SOUTH DOWNS LIMITED
Overview
Company Name | SOUTH DOWNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04251707 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTH DOWNS LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is SOUTH DOWNS LIMITED located?
Registered Office Address | Brockhampton Springs West Street PO9 1LG Havant Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTH DOWNS LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1852) LIMITED | Jul 13, 2001 | Jul 13, 2001 |
What are the latest accounts for SOUTH DOWNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTH DOWNS LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for SOUTH DOWNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 042517070003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 042517070004, created on Mar 14, 2023 | 31 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Director's details changed for Mr Christopher Milner on Oct 27, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Milner as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Grace Orton as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Christopher Loughlin as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of David William Owens as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Registration of charge 042517070003, created on Mar 02, 2021 | 31 pages | MR01 | ||||||||||
Who are the officers of SOUTH DOWNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDYMAN, Christopher Neil | Secretary | Brockhampton Springs West Street PO9 1LG Havant Hampshire | British | Company Secretary | 129236270001 | |||||
MILNER, John Christopher | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Director | 288244430002 | ||||
TAYLOR, Colin Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Director | 158964900002 | ||||
HALFORD, Susan Grace | Secretary | 21 Nightingale Walk Royal Victoria Park SO31 5GA Netley Abbey Southampton | British | 79494210001 | ||||||
MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | Assistant Secretary | 1268780001 | |||||
SMITH, Neville | Secretary | 18 Saint Vigor Way Colden Common SO21 1UU Winchester Hampshire | British | 90896650001 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
CONLON, Zaida Munshi | Director | Gresham Street EC2V 7BX London 1 United Kingdom | United Kingdom | British | Accountant | 138673370003 | ||||
CONLON, Zaida Munshi | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | United Kingdom | British | Accountant | 138673370003 | ||||
CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | Company Director | 149327390001 | ||||
DOUGHTY, William Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | United Kingdom | British | Banker | 141397620001 | ||||
ELLIS, David James | Director | Gresham Street EC2V 7BX London 1 United Kingdom | England | British | Accountant | 113760650001 | ||||
ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Accountant | 113760650001 | ||||
ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Accountant | 113760650001 | ||||
GRAHAM, Penelope Gail | Director | 17 Wlademar Road SW19 7LT Wimbledon London | Australian | Investments | 81956710001 | |||||
ORTON, Helen Mary Grace | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Director | 201793540001 | ||||
PORTEOUS, Roderic Colquhoun | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Company Director | 167687790001 | ||||
RAE, Neil | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | United Kingdom | British | Company Director | 119437600002 | ||||
ROADNIGHT, Nicholas John | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Director | 52705530001 | ||||
SHEERAN, Nick John | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | United Kingdom | British | Director | 165089980001 | ||||
SMITH, Neville | Director | Brockhampton Springs West Street PO9 1LG Havant Hampshire | England | British | Accountant | 56899240001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of SOUTH DOWNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher Loughlin | Apr 01, 2021 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David William Owens | Mar 16, 2018 | Gracechurch Street EC3V 0BT London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ancala Fornia Limited | Mar 16, 2018 | Gracechurch Street EC3V 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Shepherd | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Ellis | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Robert Lindsay | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neville Smith | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Treagust | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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