DOWNSIDE MANAGING AGENTS LIMITED

DOWNSIDE MANAGING AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDOWNSIDE MANAGING AGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02312359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWNSIDE MANAGING AGENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DOWNSIDE MANAGING AGENTS LIMITED located?

    Registered Office Address
    3-4 Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNSIDE MANAGING AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITMAG LIMITEDNov 03, 1988Nov 03, 1988

    What are the latest accounts for DOWNSIDE MANAGING AGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DOWNSIDE MANAGING AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Mar 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium a/c 19/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 023123590003 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael Roderick John Daly as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Robert Simonds as a director on Sep 04, 2018

    1 pagesTM01

    Appointment of Miss Sarah Kate Tuck as a secretary on May 01, 2018

    2 pagesAP03

    Termination of appointment of Catherine Sara Staley as a secretary on Apr 30, 2018

    1 pagesTM02

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    18 pagesAA

    Termination of appointment of Brett Williams as a director on May 12, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Second filing of AP01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 22, 2016Clarification Second filed AP01 for Colin Anderton

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Who are the officers of DOWNSIDE MANAGING AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCK, Sarah Kate
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Secretary
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    245988530001
    ANDERTON, Colin James
    Chetwynd Business Park
    Chilwell
    NG9 6RZ Nottingham
    3-4 Regan Way
    Nottinghamshire
    United Kingdom
    Director
    Chetwynd Business Park
    Chilwell
    NG9 6RZ Nottingham
    3-4 Regan Way
    Nottinghamshire
    United Kingdom
    EnglandBritish183725480001
    GRATTON, Paul Robert
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Director
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    EnglandBritish47117090005
    BEAMISH, Joanna
    8 Bereweeke Road
    SO22 6AN Winchester
    Hampshire
    Secretary
    8 Bereweeke Road
    SO22 6AN Winchester
    Hampshire
    British71276630001
    DALY, Marcus
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    England
    Secretary
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    England
    182549860001
    ELLIOTT, David John
    2 Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    Hampshire
    Secretary
    2 Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    Hampshire
    British61450780001
    PACKMAN, Luba Esther
    Southshaw High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    Secretary
    Southshaw High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    British3713850001
    STALEY, Catherine Sara
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Secretary
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    203783950001
    PASS-ACCOUNTING LIMITED
    Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    2
    Hampshire
    England
    Secretary
    Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    2
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03398479
    65997200002
    BEAMISH, Christopher Lewis
    8 Bereweeke Road
    SO22 6AN Winchester
    Hampshire
    Director
    8 Bereweeke Road
    SO22 6AN Winchester
    Hampshire
    United KingdomEnglish78180100001
    CURRY, Nigel John
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    England
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    England
    EnglandBritish95177090001
    CURRY, Paul
    Summer Row
    Summer Row
    B3 1JJ Birmingham
    45
    England
    Director
    Summer Row
    Summer Row
    B3 1JJ Birmingham
    45
    England
    United KingdomBritish183185400001
    DALY, Michael Roderick John
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Director
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    EnglandBritish69226650004
    ELLIOTT, David John
    2 Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    Hampshire
    Director
    2 Dickens Drive
    Whiteley
    PO15 7LZ Fareham
    Hampshire
    United KingdomBritish61450780001
    MCPHILLIPS, Ian Thomas
    Summer Row
    B3 1JJ Birmingham
    45
    England
    Director
    Summer Row
    B3 1JJ Birmingham
    45
    England
    United KingdomBritish183468180001
    PACKMAN, Barrie John
    Southshaw High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    Director
    Southshaw High Road
    Chipstead
    CR5 3QN Coulsdon
    Surrey
    British3713860001
    SIMONDS, Robert
    Summer Row
    B3 1JJ Birmingham
    45
    England
    Director
    Summer Row
    B3 1JJ Birmingham
    45
    England
    EnglandBritish51911850006
    TUTTIETT, Amelia Jane
    Jewry Street
    SO23 8RZ Winchester
    Ventra Court
    Hampshire
    England
    Director
    Jewry Street
    SO23 8RZ Winchester
    Ventra Court
    Hampshire
    England
    EnglandBritish178512170001
    TUTTIETT, James Edward
    Beeches Hill
    Bishops Waltham
    SO32 1FB Southampton
    Northbrook Farm
    England
    Director
    Beeches Hill
    Bishops Waltham
    SO32 1FB Southampton
    Northbrook Farm
    England
    EnglandBritish161006940001
    TUTTIETT, James Edward
    Woolbury House
    Crawley
    SO21 2QB Winchester
    Hampshire
    Director
    Woolbury House
    Crawley
    SO21 2QB Winchester
    Hampshire
    British5052290004
    WILLIAMS, Brett
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    Director
    Regan Way, Chetwynd Business Park, Chilwell
    Beeston
    NG9 6RZ Nottingham
    3-4
    England
    EnglandBritish97713020001

    Who are the persons with significant control of DOWNSIDE MANAGING AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cp Bigwood Management Llp
    Regan Way
    Chilwell, Beeston
    NG9 6RZ Nottingham
    3&4
    England
    Apr 06, 2016
    Regan Way
    Chilwell, Beeston
    NG9 6RZ Nottingham
    3&4
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc362436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DOWNSIDE MANAGING AGENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 30, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • James Edward Tuttiett
    • Christopher Lewis Beamish
    • Joanna Beamish
    Transactions
    • Oct 03, 2013Registration of a charge (MR01)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 09, 1999
    Delivered On Sep 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 16, 1999Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0