South Downs Limited HAVANT


Founded in 2001, South Downs, classified under reg no. 04251707 is an active company. Currently registered at Brockhampton Springs PO9 1LG, Havant 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 31st March 2023. Since 2nd October 2001 South Downs Limited is no longer carrying the name Hackremco (no.1852).

At the moment 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 the moment 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 04251707
Date of Incorporation Fri, 13th Jul 2001
Industry Water collection, treatment and supply
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 Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 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

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

David E.

Position: Director

Appointed: 31 December 2009

Resigned: 01 December 2011

Neil R.

Position: Director

Appointed: 31 December 2009

Resigned: 05 February 2010

David E.

Position: Director

Appointed: 22 May 2008

Resigned: 30 December 2009

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: 13 July 2001

Resigned: 19 October 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 19 October 2001

People with significant control

The list of PSCs who own or have control over the company consists of 8 names. As we established, there is Christopher L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ancala Fornia Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David O., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher L.

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

Ancala Fornia Limited

40 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

David O.

Notified on 16 March 2018
Ceased on 5 March 2021
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

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

Company previous names

Hackremco (no.1852) October 2, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage 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 (63 pages)

Company search

Advertisements