Company NameThe Downs (Management) Limited
Company StatusActive
Company Number02975179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bryan Gill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Director NameMr Alan Gibson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(12 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lowes Rise
Nevilles Cross
Durham
County Durham
DH1 4NS
Director NameMr Michael Stoker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(16 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence Address17 Lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Secretary NameMr Michael Stoker
StatusCurrent
Appointed01 February 2013(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr James Richard Simpson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Lowes Rise
Durham
DH1 4NS
Director NameMr Ian George Grieve
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Lowes Rise
Durham
DH1 4NS
Director NameMs Lesley Anne Fairclough
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameDavid John Parr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameHilary Ann Brown
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameRobert Clement
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2010)
RoleRetired Commercial Manager
Correspondence Address12 Lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Director NameMalcolm Law
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2006)
RoleRetired TV Production Member
Correspondence Address18 Lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Director NameWilliam Wilson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 March 2006)
RoleRetired Company Director
Correspondence Address26lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Secretary NameMr Bryan Gill
NationalityBritish
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2013)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowes Rise
The Downs
Nevilles Cross
Durham
DH1 4NS
Director NameMiss Yvonne Sewell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2016)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Lowes Rise
The Downs
Durham
County Durham
DH1 4NS
Director NameAndrew Duncan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressL.R.A.M.A. Office Lowes Rise Apartmens
The Downs
Nevilles Cross
Durham
DH1 4NS
Director NameMr Paul Unsworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressL.R.A.M.A. Office Lowes Rise Apartments
The Downs
Nevilles Cross
Durham
DH1 4NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 April 2023Termination of appointment of Ian George Grieve as a director on 31 March 2023 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 December 2017Director's details changed for Mr Michael Stoker on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Michael Stoker on 1 December 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Termination of appointment of Yvonne Sewell as a director on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
10 October 2016Termination of appointment of Yvonne Sewell as a director on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
22 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 6 October 2015 no member list (7 pages)
7 October 2015Annual return made up to 6 October 2015 no member list (7 pages)
9 June 2015Appointment of Mr Ian George Grieve as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian George Grieve as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian George Grieve as a director on 9 June 2015 (2 pages)
13 May 2015Appointment of Mr James Richard Simpson as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr James Richard Simpson as a director on 13 May 2015 (2 pages)
9 April 2015Termination of appointment of Paul Unsworth as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Paul Unsworth as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Andrew Duncan as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Andrew Duncan as a director on 31 March 2015 (1 page)
2 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Michael Stoker on 31 March 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (7 pages)
6 October 2014Director's details changed for Mr Michael Stoker on 31 March 2014 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 October 2013Annual return made up to 6 October 2013 no member list (7 pages)
13 October 2013Annual return made up to 6 October 2013 no member list (7 pages)
13 October 2013Annual return made up to 6 October 2013 no member list (7 pages)
31 March 2013Appointment of Mr Michael Stoker as a secretary (1 page)
31 March 2013Appointment of Mr Michael Stoker as a secretary (1 page)
7 February 2013Termination of appointment of Bryan Gill as a secretary (2 pages)
7 February 2013Termination of appointment of Bryan Gill as a secretary (2 pages)
22 January 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
22 January 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
16 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
16 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
16 October 2012Director's details changed for Bryan Gill on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
16 October 2012Director's details changed for Yvonne Sewell on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Alan Gibson on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Bryan Gill on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Michael Stoker on 16 October 2012 (3 pages)
16 October 2012Director's details changed for Michael Stoker on 16 October 2012 (3 pages)
16 October 2012Director's details changed for Alan Gibson on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Yvonne Sewell on 16 October 2012 (2 pages)
10 April 2012Appointment of Paul Unsworth as a director (3 pages)
10 April 2012Appointment of Paul Unsworth as a director (3 pages)
10 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
13 October 2011Annual return made up to 6 October 2011 (34 pages)
13 October 2011Annual return made up to 6 October 2011 (34 pages)
13 October 2011Annual return made up to 6 October 2011 (34 pages)
2 June 2011Appointment of Michael Stoker as a director (3 pages)
2 June 2011Appointment of Michael Stoker as a director (3 pages)
2 June 2011Appointment of Andrew Duncan as a director (3 pages)
2 June 2011Appointment of Andrew Duncan as a director (3 pages)
24 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
20 October 2010Annual return made up to 6 October 2010 (15 pages)
20 October 2010Annual return made up to 6 October 2010 (15 pages)
20 October 2010Annual return made up to 6 October 2010 (15 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
12 May 2010Termination of appointment of Robert Clement as a director (2 pages)
12 May 2010Termination of appointment of Robert Clement as a director (2 pages)
3 November 2009Annual return made up to 6 October 2009 (16 pages)
3 November 2009Annual return made up to 6 October 2009 (16 pages)
3 November 2009Annual return made up to 6 October 2009 (16 pages)
16 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 October 2008Annual return made up to 06/10/08 (10 pages)
23 October 2008Annual return made up to 06/10/08 (10 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 November 2007Annual return made up to 06/10/07 (6 pages)
6 November 2007Annual return made up to 06/10/07 (6 pages)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
3 November 2006Annual return made up to 06/10/06 (4 pages)
3 November 2006Annual return made up to 06/10/06 (4 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
17 October 2005Annual return made up to 06/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 2005Annual return made up to 06/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 October 2004Annual return made up to 06/10/04 (5 pages)
30 October 2004Annual return made up to 06/10/04 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Annual return made up to 06/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2003Annual return made up to 06/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 December 2002Annual return made up to 06/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 December 2002Annual return made up to 06/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
22 November 2001Annual return made up to 06/10/01 (3 pages)
22 November 2001Annual return made up to 06/10/01 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 October 2000Annual return made up to 06/10/00 (3 pages)
26 October 2000Annual return made up to 06/10/00 (3 pages)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
3 November 1999Annual return made up to 06/10/99 (3 pages)
3 November 1999Annual return made up to 06/10/99 (3 pages)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 December 1998Annual return made up to 06/10/98 (4 pages)
17 December 1998Annual return made up to 06/10/98 (4 pages)
24 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 October 1997Annual return made up to 06/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1997Annual return made up to 06/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
20 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
9 January 1997Registered office changed on 09/01/97 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ (1 page)
9 January 1997Registered office changed on 09/01/97 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ (1 page)
7 November 1996Annual return made up to 06/10/96 (4 pages)
7 November 1996Annual return made up to 06/10/96 (4 pages)
20 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Annual return made up to 06/10/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 December 1995Annual return made up to 06/10/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1994Incorporation (19 pages)
6 October 1994Incorporation (19 pages)