DOWNTON COURT LIMITED
LUTON DOWNTOWN COURT (FREEHOLD) LIMITED RMC MANAGEMENT LIMITED NEW FUTURE HOMES LIMITED 9600 DIRECTORS LTD.

Hellopages » Bedfordshire » Luton » LU3 2EJ

Company number 03678260
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address 61B RUNFOLD AVENUE, LUTON, BEDFORDSHIRE, ENGLAND, LU3 2EJ
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 seventy-one events have happened. The last three records are Registered office address changed from 39a Millfield Road Luton LU3 1RT England to 61B Runfold Avenue Luton Bedfordshire LU3 2EJ on 21 February 2017; Registered office address changed from 39a 39a Millfield Road Luton Bedfordshire LU3 1RT England to 39a Millfield Road Luton LU3 1RT on 27 January 2017; Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 39a 39a Millfield Road Luton Bedfordshire LU3 1RT on 26 January 2017. The most likely internet sites of DOWNTON COURT LIMITED are www.downtoncourt.co.uk, and www.downton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Downton Court Limited is a Private Limited Company. The company registration number is 03678260. Downton Court Limited has been working since 03 December 1998. The present status of the company is Active. The registered address of Downton Court Limited is 61b Runfold Avenue Luton Bedfordshire England Lu3 2ej. The company`s financial liabilities are £0k. It is £-69.03k against last year. . MAHMUTAJ, Ekrem is a Director of the company. Secretary 9600 SECRETARIES LIMTED has been resigned. Secretary JOHNSON, Amanda Sandra has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary AMBER has been resigned. Secretary RMC SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CO MINDED SERVICES LIMITED has been resigned. Director JOHNSON, Amanda Sandra has been resigned. Director JOHNSON, Stephen Boyd has been resigned. The company operates in "Management of real estate on a fee or contract basis".


downton court Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MAHMUTAJ, Ekrem
Appointed Date: 26 February 2016
47 years old

Resigned Directors

Secretary
9600 SECRETARIES LIMTED
Resigned: 02 April 2005
Appointed Date: 20 September 2004

Secretary
JOHNSON, Amanda Sandra
Resigned: 20 September 2004
Appointed Date: 12 February 2004

Secretary
JOHNSON, Stephen Boyd
Resigned: 12 February 2004
Appointed Date: 03 December 1998

Secretary
AMBER
Resigned: 23 March 2010
Appointed Date: 20 May 2009

Secretary
RMC SECRETARIES LIMITED
Resigned: 20 May 2009
Appointed Date: 02 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Director
CO MINDED SERVICES LIMITED
Resigned: 30 September 2006
Appointed Date: 02 April 2005

Director
JOHNSON, Amanda Sandra
Resigned: 01 February 2004
Appointed Date: 03 December 1998

Director
JOHNSON, Stephen Boyd
Resigned: 26 February 2016
Appointed Date: 01 February 2004
67 years old

Persons With Significant Control

Sheriff Builders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNTON COURT LIMITED Events

21 Feb 2017
Registered office address changed from 39a Millfield Road Luton LU3 1RT England to 61B Runfold Avenue Luton Bedfordshire LU3 2EJ on 21 February 2017
27 Jan 2017
Registered office address changed from 39a 39a Millfield Road Luton Bedfordshire LU3 1RT England to 39a Millfield Road Luton LU3 1RT on 27 January 2017
26 Jan 2017
Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 39a 39a Millfield Road Luton Bedfordshire LU3 1RT on 26 January 2017
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
08 Nov 2016
Registration of charge 036782600002, created on 31 October 2016
...
... and 61 more events
14 May 2001
Accounts for a dormant company made up to 31 December 1999
14 May 2001
Return made up to 03/12/00; full list of members
19 Jan 2000
Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00

04 Dec 1998
Secretary resigned
03 Dec 1998
Incorporation

DOWNTON COURT LIMITED Charges

31 October 2016
Charge code 0367 8260 0002
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied on 14 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…