DOWNSIDE COURT LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 02052453
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 4RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of DOWNSIDE COURT LIMITED are www.downsidecourt.co.uk, and www.downside-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downside Court Limited is a Private Limited Company. The company registration number is 02052453. Downside Court Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Downside Court Limited is 4a Gildredge Road Eastbourne East Sussex England Bn21 4rl. . SANDERS, Peter is a Secretary of the company. FLANIGAN, Carole Gladys is a Director of the company. MOLKI, Sayar, Dr is a Director of the company. Secretary DONOGHUE, Marjory Ann has been resigned. Secretary FLANIGAN, Carole Gladys has been resigned. Secretary JEWSON-FLEMING, Lindsey has been resigned. Secretary WILLIS, Valerie Ann has been resigned. Director FLANIGAN, Carole Gladys has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDERS, Peter
Appointed Date: 20 August 2015

Director
FLANIGAN, Carole Gladys
Appointed Date: 20 August 2015
81 years old

Director
MOLKI, Sayar, Dr
Appointed Date: 09 April 2000
76 years old

Resigned Directors

Secretary
DONOGHUE, Marjory Ann
Resigned: 09 April 2000
Appointed Date: 01 January 1996

Secretary
FLANIGAN, Carole Gladys
Resigned: 20 August 2015
Appointed Date: 11 November 2002

Secretary
JEWSON-FLEMING, Lindsey
Resigned: 20 December 2002
Appointed Date: 09 April 2000

Secretary
WILLIS, Valerie Ann
Resigned: 25 October 1992

Director
FLANIGAN, Carole Gladys
Resigned: 09 April 2000
81 years old

Persons With Significant Control

Dr Sayar Molki
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNSIDE COURT LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 15 August 2016 with updates
09 May 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
22 Feb 2016
Director's details changed for Dr Sayar Molki on 16 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
11 May 1988
Return made up to 31/12/87; full list of members

09 Sep 1986
Registered office changed on 09/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Certificate of Incorporation

04 Sep 1986
Incorporation