SOUTHDOWN COURT LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 03628723
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address DEMAR HOUSE, 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Mrs Abigail Righton as a director on 10 April 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of SOUTHDOWN COURT LIMITED are www.southdowncourt.co.uk, and www.southdown-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southdown Court Limited is a Private Limited Company. The company registration number is 03628723. Southdown Court Limited has been working since 09 September 1998. The present status of the company is Active. The registered address of Southdown Court Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. The company`s financial liabilities are £0.21k. It is £0k against last year. And the total assets are £2.52k, which is £-0.3k against last year. SHORE SECRETARIES LIMITED is a Secretary of the company. KING, Vernon is a Director of the company. RIGHTON, Abigail is a Director of the company. Secretary LUKER, Justine has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director BOYALL, Daniel James has been resigned. Director CUTHBERT, Michael Stephen has been resigned. Director DALE, Andrew has been resigned. Director FRASER, Anthony Francis has been resigned. Director HYDE, Marcus has been resigned. Director LUKER, Justine has been resigned. Director METCALFE, Paul Roger has been resigned. Director MILLS, Jeremy Charles has been resigned. Director ROBINSON, Katie has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


southdown court Key Finiance

LIABILITIES £0.21k
CASH n/a
TOTAL ASSETS £2.52k
-11%
All Financial Figures

Current Directors

Secretary
SHORE SECRETARIES LIMITED
Appointed Date: 22 May 2000

Director
KING, Vernon
Appointed Date: 16 April 2004
78 years old

Director
RIGHTON, Abigail
Appointed Date: 10 April 2017
71 years old

Resigned Directors

Secretary
LUKER, Justine
Resigned: 22 May 2000
Appointed Date: 09 September 1998

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998

Director
BOYALL, Daniel James
Resigned: 10 February 2003
Appointed Date: 22 May 2000
54 years old

Director
CUTHBERT, Michael Stephen
Resigned: 08 July 2000
Appointed Date: 22 May 2000
73 years old

Director
DALE, Andrew
Resigned: 22 May 2000
Appointed Date: 09 September 1998
63 years old

Director
FRASER, Anthony Francis
Resigned: 30 October 2016
Appointed Date: 16 April 2004
70 years old

Director
HYDE, Marcus
Resigned: 10 February 2003
Appointed Date: 11 July 2000
58 years old

Director
LUKER, Justine
Resigned: 22 May 2000
Appointed Date: 09 September 1998
56 years old

Director
METCALFE, Paul Roger
Resigned: 01 March 2005
Appointed Date: 16 April 2004
54 years old

Director
MILLS, Jeremy Charles
Resigned: 16 April 2004
Appointed Date: 10 February 2003
49 years old

Director
ROBINSON, Katie
Resigned: 16 April 2004
Appointed Date: 10 February 2003
53 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998

Persons With Significant Control

Mrs Abigail Righton
Notified on: 30 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vernon King
Notified on: 1 July 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Antyhony Francis Fraser
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHDOWN COURT LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
10 Apr 2017
Appointment of Mrs Abigail Righton as a director on 10 April 2017
09 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Feb 2017
Termination of appointment of Anthony Francis Fraser as a director on 30 October 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
...
... and 66 more events
26 Jan 1999
New director appointed
26 Jan 1999
New secretary appointed;new director appointed
25 Jan 1999
Secretary resigned
25 Jan 1999
Director resigned
09 Sep 1998
Incorporation