South Downs Capital Limited HAMPSHIRE


Founded in 2001, South Downs Capital, classified under reg no. 04288161 is an active company. Currently registered at Brockhampton Springs, West PO9 1LG, Hampshire the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 11th Oct 2001 South Downs Capital Limited is no longer carrying the name Hackremco (no.1860).

At present there are 2 directors in the the firm, namely John M. and Colin T.. In addition one secretary - Christopher H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Downs Capital Limited Address / Contact

Office Address Brockhampton Springs, West
Office Address2 Street, Havant
Town Hampshire
Post code PO9 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288161
Date of Incorporation Mon, 17th Sep 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

John M.

Position: Director

Appointed: 01 October 2021

Colin T.

Position: Director

Appointed: 01 November 2018

Christopher H.

Position: Secretary

Appointed: 18 September 2009

David O.

Position: Director

Appointed: 16 March 2018

Resigned: 05 March 2021

Helen O.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2021

Roderic P.

Position: Director

Appointed: 18 November 2014

Resigned: 01 November 2018

Nick S.

Position: Director

Appointed: 09 December 2011

Resigned: 01 January 2015

David E.

Position: Director

Appointed: 01 December 2011

Resigned: 09 January 2012

Zaida C.

Position: Director

Appointed: 01 December 2011

Resigned: 09 January 2012

Zaida C.

Position: Director

Appointed: 05 February 2010

Resigned: 01 December 2011

Neil R.

Position: Director

Appointed: 31 December 2009

Resigned: 05 February 2010

David E.

Position: Director

Appointed: 31 December 2009

Resigned: 01 December 2011

David E.

Position: Director

Appointed: 22 May 2008

Resigned: 30 December 2009

Robert R.

Position: Director

Appointed: 03 October 2005

Resigned: 21 May 2008

William D.

Position: Director

Appointed: 23 July 2003

Resigned: 31 December 2009

Neville S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 18 September 2009

Penelope G.

Position: Director

Appointed: 23 April 2002

Resigned: 21 July 2003

Susan H.

Position: Secretary

Appointed: 07 December 2001

Resigned: 31 May 2003

Rory C.

Position: Director

Appointed: 19 October 2001

Resigned: 04 April 2002

Nicholas R.

Position: Director

Appointed: 19 October 2001

Resigned: 15 May 2012

Alan M.

Position: Secretary

Appointed: 19 October 2001

Resigned: 07 December 2001

Neville S.

Position: Director

Appointed: 19 October 2001

Resigned: 31 December 2018

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 19 October 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 19 October 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As we discovered, there is Ancala Fornia Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chris L. This PSC has significiant influence or control over the company,. The third one is David O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ancala Fornia Limited

40 Gracechurch Street Gracechurch Street, London, EC3V 0BT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10421753
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris L.

Notified on 1 April 2021
Nature of control: significiant influence or control

David O.

Notified on 16 March 2018
Ceased on 5 March 2021
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Neville S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Company previous names

Hackremco (no.1860) October 11, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, August 2023
Free Download

Company search

Advertisements