Background WavePink WaveYellow Wave

DOWNHURST COURT MANAGEMENT COMPANY LIMITED (01428263)

DOWNHURST COURT MANAGEMENT COMPANY LIMITED (01428263) is an active UK company. incorporated on 12 June 1979. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DOWNHURST COURT MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include JAY, Jeffrey Brian, ROSENTHAL, Simon.

Company Number
01428263
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1979
Age
46 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAY, Jeffrey Brian, ROSENTHAL, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHURST COURT MANAGEMENT COMPANY LIMITED

DOWNHURST COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 1979 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOWNHURST COURT MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01428263

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 12 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 12 June 1979To: 12 September 2023
Timeline

21 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Sept 13
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Nov 21
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jan 25
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

JAY, Jeffrey Brian

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1947
Director
Appointed 08 May 2002

ROSENTHAL, Simon

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1950
Director
Appointed 19 Oct 2021

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 27 Nov 2015

JAY, Jeffrey Brian

Resigned
8 Downhurst Court, HendonNW4 1QT
Secretary
Appointed N/A
Resigned 25 Apr 2002

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 25 Apr 2002
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

ABRAHAMS, Deborah Judith

Resigned
6 Downhurst Court, HendonNW4 1QT
Born August 1939
Director
Appointed 06 Nov 2000
Resigned 28 May 2013

ANDERSON, Gordon Stuart

Resigned
Yew Tree Close, Bury St. EdmundsIP28 7SJ
Born April 1949
Director
Appointed 30 Nov 2015
Resigned 30 Nov 2015

BAIGEL, Jonathan Charles Mayer

Resigned
11 Downhurst Court, LondonNW4 1QT
Born June 1968
Director
Appointed 06 Nov 2000
Resigned 15 Nov 2006

BENJAMIN, Anne

Resigned
31 Downhurst Court, LondonNW4 1QT
Born February 1960
Director
Appointed N/A
Resigned 05 Jun 2015

BRAUDE, Steven

Resigned
10 Downhurst Court, LondonNW4 1QT
Born December 1975
Director
Appointed 28 Sept 2005
Resigned 30 Nov 2007

CLEMENTS, Alan

Resigned
27 Downhurst Court, LondonNW4 1QT
Born March 1910
Director
Appointed N/A
Resigned 16 Jul 1995

FRIEDMAN, Irene Eleanor

Resigned
Parson Street, LondonNW4 1QT
Born December 1968
Director
Appointed 23 Nov 2009
Resigned 28 Nov 2011

FRIEDMAN, Irene Eleanor

Resigned
1 Downhurst Court, LondonNW4 1QT
Born December 1968
Director
Appointed 05 Nov 2001
Resigned 09 Dec 2002

KORMAN, Yehuda

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1996
Director
Appointed 04 Jun 2024
Resigned 16 Oct 2024

LAZARUS, Solomon

Resigned
29 Downhurst Court, HendonNW4 1QT
Born February 1912
Director
Appointed N/A
Resigned 25 Oct 1996

MANN, Hilary Susan

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1950
Director
Appointed 19 Oct 2021
Resigned 07 May 2025

MANN, Hilary Susan

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1950
Director
Appointed 07 Jul 2015
Resigned 23 Jan 2017

MANN, Hilary Susan

Resigned
Downhurst Court, LondonNW4 1QT
Born June 1950
Director
Appointed 01 Dec 2011
Resigned 26 Nov 2012

MANN, Hilary Susan

Resigned
Downhurst Court, LondonNW4 1QT
Born June 1950
Director
Appointed 02 Jun 2009
Resigned 06 Jan 2010

MANN, Hilary Susan

Resigned
Downhurst Court, LondonNW4 1QT
Born June 1950
Director
Appointed 24 Nov 2008
Resigned 15 Apr 2009

OBERMEISTER, Louis

Resigned
17 Downhurst Court, LondonNW4 1QT
Born December 1930
Director
Appointed 24 Nov 2008
Resigned 03 Jun 2009

ROBINS, Lance Daniel

Resigned
30 Downhurst Court, LondonNW4 1QT
Born December 1959
Director
Appointed N/A
Resigned 24 Oct 2000

ROODYN, Emily Sarah

Resigned
Parson Street, LondonNW4 1QT
Born November 1980
Director
Appointed 23 Nov 2009
Resigned 28 Nov 2011

SEVELL, Michael Maurice

Resigned
23 Downhurst Court, LondonNW4 1QT
Born April 1943
Director
Appointed 31 May 1994
Resigned 12 Nov 2004

STEINHART, Jacob

Resigned
15 Downhurst Court, LondonNW4 1QT
Born April 1920
Director
Appointed N/A
Resigned 26 Jun 2007

STEINHART, Jeanette

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1928
Director
Appointed 07 Jul 2015
Resigned 03 Dec 2015
Fundings
Financials
Latest Activities

Filing History

148

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Auditors Resignation Company
21 May 1998
AUDAUD
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
17 December 1991
363b363b
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
2 June 1989
363363
Legacy
2 June 1989
225(1)225(1)
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Accounts With Made Up Date
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Incorporation Company
12 June 1979
NEWINCIncorporation