Company NameDownham Rose Nominees Limited
DirectorsNicholas James Fail and Richard Ian Taylor
Company StatusActive
Company Number02250415
CategoryPrivate Limited Company
Incorporation Date3 May 1988(35 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James Fail
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(20 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Richard Ian Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Richard Ian Taylor
StatusCurrent
Appointed30 May 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Mark Robert Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 November 1993)
RoleChartered Accountant
Correspondence AddressMoorea 1 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameGerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address25 Park Lane Court
Bury New Road
Salford
Manchester
M7 4LP
Director NameMr Mervyn John MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameJohn Francis Rylance
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleFinancial Adviser
Correspondence AddressMellieha
22 Shelfield Lane
Rochdale
Lancashire
OL11 5YD
Director NameMr Keith Rodney Train
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU
Secretary NameMr Mervyn John MacDonald
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameIain Stuart Alastair Maclaverty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1999)
RoleIndependent Financial Adviser
Correspondence AddressKirby Cottage
Kirby Mount
West Kirby
Cheshire
CH48 2HL
Wales
Director NameDouglas Anthony Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2001)
RoleChartered Accountant
Correspondence Address4 Dalton Fold
Westhoughton
Bolton
Lancashire
BL5 2QN
Director NameJohn David Davenport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2006)
RoleIndependent Financial Advisor
Correspondence Address48 Wilson Avenue
Summit
Heywood
Lancashire
OL10 4SH
Director NameMr John Charles Turner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(20 years after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
Secretary NameMr John Charles Turner
NationalityBritish
StatusResigned
Appointed14 May 2008(20 years after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT

Contact

Websitedtegroup.com
Email address[email protected]
Telephone0161 7671234
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Dte Risk & Financial Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 November 2021Change of details for Mr Matthew Nicholas Beckley as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Change of details for Mr Nicholas James Fail as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 November 2021Notification of Dte Risk and Financial Management Limited as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Change of details for Mr Richard Ian Taylor as a person with significant control on 4 November 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a director (1 page)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a director (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 November 2009Director's details changed for John Charles Turner on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Charles Turner on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas James Fail on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas James Fail on 28 October 2009 (2 pages)
3 November 2009Secretary's details changed for John Charles Turner on 28 October 2009 (1 page)
3 November 2009Secretary's details changed for John Charles Turner on 28 October 2009 (1 page)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
5 June 2008Secretary appointed john charles turner (2 pages)
5 June 2008Secretary appointed john charles turner (2 pages)
5 June 2008Appointment terminated secretary mervyn macdonald (1 page)
5 June 2008Appointment terminated secretary mervyn macdonald (1 page)
22 May 2008Appointment terminated director mervyn macdonald (1 page)
22 May 2008Appointment terminated director mervyn macdonald (1 page)
16 May 2008Director appointed nicholas james fail (2 pages)
16 May 2008Director appointed nicholas james fail (2 pages)
16 May 2008Director appointed john charles turner (2 pages)
16 May 2008Director appointed john charles turner (2 pages)
13 May 2008Appointment terminated director keith train (1 page)
13 May 2008Appointment terminated director keith train (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 December 2003Return made up to 28/10/03; full list of members (7 pages)
2 December 2003Return made up to 28/10/03; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 December 2002Return made up to 28/10/02; full list of members (7 pages)
4 December 2002Return made up to 28/10/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
3 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Return made up to 28/10/99; full list of members (7 pages)
3 December 1999Return made up to 28/10/99; full list of members (7 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
19 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 November 1998Return made up to 28/10/98; no change of members (5 pages)
18 November 1998Return made up to 28/10/98; no change of members (5 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Return made up to 28/10/97; full list of members (7 pages)
2 December 1997Return made up to 28/10/97; full list of members (7 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
18 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1996Director's particulars changed (2 pages)
21 May 1996Director's particulars changed (2 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1995Return made up to 28/10/95; change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(8 pages)
20 November 1995Return made up to 28/10/95; change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(8 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 May 1988Incorporation (13 pages)
3 May 1988Incorporation (13 pages)