Company NameDownes House Residents Association Limited
DirectorGarth Kenneth Jacobs
Company StatusActive
Company Number00809457
CategoryPrivate Limited Company
Incorporation Date17 June 1964(59 years, 10 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 NameGarth Kenneth Jacobs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(48 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Downs House
34 Violet Lane
Croydon
Surrey
CR0 4HF
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(53 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameRobert Chipperfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2000)
RoleInsurance Loss Assessor
Correspondence Address3 Downs House
Croydon
Surrey
CR0 4HF
Director NameMr Timothy Stuart Pollard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1993)
RoleSenior Accounts Manager
Country of ResidenceEngland
Correspondence AddressWoodside
42 Lime Meadow Avenue
South Croydon
Surrey
CR2 9AR
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameLinda Ann Mason
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(29 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2001)
RoleAccounts Manager Insurance
Correspondence AddressFlat 2 Downes House
34 Violet Lane
Croydon
Surrey
Cro 4hf
Director NameKaren Elizabeth Joel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2000)
RoleComputer Programmer
Correspondence AddressFlat7 Downs House
34 Violet Lane
Croydon
CR0 4HF
Director NameMichael Joseph Healey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(36 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2006)
RolePolice Officer
Correspondence AddressFlat 7 Downs House
34 Violet Lane
Croydon
Surrey
CR0 4HF
Director NameGarth Kenneth Jacobs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2012)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Downs House
34 Violet Lane
Croydon
Surrey
CR0 4HF
Director NameAbosede Alabi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(42 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressFlat 4, 34 Violet Lane
Croydon
CR0 4HF
Director NameJames Beal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(45 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 January 2022)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Downes House
34 Violet Lane
Croydon
Surrey
CR0 4HF
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed21 February 2005(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(42 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(45 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(45 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2016)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 February 2016(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2018)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Rosser
9.09%
Ordinary B
1 at £1J. Beal
9.09%
Ordinary B
1 at £1Lisa Magdalen Rozario
9.09%
Ordinary B
1 at £1Mr D.e. Tahsin
9.09%
Ordinary B
1 at £1Mr Garth K. Jacobs
9.09%
Ordinary B
1 at £1Mr Paul R. Clark
9.09%
Ordinary B
1 at £1Mr Victor Coombes
9.09%
Ordinary B
1 at £1Mrs C.a. Beeby
9.09%
Ordinary B
1 at £1Symone Obeng
9.09%
Ordinary B
2 at £1Downes House Residents Association LTD
18.18%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 October 2023Confirmation statement made on 9 October 2023 with updates (6 pages)
25 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 February 2022Termination of appointment of James Beal as a director on 21 January 2022 (1 page)
13 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 October 2018Director's details changed for James Beal on 9 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 June 2018Director's details changed for Garth Kenneth Jacobs on 19 June 2018 (2 pages)
8 June 2018Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page)
8 June 2018Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page)
8 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
8 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Registered office address changed from Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 October 2016 (1 page)
1 October 2016Amended total exemption full accounts made up to 31 December 2015 (7 pages)
1 October 2016Amended total exemption full accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
15 July 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
11 May 2016Appointment of Urban Owners Limited as a secretary on 1 February 2016 (2 pages)
11 May 2016Appointment of Urban Owners Limited as a secretary on 1 February 2016 (2 pages)
28 January 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 January 2016 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(6 pages)
25 February 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 February 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11
(6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11
(6 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 11
(6 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 11
(6 pages)
28 October 2013Termination of appointment of a director (1 page)
28 October 2013Appointment of Garth Jacobs as a director (2 pages)
28 October 2013Appointment of Garth Jacobs as a director (2 pages)
28 October 2013Termination of appointment of a director (1 page)
5 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 June 2013Appointment of Garth Kenneth Jacobs as a director (2 pages)
5 June 2013Appointment of Garth Kenneth Jacobs as a director (2 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
4 October 2012Termination of appointment of Abosede Alabi as a director (1 page)
4 October 2012Termination of appointment of Garth Jacobs as a director (1 page)
4 October 2012Termination of appointment of Garth Jacobs as a director (1 page)
4 October 2012Termination of appointment of Abosede Alabi as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 January 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
21 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
21 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
21 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
21 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
18 August 2009Director appointed james beal (1 page)
18 August 2009Director appointed james beal (1 page)
14 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 May 2009Full accounts made up to 31 December 2008 (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 October 2008Return made up to 23/10/08; full list of members (6 pages)
23 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 October 2008Return made up to 23/10/08; full list of members (6 pages)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
24 October 2007Return made up to 23/10/07; full list of members (5 pages)
24 October 2007Return made up to 23/10/07; full list of members (5 pages)
15 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 February 2007Return made up to 23/10/06; full list of members (4 pages)
21 February 2007Return made up to 23/10/06; full list of members (4 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
30 November 2005Return made up to 23/10/05; full list of members (5 pages)
30 November 2005Return made up to 23/10/05; full list of members (5 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
30 December 2004Return made up to 23/10/04; full list of members (11 pages)
30 December 2004Return made up to 23/10/04; full list of members (11 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
19 November 2003Return made up to 23/10/03; full list of members (9 pages)
19 November 2003Return made up to 23/10/03; full list of members (9 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
14 November 2002Return made up to 23/10/02; no change of members (6 pages)
14 November 2002Return made up to 23/10/02; no change of members (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 November 2001Return made up to 23/10/01; change of members (6 pages)
15 November 2001Return made up to 23/10/01; change of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
11 December 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 December 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
29 October 1999Return made up to 23/10/99; full list of members (11 pages)
29 October 1999Return made up to 23/10/99; full list of members (11 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 November 1998Return made up to 23/10/98; change of members (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Return made up to 23/10/98; change of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Registered office changed on 31/05/98 from: 7 selsdon road south croydon CR2 6PU (1 page)
31 May 1998Registered office changed on 31/05/98 from: 7 selsdon road south croydon CR2 6PU (1 page)
3 November 1997Return made up to 23/10/97; change of members (6 pages)
3 November 1997Return made up to 23/10/97; change of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 November 1996Return made up to 23/10/96; full list of members (6 pages)
8 November 1996Return made up to 23/10/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 June 1964Certificate of incorporation (1 page)
17 June 1964Certificate of incorporation (1 page)