Company number 04288161
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address BROCKHAMPTON SPRINGS, WEST, STREET, HAVANT, HAMPSHIRE, PO9 1LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015. The most likely internet sites of SOUTH DOWNS CAPITAL LIMITED are www.southdownscapital.co.uk, and www.south-downs-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. South Downs Capital Limited is a Private Limited Company.
The company registration number is 04288161. South Downs Capital Limited has been working since 17 September 2001.
The present status of the company is Active. The registered address of South Downs Capital Limited is Brockhampton Springs West Street Havant Hampshire Po9 1lg. . HARDYMAN, Christopher Neil is a Secretary of the company. ORTON, Helen Mary Grace is a Director of the company. PORTEOUS, Roderic Colquhoun is a Director of the company. SMITH, Neville is a Director of the company. Secretary HALFORD, Susan Grace has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary SMITH, Neville has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CONLON, Zaida Munshi has been resigned. Director CONLON, Zaida Munshi has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, David James has been resigned. Director GRAHAM, Penelope Gail has been resigned. Director RAE, Neil has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director ROADNIGHT, Nicholas John has been resigned. Director SHEERAN, Nick John has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SMITH, Neville
Resigned: 18 September 2009
Appointed Date: 26 June 2003
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 17 September 2001
Director
ELLIS, David James
Resigned: 09 January 2012
Appointed Date: 01 December 2011
66 years old
Director
ELLIS, David James
Resigned: 01 December 2011
Appointed Date: 31 December 2009
66 years old
Director
RAE, Neil
Resigned: 05 February 2010
Appointed Date: 31 December 2009
54 years old
Director
SHEERAN, Nick John
Resigned: 01 January 2015
Appointed Date: 09 December 2011
59 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 October 2001
Appointed Date: 17 September 2001
Persons With Significant Control
Mr Mark Shepherd
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr David James Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Stuart Robert Lindsay
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Neville Smith
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Paul Treagust
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a trustee of a trust
SOUTH DOWNS CAPITAL LIMITED Events
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Jul 2016
Group of companies' accounts made up to 31 March 2016
14 Oct 2015
Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
13 Jul 2015
Group of companies' accounts made up to 31 March 2015
...
... and 87 more events
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
11 Oct 2001
Company name changed hackremco (no.1860) LIMITED\certificate issued on 11/10/01
17 Sep 2001
Incorporation