LOWDOWN PROPERTY 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Registered office address changed from 1 Kelmscott Lodge Cornhill Road Urmston Manchester M41 5SW England to Flat 1 Kelmscott Lodge Cornhill Road Urmston Manchester M41 5SW on 2023-12-12

View Document

05/12/235 December 2023 Director's details changed for Maureen Roberts on 2023-12-05

View Document

16/11/2316 November 2023 Termination of appointment of Maureen Roberts as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Ms Denise Ann Devlin as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Ms Susan Fenton as a secretary on 2023-11-16

View Document

03/11/233 November 2023 Second filing of Confirmation Statement dated 2023-07-31

View Document

11/10/2311 October 2023 Termination of appointment of Raymond Devlin as a director on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mrs Denise Ann Devlin as a director on 2023-10-11

View Document

04/10/234 October 2023 Termination of appointment of Eveline Dodson as a director on 2023-09-28

View Document

04/10/234 October 2023 Appointment of Mrs Joan Elizabeth Cooper as a director on 2023-09-28

View Document

28/08/2328 August 2023 Appointment of Mr Gordon Craig as a director on 2023-08-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Director's details changed for Mr Clifford Mark Allen on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Termination of appointment of Freda Carol Yarwood as a director on 2022-10-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

03/08/213 August 2021 Termination of appointment of Frederick John Riches as a director on 2021-08-01

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MRS FREDA CAROL YARWOOD

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MRS PAULINE MOORE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE RUTHERFORD

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 2 KELMSCOTT LODGE CORNHILL ROAD DAVYHULME URMSTON MANCHESTER M41 5SW

View Document

01/03/191 March 2019 CESSATION OF CATHERINE WILSON AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ROBERTS / 27/02/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE WILSON

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN RICHES / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FENTON / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEVLIN / 27/02/2019

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MAUREEN ROBERTS

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED WALTER ALLAN ROBERTS

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MAUREEN ROBERTS

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN RICHES / 01/08/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR RAYMOND DEVLIN

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRED GARNER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN RICHES / 12/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR FREDERICK JOHN RICHES

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR GLADYS MYLCHREEST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/11/1229 November 2012 SECRETARY APPOINTED MRS CATHERINE WILSON

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD KELLETT

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 6 KELMSCOTT LODGE CORNHILL ROAD DAVYHULME URMSTON MANCHESTER M41 5SW

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED SUSAN FENTON

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MURIEL MALONEY

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MRS EVELINE DODSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP DODSON

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 17/07/98; CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 17/07/94; CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: 2 KELMSCOTT LODGE CORNHILL ROAD DAVYHULME MANCHESTER M31 3SZ

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: 3 KELMSCOTT LODGE 44 CORNHILL ROAD DAVYHULME MANCHESTER M31 3SZ

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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