DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 2022-05-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

15/06/2015 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LIMITED / 15/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O ESTATE & PROPERTY MANAGEMENT LTD CHELSEA HOUSE 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AH ENGLAND

View Document

18/01/1918 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LTD / 18/01/2019

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS CHRISTINE MAY THOMAS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAWS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SHARP

View Document

31/07/1531 July 2015 CORPORATE SECRETARY APPOINTED ESTATE & PROPERTY MANAGEMENT LTD

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 3 HEASEWOOD FARM OFFICES ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MARGARET JOSEPHINE HAWS

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRELY DOREEN GOLDIN / 27/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRELY DOREEN GOLDIN / 25/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT / 25/05/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 53A PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DQ

View Document

14/05/0914 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/05/094 May 2009 DIRECTOR APPOINTED SHIRELY DOREEN GOLDIN

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR MARY ALLEN

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/06/99; CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: FLAT 4, DOWNSVIEW SOUTH AVENUE HURSTPIERPOINT WEST SUSSEX

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 118 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9PX

View Document

06/06/956 June 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company