Background WavePink WaveYellow Wave

DOWNTON COURT LIMITED (03678260)

DOWNTON COURT LIMITED (03678260) is an active UK company. incorporated on 3 December 1998. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DOWNTON COURT LIMITED has been registered for 27 years. Current directors include MAHMUTAJ, Ekrem.

Company Number
03678260
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
61b Runfold Avenue, Luton, LU3 2EJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHMUTAJ, Ekrem
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNTON COURT LIMITED

DOWNTON COURT LIMITED is an active company incorporated on 3 December 1998 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DOWNTON COURT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03678260

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DOWNTOWN COURT (FREEHOLD) LIMITED
From: 24 March 2010To: 27 April 2010
RMC MANAGEMENT LIMITED
From: 9 January 2006To: 24 March 2010
NEW FUTURE HOMES LIMITED
From: 15 July 2004To: 9 January 2006
9600 DIRECTORS LTD.
From: 3 December 1998To: 15 July 2004
Contact
Address

61b Runfold Avenue Luton, LU3 2EJ,

Previous Addresses

39a Millfield Road Luton LU3 1RT England
From: 27 January 2017To: 21 February 2017
39a 39a Millfield Road Luton Bedfordshire LU3 1RT England
From: 26 January 2017To: 27 January 2017
2 Tower House Hoddesdon Hertfordshire EN11 8UR
From: 3 December 1998To: 26 January 2017
Timeline

8 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Oct 15
Director Left
May 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jul 17
Loan Secured
Jan 18
Loan Secured
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MAHMUTAJ, Ekrem

Active
Beckbury Close, LutonLU2 8UB
Born April 1978
Director
Appointed 26 Feb 2016

JOHNSON, Amanda Sandra

Resigned
Little Croft, WareSG11 1EH
Secretary
Appointed 12 Feb 2004
Resigned 20 Sept 2004

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Secretary
Appointed 03 Dec 1998
Resigned 12 Feb 2004

9600 SECRETARIES LIMTED

Resigned
28 Willow View, WareSG12 9FJ
Corporate secretary
Appointed 20 Sept 2004
Resigned 02 Apr 2005

AMBER COMPANY SECRETARIES LIMITED

Resigned
Crane Mead, WareSG12 9PY
Corporate secretary
Appointed 20 May 2009
Resigned 23 Mar 2010

RMC SECRETARIES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 02 Apr 2005
Resigned 20 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 03 Dec 1998

JOHNSON, Amanda Sandra

Resigned
Little Croft, WareSG11 1EH
Director
Appointed 03 Dec 1998
Resigned 01 Feb 2004

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Born December 1957
Director
Appointed 01 Feb 2004
Resigned 26 Feb 2016

CO MINDED SERVICES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate director
Appointed 02 Apr 2005
Resigned 30 Sept 2006

Persons with significant control

1

Runfold Avenue, LutonLU3 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation