28 Downleaze Limited

General information

Name:

28 Downleaze Ltd

Office Address:

5 Grove Road Redland BS6 6UJ Bristol

Number: 05514374

Incorporation date: 2005-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05514374 19 years ago, 28 Downleaze Limited is a Private Limited Company. Its present office address is 5 Grove Road, Redland Bristol. It began under the name 28 Downleaz, but for the last nineteen years has operated under the name 28 Downleaze Limited. This firm's Standard Industrial Classification Code is 98000 meaning Residents property management. Its latest financial reports cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-10-22.

In order to be able to match the demands of their client base, the business is permanently being overseen by a group of three directors who are Patrick H., Vytautas B. and Maria G.. Their successful cooperation has been of prime use to this business since 2022-02-28. Another limited company has been appointed as one of the secretaries of this company: Hillcrest Estate Management Limited.

  • Previous company's names
  • 28 Downleaze Limited 2005-08-23
  • 28 Downleaz Limited 2005-07-20

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 July 2023

Address: Grove Road, Redland, Bristol, BS6 6UJ, England

Latest update: 10 April 2024

Patrick H.

Role: Director

Appointed: 28 February 2022

Latest update: 10 April 2024

Vytautas B.

Role: Director

Appointed: 30 August 2021

Latest update: 10 April 2024

Maria G.

Role: Director

Appointed: 30 August 2021

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Cathrine H. owns 1/2 or less of company shares. Lukas G. owns 1/2 or less of company shares. Kristina G. owns 1/2 or less of company shares.

Cathrine H.
Notified on 9 October 2023
Nature of control:
1/2 or less of shares
Lukas G.
Notified on 9 October 2023
Nature of control:
1/2 or less of shares
Kristina G.
Notified on 9 October 2023
Nature of control:
1/2 or less of shares
Patrick H.
Notified on 26 September 2023
Nature of control:
1/2 or less of shares
Maria G.
Notified on 26 September 2023
Nature of control:
1/2 or less of shares
Vytautas B.
Notified on 26 September 2023
Nature of control:
1/2 or less of shares
Vytautas B.
Notified on 30 June 2021
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kristina G.
Notified on 30 June 2021
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lukas G.
Notified on 7 November 2019
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cathrine H.
Notified on 28 February 2022
Ceased on 21 September 2023
Nature of control:
1/2 or less of shares
Patrick H.
Notified on 28 February 2022
Ceased on 21 September 2023
Nature of control:
1/2 or less of shares
Maria G.
Notified on 7 November 2019
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catriona C.
Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control:
1/2 or less of shares
Hilary C.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of shares
Bianca C.
Notified on 6 April 2016
Ceased on 21 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 March 2015
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts 31 July 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/07/31 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode