UKBizDB.co.uk

SOUTHDOWN COURT LIMITED

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

This company is commonly known as Southdown Court Limited. The company was founded 25 years ago and was given the registration number 03628723. The firm's registered office is in CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHDOWN COURT LIMITED
Company Number:03628723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary22 May 2000Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director16 April 2004Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director10 April 2017Active
10 Downview Close, East Wittering, Chichester, PO20 8NS

Secretary09 September 1998Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Secretary09 September 1998Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director22 May 2000Active
76 Stocks Lane, East Wittering, Chichester, PO20 8NR

Director22 May 2000Active
Flat 8 Southdown Court, Stocks Lane East Wittering, Chichester, PO20 8PL

Director09 September 1998Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director16 April 2004Active
9 Southdown Court, Stocks Lane, East Wittering, Chichester, PO20 8PL

Director11 July 2000Active
10 Downview Close, East Wittering, Chichester, PO20 8NS

Director09 September 1998Active
5 Southdown Court, Stocks Lane, East Wittring, PO20 8PL

Director16 April 2004Active
Flat 3 Southdown Court, Stocks Lane East Wittering, Chichester, PO20 8PL

Director10 February 2003Active
Flat2 Southdown Court, Stocks Lane, East Wittering, PO20 8PL

Director10 February 2003Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director09 September 1998Active

People with Significant Control

Mrs Abigail Righton
Notified on:30 October 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antyhony Francis Fraser
Notified on:01 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Vernon King
Notified on:01 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.