Background WavePink WaveYellow Wave

40 DOWNLEAZE MANAGEMENT CO. LIMITED (01813223)

40 DOWNLEAZE MANAGEMENT CO. LIMITED (01813223) is an active UK company. incorporated on 2 May 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 DOWNLEAZE MANAGEMENT CO. LIMITED has been registered for 41 years. Current directors include BURGESS, Michele Ann, GAVES, Kelly Lorraine, MELLOR, Nicholas Paul, Mr..

Company Number
01813223
Status
active
Type
ltd
Incorporated
2 May 1984
Age
41 years
Address
40a Downleaze, Bristol, BS9 1LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGESS, Michele Ann, GAVES, Kelly Lorraine, MELLOR, Nicholas Paul, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 DOWNLEAZE MANAGEMENT CO. LIMITED

40 DOWNLEAZE MANAGEMENT CO. LIMITED is an active company incorporated on 2 May 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 DOWNLEAZE MANAGEMENT CO. LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01813223

LTD Company

Age

41 Years

Incorporated 2 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

40a Downleaze Stoke Bishop Bristol, BS9 1LY,

Previous Addresses

40 Downleaze Stoke Bishop Bristol BS9 1LY
From: 2 May 1984To: 7 March 2011
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 17
Director Left
May 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BURGESS, Michele Ann

Active
Downleaze, BristolBS9 1LY
Secretary
Appointed 18 Aug 2007

BURGESS, Michele Ann

Active
Downleaze, BristolBS9 1LY
Born August 1954
Director
Appointed N/A

GAVES, Kelly Lorraine

Active
Downleaze, BristolBS9 1LY
Born February 1975
Director
Appointed 19 Nov 2020

MELLOR, Nicholas Paul, Mr.

Active
Downleaze, BristolBS9 1LY
Born March 1985
Director
Appointed 01 Mar 2017

BURGESS, Michele Ann

Resigned
Downleaze, BristolBS9 1LY
Secretary
Appointed 28 Jan 2005
Resigned 05 Mar 2006

COLQUITT, Warren Geoffrey

Resigned
40 Downleaze, BristolBS9 1LY
Secretary
Appointed 20 Nov 2005
Resigned 08 Sept 2007

FEAR, Philippa Anne

Resigned
Hygrove, Coombe DingleBS9 2RQ
Secretary
Appointed 01 Jun 1993
Resigned 28 Jan 2005

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Secretary
Appointed 17 May 2002
Resigned 22 May 2002

PEGNUM, Mary Elizabeth

Resigned
Ground Floor Flat 40 Downleaze, BristolBS9 1LY
Secretary
Appointed N/A
Resigned 01 Jun 1993

BERKLEY, John Richard, Alternate Director

Resigned
Second Fllor Flat, BristolBS9 1LY
Born April 1948
Director
Appointed 22 Apr 1994
Resigned 28 Jun 1999

BERKLEY, Lynda Henrietta Rhona

Resigned
Second Floor Flat, BristolBS9 1LY
Born December 1948
Director
Appointed 22 Apr 1994
Resigned 28 Jun 1999

COLQUITT, Warren Geoffrey

Resigned
40 Downleaze, BristolBS9 1LY
Born May 1963
Director
Appointed 20 Nov 2005
Resigned 08 Sept 2007

FEAR, Philippa Anne

Resigned
Hygrove, Coombe DingleBS9 2RQ
Born November 1952
Director
Appointed 01 Jun 1993
Resigned 16 Feb 2005

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 17 May 2002
Resigned 22 May 2002

GHAIDAW, Karim

Resigned
7 Downfield Road, BristolBS8 2TG
Born January 1960
Director
Appointed 17 May 2002
Resigned 22 May 2002

HANDA, Kripaa, Mrs.

Resigned
Downleaze, BristolBS9 1LY
Born December 1979
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2017

LALANI, Akbar

Resigned
Downleaze, BristolBS9 1LY
Born August 1981
Director
Appointed 05 Oct 2004
Resigned 29 Feb 2012

OWEN, Nichola Jane

Resigned
Downleaze, BristolBS9 1LY
Born January 1969
Director
Appointed 18 Aug 2007
Resigned 17 Dec 2014

QUICK, Mark

Resigned
Downleaze, BristolBS9 1LY
Born August 1959
Director
Appointed 17 Dec 2014
Resigned 19 Nov 2020

RICHARDSON, Catherine Gwyneth Mary

Resigned
Second Floor Flat 40 Downleaze, BristolBS9 1LY
Born October 1953
Director
Appointed N/A
Resigned 22 Apr 1994

Persons with significant control

5

3 Active
2 Ceased

Kelly Lorraine Gaves

Active
Downleaze, BristolBS9 1LY
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2020

Mr. Nicholas Paul Mellor

Active
Downleaze, BristolBS9 1LY
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017

Mr Mark Quick

Ceased
Downleaze, BristolBS9 1LY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2020

Mrs. Kripaa Handa

Ceased
Downleaze, BristolBS9 1LY
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Miss Michèle Ann Burgess

Active
Downleaze, BristolBS9 1LY
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Sail Address Company With Old Address
7 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
7 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Auditors Resignation Company
12 June 1995
AUDAUD
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
6 May 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
19 February 1993
363aAnnual Return
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
3 February 1987
363363
Legacy
3 February 1987
288288
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87