a Director of the company. Secretary ANTON, Jean has been resigned. Secretary FAIRBANK, Michael Hastings has been resigned. Secretary HARE, Laraine has been resigned. Director ADAMS, Charmian Elizabeth has been resigned. Director FAIRBANK, Michael Hastings has been resigned. Director FAIRBANK, Susan Jane has been resigned. Director JANES, Carol has been resigned. Director JANES, Warwick has been resigned. Director WALKDEN, Ruth Frances has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 13 June 2000

Director
GAGE, Sinead
Appointed Date: 10 April 2002
78 years old

Resigned Directors

Secretary
ANTON, Jean
Resigned: 14 December 1994

Secretary
FAIRBANK, Michael Hastings
Resigned: 13 June 2000
Appointed Date: 16 November 1999

Secretary
HARE, Laraine
Resigned: 16 November 1999
Appointed Date: 14 December 1994

Director
ADAMS, Charmian Elizabeth
Resigned: 24 March 2016
Appointed Date: 23 June 2003
89 years old

Director
FAIRBANK, Michael Hastings
Resigned: 17 April 2002
Appointed Date: 14 December 1994
100 years old

Director
FAIRBANK, Susan Jane
Resigned: 17 April 2002
Appointed Date: 16 November 1999
98 years old

Director
JANES, Carol
Resigned: 14 December 1994
76 years old

Director
JANES, Warwick
Resigned: 14 December 1994
75 years old

Director
WALKDEN, Ruth Frances
Resigned: 08 February 2012
Appointed Date: 16 March 2005
59 years old

DOWNSCOTE PROPERTY MANAGEMENT LIMITED Events

19 Jul 2016
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 4 June 2016 no member list
13 Jun 2016
Termination of appointment of Charmian Elizabeth Adams as a director on 24 March 2016
03 Aug 2015
Total exemption full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 4 June 2015 no member list
...
... and 77 more events
24 Jan 1990
Annual return made up to 31/12/88

24 Jan 1990
Annual return made up to 31/12/88

12 Oct 1987
Registered office changed on 12/10/87 from: 56 the mall clifton bristol BS8 4JG

12 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1987
Incorporation