UKBizDB.co.uk

SOUTH DOWNS RISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Downs Rise Limited. The company was founded 8 years ago and was given the registration number 09840660. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH DOWNS RISE LIMITED
Company Number:09840660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ

Corporate Secretary05 June 2018Active
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Director01 June 2021Active
Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN

Corporate Director26 October 2015Active
63a Links Lane, Rowland's Castle, Hampshire, United Kingdom, PO9 6AF

Corporate Director26 October 2015Active
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ

Corporate Secretary26 October 2015Active
63a Links Lane, Rowland's Castle, Hampshire, United Kingdom, PO9 6AF

Corporate Secretary26 October 2015Active
Oak Haven, Haccups Lane, Michelmersh, Romsey, United Kingdom, SO51 0NP

Director26 October 2015Active

People with Significant Control

Mr Donald Munro Neil
Notified on:26 July 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, England, PO22 8NJ
Nature of control:
  • Voting rights 25 to 50 percent
Stand Clear Properties Limited
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Voting rights 25 to 50 percent
Starlake Caia Ltd
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:63a, Links Lane, Rowland's Castle, England, PO9 6AF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Appoint corporate secretary company with name date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-06-12Officers

Change corporate secretary company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-28Officers

Change corporate secretary company with change date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.