Background WavePink WaveYellow Wave

DOWNSVIEW PROPERTY MANAGEMENT LIMITED (11335100)

DOWNSVIEW PROPERTY MANAGEMENT LIMITED (11335100) is an active UK company. incorporated on 28 April 2018. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. DOWNSVIEW PROPERTY MANAGEMENT LIMITED has been registered for 7 years. Current directors include BREMINER, Ian Ernest Anthony, RUTTER, Steve.

Company Number
11335100
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2018
Age
7 years
Address
Deer Leap Knockholt Road, Sevenoaks, TN14 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREMINER, Ian Ernest Anthony, RUTTER, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNSVIEW PROPERTY MANAGEMENT LIMITED

DOWNSVIEW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 April 2018 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOWNSVIEW PROPERTY MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11335100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Deer Leap Knockholt Road Halstead Sevenoaks, TN14 7ER,

Previous Addresses

Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER United Kingdom
From: 2 October 2024To: 6 January 2025
5 Croft Road Westerham Kent TN16 1RY England
From: 13 September 2024To: 2 October 2024
Fernham Homes Operations Ltd Brook House 43 Swan Street West Malling ME19 6HF England
From: 29 April 2024To: 13 September 2024
68 Grafton Way London W1T 5DS
From: 10 January 2019To: 29 April 2024
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 28 April 2018To: 10 January 2019
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SULLIVAN LTD, Natasha

Active
Knockholt Road, SevenoaksTN14 7ER
Secretary
Appointed 02 Oct 2024

BREMINER, Ian Ernest Anthony

Active
Knockholt Road, SevenoaksTN14 7ER
Born August 1952
Director
Appointed 10 Sept 2024

RUTTER, Steve

Active
Knockholt Road, SevenoaksTN14 7ER
Born October 1975
Director
Appointed 21 Oct 2024

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 28 Apr 2018
Resigned 17 May 2019

BUTLER, Josh

Resigned
Deerleap, SevenoaksTN14 7ER
Born September 1995
Director
Appointed 10 Sept 2024
Resigned 02 Oct 2024

HOLMES, Nicola Suzanne

Resigned
Deerleap, SevenoaksTN14 7ER
Born May 1969
Director
Appointed 10 Sept 2024
Resigned 02 Oct 2024

LOUGHEAD, Christopher Robert

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born July 1992
Director
Appointed 23 Jun 2022
Resigned 10 Sept 2024

MORAN, Paul John

Resigned
Deerleap, SevenoaksTN14 7ER
Born September 1979
Director
Appointed 10 Sept 2024
Resigned 02 Oct 2024

ROSBROOK, Paul James

Resigned
Grafton Way, LondonW1T 5DS
Born October 1972
Director
Appointed 16 May 2019
Resigned 23 Jun 2022

RUTTER, Steve

Resigned
Croft Road, WesterhamTN16 1RY
Born October 1975
Director
Appointed 10 Sept 2024
Resigned 20 Oct 2024

SALSBURY, Terence

Resigned
Deerleap, SevenoaksTN14 7ER
Born April 1941
Director
Appointed 10 Sept 2024
Resigned 02 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
LondonW1T 5DS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 28 Apr 2018
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Incorporation Company
28 April 2018
NEWINCIncorporation