DOWNSWAY COURT MANAGEMENT LIMITED
BARLEY ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 8HY

Company number 02205231
Status Active
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address THE GABLES, HIGH STREET, BARLEY ROYSTON, HERTFORDSHIRE, SG8 8HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOWNSWAY COURT MANAGEMENT LIMITED are www.downswaycourtmanagement.co.uk, and www.downsway-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Downsway Court Management Limited is a Private Limited Company. The company registration number is 02205231. Downsway Court Management Limited has been working since 14 December 1987. The present status of the company is Active. The registered address of Downsway Court Management Limited is The Gables High Street Barley Royston Hertfordshire Sg8 8hy. . WINSTANLEY, John Harold is a Secretary of the company. MEADOWS, John is a Director of the company. WINSTANLEY, John Harold is a Director of the company. Director COWELL, Doris Maud has been resigned. Director LLOYD, Linda Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MEADOWS, John
Appointed Date: 12 January 2010
76 years old

Director

Resigned Directors

Director
COWELL, Doris Maud
Resigned: 29 June 1995
111 years old

Director
LLOYD, Linda Rose
Resigned: 12 January 2010
Appointed Date: 11 June 1995
78 years old

DOWNSWAY COURT MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 99

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
22 Mar 1988
Director resigned;new director appointed

22 Mar 1988
Secretary resigned;new secretary appointed

04 Mar 1988
Company name changed siteideal property management li mited\certificate issued on 07/03/88

22 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1987
Incorporation