SOUTH DOWNS CAPITAL LIMITED
Overview
| Company Name | SOUTH DOWNS CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04288161 |
| 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 CAPITAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOUTH DOWNS CAPITAL LIMITED located?
| Registered Office Address | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH DOWNS CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1860) LIMITED | Sep 17, 2001 | Sep 17, 2001 |
What are the latest accounts for SOUTH DOWNS CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOUTH DOWNS CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for SOUTH DOWNS CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ancala Fornia Limited as a person with significant control on Dec 17, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Chris Loughlin as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Hayley Elizabeth Hewson as a secretary on Sep 26, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Neil Hardyman as a secretary on Sep 25, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 4 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Director's details changed for Mr Christopher Milner on Oct 27, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SOUTH DOWNS CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWSON, Hayley Elizabeth | Secretary | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | 341014590001 | |||||||
| MILNER, John Christopher | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 288244430002 | |||||
| TAYLOR, Colin Robert | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 158964900002 | |||||
| HALFORD, Susan Grace | Secretary | 21 Nightingale Walk Royal Victoria Park SO31 5GA Netley Abbey Southampton | British | 79494210001 | ||||||
| HARDYMAN, Christopher Neil | Secretary | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | British | 129236270001 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 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 | 138673370003 | |||||
| CONLON, Zaida Munshi | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | United Kingdom | British | 138673370003 | |||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||
| DOUGHTY, William Robert | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | United Kingdom | British | 141397620001 | |||||
| ELLIS, David James | Director | Gresham Street EC2V 7BX London 1 United Kingdom | England | British | 113760650001 | |||||
| ELLIS, David James | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 113760650001 | |||||
| ELLIS, David James | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 113760650001 | |||||
| GRAHAM, Penelope Gail | Director | 17 Wlademar Road SW19 7LT Wimbledon London | Australian | 81956710001 | ||||||
| ORTON, Helen Mary Grace | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 201793540001 | |||||
| OWENS, David William | Director | Gracechurch Street EC3V 0BT London 40 England | England | British | 110731260001 | |||||
| PORTEOUS, Roderic Colquhoun | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 167687790001 | |||||
| RAE, Neil | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | United Kingdom | British | 119437600002 | |||||
| REES, Robert Hugh Corrie | Director | Leicester House High Street Penshurst TN11 8BT Tonbridge Kent | United Kingdom | British | 94778040001 | |||||
| ROADNIGHT, Nicholas John | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 52705530001 | |||||
| SHEERAN, Nick John | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | United Kingdom | British | 165089980001 | |||||
| SMITH, Neville | Director | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | England | British | 56899240001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of SOUTH DOWNS CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Chris Loughlin | Apr 01, 2021 | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | Yes | ||||||||||
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 | West Street West Street PO9 1LG Havant Brockhampton Springs Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neville Smith | Apr 06, 2016 | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Shepherd | Apr 06, 2016 | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Robert Lindsay | Apr 06, 2016 | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Treagust | Apr 06, 2016 | Brockhampton Springs, West Street, Havant PO9 1LG Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James Ellis | Apr 06, 2016 | Brockhampton Springs, West Street, Havant PO9 1LG 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