DOWNS COURT MAINTENANCE (LUTON) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3PE

Company number 00869480
Status Active
Incorporation Date 21 January 1966
Company Type Private Limited Company
Address P&R MANAGEMENT SERVICES (UK) LTD, 960 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Secretary's details changed for P&R Management Services Ltd on 3 January 2017; Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of DOWNS COURT MAINTENANCE (LUTON) LIMITED are www.downscourtmaintenanceluton.co.uk, and www.downs-court-maintenance-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Downs Court Maintenance Luton Limited is a Private Limited Company. The company registration number is 00869480. Downs Court Maintenance Luton Limited has been working since 21 January 1966. The present status of the company is Active. The registered address of Downs Court Maintenance Luton Limited is P R Management Services Uk Ltd 960 Capability Green Luton Bedfordshire Lu1 3pe. . P&R MANAGEMENT SERVICES (UK) LTD is a Secretary of the company. COLBURN, Maurice Albert is a Director of the company. HILL, Lindsey is a Director of the company. STRADOMSKYY, Ihor Jospovych is a Director of the company. Secretary CATTELL, Roger Lyton has been resigned. Secretary HILL, Lindsey has been resigned. Secretary HILL, Lindsey has been resigned. Secretary PARCELL, Sharon Ann has been resigned. Secretary SHEEHAN, Nancy Mary has been resigned. Director BLACK, Stuart David has been resigned. Director CATTELL, Roger Lynton has been resigned. Director COLBURN, Maurice Albert has been resigned. Director COLEMAN, Barry has been resigned. Director EDWARDS, Jason has been resigned. Director FENSOME, Lynne Beverley has been resigned. Director HEADLAND, William has been resigned. Director HOAD, Barry John has been resigned. Director MACAULAY, Gaynor has been resigned. Director MITCHELL, Peter Neil has been resigned. Director PARCELL, Sharon Ann has been resigned. Director POWELL, Phillipa Anne has been resigned. Director PRICE, David John has been resigned. Director SHEEHAN, Brian David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
P&R MANAGEMENT SERVICES (UK) LTD
Appointed Date: 03 September 2012

Director
COLBURN, Maurice Albert
Appointed Date: 23 July 2012
81 years old

Director
HILL, Lindsey

72 years old

Director
STRADOMSKYY, Ihor Jospovych
Appointed Date: 16 July 2012
66 years old

Resigned Directors

Secretary
CATTELL, Roger Lyton
Resigned: 03 September 2012
Appointed Date: 26 November 2003

Secretary
HILL, Lindsey
Resigned: 26 November 2003
Appointed Date: 23 August 2000

Secretary
HILL, Lindsey
Resigned: 13 August 1997
Appointed Date: 10 January 1996

Secretary
PARCELL, Sharon Ann
Resigned: 23 August 2000
Appointed Date: 13 August 1997

Secretary
SHEEHAN, Nancy Mary
Resigned: 10 January 1996

Director
BLACK, Stuart David
Resigned: 01 August 2001
Appointed Date: 01 July 1993
63 years old

Director
CATTELL, Roger Lynton
Resigned: 23 July 2012
Appointed Date: 26 November 2003
71 years old

Director
COLBURN, Maurice Albert
Resigned: 30 November 2010
Appointed Date: 12 June 2006
81 years old

Director
COLEMAN, Barry
Resigned: 05 February 2003
Appointed Date: 13 August 1997
87 years old

Director
EDWARDS, Jason
Resigned: 12 July 2008
Appointed Date: 05 February 2003
50 years old

Director
FENSOME, Lynne Beverley
Resigned: 01 July 1993
64 years old

Director
HEADLAND, William
Resigned: 31 December 2009
Appointed Date: 05 February 2003
63 years old

Director
HOAD, Barry John
Resigned: 09 May 1997
Appointed Date: 01 January 1994
94 years old

Director
MACAULAY, Gaynor
Resigned: 12 February 1993
58 years old

Director
MITCHELL, Peter Neil
Resigned: 30 November 2010
Appointed Date: 16 June 2004
96 years old

Director
PARCELL, Sharon Ann
Resigned: 23 August 2000
Appointed Date: 13 August 1997
59 years old

Director
POWELL, Phillipa Anne
Resigned: 12 September 2002
Appointed Date: 10 January 1996
54 years old

Director
PRICE, David John
Resigned: 16 October 2015
Appointed Date: 01 August 2001
75 years old

Director
SHEEHAN, Brian David
Resigned: 10 January 1996
59 years old

DOWNS COURT MAINTENANCE (LUTON) LIMITED Events

03 Jan 2017
Secretary's details changed for P&R Management Services Ltd on 3 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Micro company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 26

03 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 118 more events
06 Dec 1989
Return made up to 31/12/84; full list of members

13 Nov 1989
Restoration by order of the court

11 Nov 1986
Dissolution

05 Aug 1986
First gazette

21 Jan 1966
Incorporation