DOWNS LODGE COURT MANAGEMENT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4QG

Company number 02848666
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address 17 DOWNS LODGE COURT, CHURCH STREET, EPSOM, SURREY, KT17 4QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 18 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of DOWNS LODGE COURT MANAGEMENT LIMITED are www.downslodgecourtmanagement.co.uk, and www.downs-lodge-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.9 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downs Lodge Court Management Limited is a Private Limited Company. The company registration number is 02848666. Downs Lodge Court Management Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Downs Lodge Court Management Limited is 17 Downs Lodge Court Church Street Epsom Surrey Kt17 4qg. . WICKS, Catherine Louisa is a Secretary of the company. ADAMS, Naomi Jennifer is a Director of the company. ANDREWS, Antoinette is a Director of the company. GREEN, William Alick is a Director of the company. Secretary BOMPHRAY, Catherine Claire has been resigned. Secretary CROWE, Michael Stuart has been resigned. Secretary CROWE, Michael Stuart has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GREEN, William Alick has been resigned. Secretary PARR, Sarah Jane has been resigned. Secretary WRIGHT, Betty Edith has been resigned. Director BOMPHRAY, Catherine Claire has been resigned. Director CROWE, Michael Stuart has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GREEN, Andrew William has been resigned. Director HAMNET, Nicholas has been resigned. Director MARSHALL, Robert William has been resigned. Director PARR, Sarah Jane has been resigned. Director PICKERING, Brian Arthur has been resigned. Director RUTLAND, Bruce Robert has been resigned. Director TOOMEY, Peter Francis has been resigned. Director TYRRELL, Ian has been resigned. Director TYRRELL, Ian has been resigned. Director TYRRELL, Ian has been resigned. Director WICKS, Catherine Louisa has been resigned. Director WICKS, Catherine Louisa has been resigned. Director WRIGHT, Betty Edith has been resigned. Director WRIGHT, Peter Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WICKS, Catherine Louisa
Appointed Date: 25 November 2004

Director
ADAMS, Naomi Jennifer
Appointed Date: 18 June 2015
41 years old

Director
ANDREWS, Antoinette
Appointed Date: 03 July 2001
81 years old

Director
GREEN, William Alick
Appointed Date: 29 May 2002
74 years old

Resigned Directors

Secretary
BOMPHRAY, Catherine Claire
Resigned: 27 June 1995
Appointed Date: 15 March 1994

Secretary
CROWE, Michael Stuart
Resigned: 23 August 2004
Appointed Date: 31 January 1999

Secretary
CROWE, Michael Stuart
Resigned: 15 March 1994
Appointed Date: 27 August 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Secretary
GREEN, William Alick
Resigned: 25 November 2004
Appointed Date: 24 August 2004

Secretary
PARR, Sarah Jane
Resigned: 31 January 1999
Appointed Date: 09 July 1998

Secretary
WRIGHT, Betty Edith
Resigned: 09 July 1998
Appointed Date: 02 November 1994

Director
BOMPHRAY, Catherine Claire
Resigned: 27 June 1995
Appointed Date: 15 March 1994
61 years old

Director
CROWE, Michael Stuart
Resigned: 15 March 1994
Appointed Date: 27 August 1993
80 years old

Nominee Director
DOYLE, Betty June
Resigned: 27 August 1993
Appointed Date: 27 August 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 27 August 1993
Appointed Date: 27 August 1993
84 years old

Director
GREEN, Andrew William
Resigned: 29 May 2002
Appointed Date: 09 July 1998
50 years old

Director
HAMNET, Nicholas
Resigned: 03 July 2001
Appointed Date: 06 October 1993
74 years old

Director
MARSHALL, Robert William
Resigned: 05 June 2008
Appointed Date: 18 February 2003
101 years old

Director
PARR, Sarah Jane
Resigned: 31 January 1999
Appointed Date: 09 July 1998
59 years old

Director
PICKERING, Brian Arthur
Resigned: 18 June 2015
Appointed Date: 05 June 2008
83 years old

Director
RUTLAND, Bruce Robert
Resigned: 18 February 2003
Appointed Date: 29 May 2002
58 years old

Director
TOOMEY, Peter Francis
Resigned: 05 June 2009
Appointed Date: 29 May 2002
100 years old

Director
TYRRELL, Ian
Resigned: 29 May 2002
Appointed Date: 20 October 2001
83 years old

Director
TYRRELL, Ian
Resigned: 23 August 2000
Appointed Date: 31 January 1999
83 years old

Director
TYRRELL, Ian
Resigned: 09 July 1998
Appointed Date: 06 October 1993
83 years old

Director
WICKS, Catherine Louisa
Resigned: 05 June 2008
Appointed Date: 25 November 2004
75 years old

Director
WICKS, Catherine Louisa
Resigned: 15 March 1996
Appointed Date: 27 August 1993
75 years old

Director
WRIGHT, Betty Edith
Resigned: 27 June 1995
Appointed Date: 02 November 1994
98 years old

Director
WRIGHT, Peter Alexander
Resigned: 30 April 1999
Appointed Date: 09 July 1998
102 years old

DOWNS LODGE COURT MANAGEMENT LIMITED Events

11 Jul 2016
Total exemption full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18

03 Jul 2015
Total exemption full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 18

23 Jun 2015
Appointment of Miss Naomi Jennifer Adams as a director on 18 June 2015
...
... and 91 more events
02 Nov 1993
Accounting reference date notified as 30/12

10 Sep 1993
Director resigned;new director appointed

10 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1993
Registered office changed on 10/09/93 from: 50 lincoln's inn fields london WC2A 3PF

27 Aug 1993
Incorporation