Background WavePink WaveYellow Wave

DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED (09581728)

DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED (09581728) is an active UK company. incorporated on 8 May 2015. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include GOODALL, Brian James, KERWOOD, Kim Grace.

Company Number
09581728
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
C/O Eastons ( Rentals) Limited, Epsom, KT18 5QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODALL, Brian James, KERWOOD, Kim Grace
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED

DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09581728

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

C/O Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom, KT18 5QG,

Previous Addresses

22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 2 October 2015To: 20 June 2024
Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom
From: 8 May 2015To: 2 October 2015
Timeline

11 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOODALL, Brian James

Active
Downs Reach, EpsomKT17 3DJ
Born October 1949
Director
Appointed 27 Mar 2017

KERWOOD, Kim Grace

Active
Downs Reach, EpsomKT17 3DJ
Born December 1957
Director
Appointed 03 Apr 2017

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 08 May 2015
Resigned 18 Aug 2015

HH SECRETARIAL SERVICES LIMITED

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Corporate secretary
Appointed 27 Mar 2018
Resigned 15 Aug 2024

BOOTH, Tamra Michelle

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 18 Aug 2015
Resigned 29 Sept 2016

EVANS, Mark Stewart

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1969
Director
Appointed 18 Aug 2015
Resigned 29 Sept 2016

LLOYD, Graham Ernest

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947
Director
Appointed 08 May 2015
Resigned 18 Aug 2015

RANKIN, David

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born September 1955
Director
Appointed 29 Sept 2016
Resigned 30 Mar 2017

TROTT, Nicholas Mark

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1964
Director
Appointed 08 May 2015
Resigned 29 Sept 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Earnest Lloyd

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born July 1947

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Dec 2016

Mr Nicholas Mark Trott

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Incorporation Company
8 May 2015
NEWINCIncorporation