Background WavePink WaveYellow Wave

77 DOWNS ROAD MANAGEMENT COMPANY LIMITED (04032525)

77 DOWNS ROAD MANAGEMENT COMPANY LIMITED (04032525) is an active UK company. incorporated on 12 July 2000. with registered office in 77 Downs Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 77 DOWNS ROAD MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include DISNEY, Barbara Maureen, KAPOOR, Sona, QUINN, Tristan Robin Casimir and 1 others.

Company Number
04032525
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
77 Downs Road, E5 8DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DISNEY, Barbara Maureen, KAPOOR, Sona, QUINN, Tristan Robin Casimir, TREMEWAN, Mathy James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 DOWNS ROAD MANAGEMENT COMPANY LIMITED

77 DOWNS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2000 with the registered office located in 77 Downs Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 77 DOWNS ROAD MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04032525

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

77 Downs Road London , E5 8DS,

Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROADHURST, Frances

Active
Downs Road, LondonE5 8DD
Secretary
Appointed 07 Jun 2019

DISNEY, Barbara Maureen

Active
Top Flat, LondonE5 8DS
Born November 1952
Director
Appointed 12 Jul 2000

KAPOOR, Sona

Active
77a Downs Road, LondonE5 8DS
Born March 1970
Director
Appointed 01 Mar 2006

QUINN, Tristan Robin Casimir

Active
Maury Road, LondonN16 7BP
Born November 1971
Director
Appointed 17 Apr 2023

TREMEWAN, Mathy James

Active
Downs Road, LondonE5 8DD
Born June 1983
Director
Appointed 01 Apr 2013

BARTON, Philip

Resigned
67 Strode Road, LondonSW6 6BL
Secretary
Appointed 12 Jul 2000
Resigned 01 Jan 2006

COWLEY, Niall

Resigned
77c Downs Road, LondonE5 8DS
Secretary
Appointed 25 May 2006
Resigned 01 Sept 2010

OREILLY, Georgina Frances Moira

Resigned
77 Downs RoadE5 8DS
Secretary
Appointed 01 Sept 2010
Resigned 07 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

BARTON, Philip

Resigned
67 Strode Road, LondonSW6 6BL
Born November 1963
Director
Appointed 12 Jul 2000
Resigned 01 Jan 2006

BELLAMY, Naomi Ann

Resigned
77b Downs Road, HackneyE5 8DS
Born December 1973
Director
Appointed 30 Jan 2008
Resigned 01 Sept 2010

COWLEY, Niall

Resigned
77c Downs Road, LondonE5 8DS
Born December 1977
Director
Appointed 25 May 2006
Resigned 01 Apr 2013

JOHNSON, Frank

Resigned
37 Wapping High Street, LondonE1W 1NR
Born February 1964
Director
Appointed 12 Jul 2000
Resigned 07 Jul 2005

O'CONNELL, Catherine Jane

Resigned
Downs Road, LondonE5 8DS
Born April 1989
Director
Appointed 15 Jul 2019
Resigned 17 Apr 2023

O'REILLY, Georgina Frances Moira

Resigned
77 Downs RoadE5 8DS
Born November 1973
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2013

OREILLY, Georgina Frances Moira

Resigned
77 Downs RoadE5 8DS
Born November 1973
Director
Appointed 01 Sept 2010
Resigned 07 Jun 2019

ROACH, Alexander James

Resigned
First Floor Flat, LondonE5 8DS
Born August 1971
Director
Appointed 12 Jul 2000
Resigned 20 Jan 2006
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation