UKBizDB.co.uk

SOUTH DOWNS TRUSTEES LIMITED

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

This company is commonly known as South Downs Trustees Limited. The company was founded 22 years ago and was given the registration number 04309555. The firm's registered office is in HAVANT. You can find them at Brockhampton Springs, West Street, Havant, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH DOWNS TRUSTEES LIMITED
Company Number:04309555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary29 March 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director15 May 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director15 May 2012Active
Portsmouth Water, West Street, Havant, United Kingdom, PO9 1LG

Director01 January 2019Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director15 May 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director15 May 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary23 October 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary23 October 2001Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director23 October 2001Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director29 March 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director23 October 2001Active

People with Significant Control

Mrs Helen Mary Grace Orton
Notified on:01 January 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Portsmouth Water, West Street, Havant, England, PO9 1LG
Nature of control:
  • Significant influence or control
Mr Neville Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Mark Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr David James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Stuart Robert Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Paul Treagust
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-24Dissolution

Dissolution application strike off company.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption full.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption full.

Download
2012-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.