Company Name21/23 The Downs Management Company Ltd
Company StatusActive
Company Number04997716
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Katrina Mary Higson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 1 Hilton House
21b The Downs
Altrincham
Cheshire
WA14 2QD
Secretary NameMichael William Branklin
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Engineer
Correspondence AddressFlat 1 Hilton House
The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Michael Brankin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(3 years after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hilton House
21 - 23 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Tim Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(3 years after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hilton House
21-23 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Dinesh Kumar Syal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(3 years after company formation)
Appointment Duration17 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Harwell Road
West Timperley
Altrincham
Cheshire
WA14 5WF
Director NameMrs Julia Ruth Aspinall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 21b The Downs
Altrincham
WA14 2QD
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Director NameMr Anthony John Meek Rubin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWicker House
Wicker Lane
Hale Barns
Cheshire
WA15 0EB
Secretary NameMrs Bina Rubin
NationalityBritish
StatusResigned
Appointed19 December 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2005)
RoleArtist Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWicker House
Wicker Lane
Hale Barns
Cheshire
WA15 0EB
Secretary NameRobert Ryan
NationalityBritish
StatusResigned
Appointed24 March 2005(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2006)
RoleSelf Employed
Correspondence AddressFlat 4 Hilton House
21b The Downs
Altrincham
Cheshire
WA14 2QD

Location

Registered AddressMichael Brankin
Flat 1 Hilton House
21b The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at £1Michael Brankin
40.00%
Ordinary
1 at £1Katrina Higson
20.00%
Ordinary
1 at £1Mr Dinesh Syal
20.00%
Ordinary
1 at £1Tim Marston
20.00%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£1,621
Current Liabilities£126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
30 December 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 6
(3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
27 August 2019Appointment of Mrs Julia Ruth Aspinall as a director on 27 August 2019 (2 pages)
24 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Registered office address changed from Flat 3 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD to C/O Michael Brankin Flat 1 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Flat 3 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD to C/O Michael Brankin Flat 1 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Flat 3 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD to C/O Michael Brankin Flat 1 Hilton House 21B the Downs Altrincham Cheshire WA14 2QD on 2 June 2015 (1 page)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(7 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Director's details changed for Mr Michael Brankin on 19 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Michael Brankin on 19 December 2013 (2 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(7 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(7 pages)
8 January 2014Secretary's details changed for Michael William Branklin on 19 December 2013 (1 page)
8 January 2014Secretary's details changed for Michael William Branklin on 19 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2013Director's details changed for Mrs Katrina Mary Higson on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mrs Katrina Mary Higson on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mrs Katrina Mary Higson on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Dinesh Syal on 4 January 2013 (2 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
17 January 2011Director's details changed for Katrina Mary Higson on 16 January 2011 (2 pages)
17 January 2011Director's details changed for Katrina Mary Higson on 16 January 2011 (2 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
16 January 2011Director's details changed for Dinesh Syal on 16 January 2011 (2 pages)
16 January 2011Director's details changed for Tim Marston on 16 January 2011 (2 pages)
16 January 2011Director's details changed for Michael Brankin on 16 January 2011 (2 pages)
16 January 2011Director's details changed for Tim Marston on 16 January 2011 (2 pages)
16 January 2011Director's details changed for Michael Brankin on 16 January 2011 (2 pages)
16 January 2011Director's details changed for Dinesh Syal on 16 January 2011 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 March 2010Annual return made up to 17 December 2009 (15 pages)
22 March 2010Annual return made up to 17 December 2009 (15 pages)
19 March 2010Director's details changed for Katrina Mary Davis on 26 September 2009 (3 pages)
19 March 2010Director's details changed for Katrina Mary Davis on 26 September 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 17/12/08; full list of members (6 pages)
25 March 2009Return made up to 17/12/07; full list of members (7 pages)
25 March 2009Return made up to 17/12/08; full list of members (6 pages)
25 March 2009Return made up to 17/12/07; full list of members (7 pages)
25 March 2009Director appointed michael brankin (1 page)
25 March 2009Director appointed michael brankin (1 page)
5 March 2009Director appointed dinesh syal (2 pages)
5 March 2009Director appointed tim marston (2 pages)
5 March 2009Director appointed tim marston (2 pages)
5 March 2009Director appointed dinesh syal (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
19 January 2006Return made up to 17/12/05; full list of members (7 pages)
19 January 2006Return made up to 17/12/05; full list of members (7 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 June 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 17 ashley road altrincham cheshire WA14 2DT (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 17 ashley road altrincham cheshire WA14 2DT (1 page)
10 May 2005New director appointed (2 pages)
30 March 2004Ad 19/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
30 March 2004Ad 19/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
17 December 2003Incorporation (15 pages)
17 December 2003Incorporation (15 pages)