Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH DOWNS LIMITED
Company Information for

SOUTH DOWNS LIMITED

BROCKHAMPTON SPRINGS, WEST STREET, HAVANT, HAMPSHIRE, PO9 1LG,
Company Registration Number
04251707
Private Limited Company
Active

Company Overview

About South Downs Ltd
SOUTH DOWNS LIMITED was founded on 2001-07-13 and has its registered office in Havant. The organisation's status is listed as "Active". South Downs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOUTH DOWNS LIMITED
 
Legal Registered Office
BROCKHAMPTON SPRINGS
WEST STREET
HAVANT
HAMPSHIRE
PO9 1LG
Other companies in PO9
 
Filing Information
Company Number 04251707
Company ID Number 04251707
Date formed 2001-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 10:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH DOWNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTH DOWNS LIMITED
The following companies were found which have the same name as SOUTH DOWNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH DOWNS ELECTRICAL SERVICES LTD Mile Ash Station Road East Preston Littlehampton BN16 3RB Active - Proposal to Strike off Company formed on the 2012-12-19
SOUTH DOWNS LEARNING TRUST RATTON SCHOOL PARK AVENUE EASTBOURNE EAST SUSSEX BN21 2XR Active Company formed on the 2012-07-04
SOUTH DOWNS VIEW LTD. 30 CHURCH ROAD CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE Active Company formed on the 2011-08-31
SOUTH DOWNS ADVENTURE COMPANY LIMITED SOUTH AMBERSHAM COTTAGE NEW ROAD SOUTH AMBERSHAM MIDHURST WEST SUSSEX GU29 0BY Dissolved Company formed on the 2011-05-24
SOUTH DOWNS ARCHITECTURE LIMITED BLUEBELL COTTAGE FROXFIELD PETERSFIELD HAMPSHIRE GU32 1DT Dissolved Company formed on the 2011-09-13
SOUTH DOWNS BALLOONING LTD 22 SUMMERHOUSE COURT HEADLEY ROAD GRAYSHOTT HINDHEAD GU26 6UJ Active - Proposal to Strike off Company formed on the 2003-08-20
SOUTH DOWNS BIKES LIMITED 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX Active Company formed on the 2004-04-19
SOUTH DOWNS BUSINESS SERVICES LIMITED 26-30 FLAT 205 26-30 SOUTHGATE ROAD LONDON UNITED KINGDOM Dissolved Company formed on the 1996-04-02
SOUTH DOWNS CAPITAL LIMITED BROCKHAMPTON SPRINGS, WEST STREET, HAVANT HAMPSHIRE PO9 1LG Active Company formed on the 2001-09-17
SOUTH DOWNS CAR SALES LTD SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Liquidation Company formed on the 2009-11-21
SOUTH DOWNS CARE LIMITED DOWNS HOUSE RESERVOIR LANE PETERSFIELD HAMPSHIRE GU32 2HX Active Company formed on the 2008-06-23
SOUTH DOWNS CLASSICS LIMITED PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA Active Company formed on the 2013-07-02
SOUTH DOWNS CLEANING LIMITED 9 FARLAINE ROAD EASTBOURNE EAST SUSSEX BN21 1XG Active - Proposal to Strike off Company formed on the 2010-10-14
SOUTH DOWNS CLEANING PARTNERSHIP LLP 32 LUTENER ROAD EASEBOURNE MIDHURST WEST SUSSEX GU29 9AT Dissolved Company formed on the 2011-04-19
SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED 10 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JU Dissolved Company formed on the 1997-02-14
SOUTH DOWNS COMMUNITY SOLAR LTD FIRST FLOOR 59 HIGH STREET HURSTPIERPOINT BN6 9RE Dissolved Company formed on the 2012-08-01
SOUTH DOWNS CONSTRUCTION LIMITED 4 GRANGE HOUSE GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS Active - Proposal to Strike off Company formed on the 2009-04-24
SOUTH DOWNS DENTAL LABORATORY LIMITED 71A EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX BN20 9NR Active Company formed on the 2008-06-20
SOUTH DOWNS DESIGN LIMITED ROSE COTTAGE CHAPEL LANE CHAPEL LANE PWLLMEYRIC NP16 6JU Dissolved Company formed on the 2006-05-02
SOUTH DOWNS ECO COMMUNITY LAND TRUST LIMITED Active Company formed on the 2013-03-26

Company Officers of SOUTH DOWNS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL HARDYMAN
Company Secretary 2009-09-18
HELEN MARY GRACE ORTON
Director 2015-10-12
RODERIC COLQUHOUN PORTEOUS
Director 2014-11-18
NEVILLE SMITH
Director 2001-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICK JOHN SHEERAN
Director 2011-12-09 2015-01-01
NICHOLAS JOHN ROADNIGHT
Director 2001-10-19 2012-05-15
ZAIDA MUNSHI CONLON
Director 2011-12-01 2012-01-09
DAVID JAMES ELLIS
Director 2011-12-01 2012-01-09
ZAIDA MUNSHI CONLON
Director 2010-02-05 2011-12-01
DAVID JAMES ELLIS
Director 2009-12-31 2011-12-01
NEIL RAE
Director 2009-12-31 2010-02-05
WILLIAM ROBERT DOUGHTY
Director 2003-07-23 2009-12-31
DAVID JAMES ELLIS
Director 2008-05-22 2009-12-30
NEVILLE SMITH
Company Secretary 2003-06-26 2009-09-18
PENELOPE GAIL GRAHAM
Director 2002-04-23 2003-07-21
SUSAN GRACE HALFORD
Company Secretary 2001-12-07 2003-05-31
RORY MALCOLM CULLINAN
Director 2001-10-19 2002-04-04
ALAN EWING MILLS
Company Secretary 2001-10-19 2001-12-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-07-13 2001-10-19
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-07-13 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEIL HARDYMAN SOUTH DOWNS CAPITAL LIMITED Company Secretary 2009-09-18 CURRENT 2001-09-17 Active
CHRISTOPHER NEIL HARDYMAN BROCKHAMPTON HOLDINGS LIMITED Company Secretary 2009-09-18 CURRENT 1990-12-24 Active
CHRISTOPHER NEIL HARDYMAN BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Company Secretary 2009-09-18 CURRENT 1993-08-13 Active
CHRISTOPHER NEIL HARDYMAN PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED Company Secretary 2009-08-11 CURRENT 1969-12-15 Active
CHRISTOPHER NEIL HARDYMAN PORTSMOUTH WATER LIMITED Company Secretary 2008-04-01 CURRENT 1990-08-31 Active
HELEN MARY GRACE ORTON UK WATER INDUSTRY RESEARCH LIMITED Director 2018-01-18 CURRENT 1993-10-12 Active
HELEN MARY GRACE ORTON PORTSMOUTH WATER HOLDINGS LIMITED Director 2015-10-12 CURRENT 2002-02-13 Active
HELEN MARY GRACE ORTON SOUTH DOWNS CAPITAL LIMITED Director 2015-10-12 CURRENT 2001-09-17 Active
HELEN MARY GRACE ORTON PORTSMOUTH WATER LIMITED Director 2015-10-12 CURRENT 1990-08-31 Active
HELEN MARY GRACE ORTON BROCKHAMPTON HOLDINGS LIMITED Director 2015-10-12 CURRENT 1990-12-24 Active
HELEN MARY GRACE ORTON BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2015-10-12 CURRENT 1993-08-13 Active
RODERIC COLQUHOUN PORTEOUS SOUTH DOWNS CAPITAL LIMITED Director 2014-11-18 CURRENT 2001-09-17 Active
RODERIC COLQUHOUN PORTEOUS BROCKHAMPTON HOLDINGS LIMITED Director 2014-11-18 CURRENT 1990-12-24 Active
RODERIC COLQUHOUN PORTEOUS PORTSMOUTH WATER LIMITED Director 2012-05-01 CURRENT 1990-08-31 Active
RODERIC COLQUHOUN PORTEOUS BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1993-08-13 Active
RODERIC COLQUHOUN PORTEOUS ROUNDHOUSE COURT MANAGEMENT LTD Director 2012-01-01 CURRENT 2002-05-01 Active
NEVILLE SMITH SD PARENT LIMITED Director 2012-06-12 CURRENT 2011-12-09 Active - Proposal to Strike off
NEVILLE SMITH SOUTH DOWNS TRUSTEES LIMITED Director 2012-03-29 CURRENT 2001-10-23 Active - Proposal to Strike off
NEVILLE SMITH BROCKHAMPTON TRUSTEES LIMITED Director 2007-10-12 CURRENT 1996-12-24 Active - Proposal to Strike off
NEVILLE SMITH BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2002-01-24 CURRENT 1993-08-13 Active
NEVILLE SMITH SOUTH DOWNS CAPITAL LIMITED Director 2001-10-19 CURRENT 2001-09-17 Active
NEVILLE SMITH PORTSMOUTH WATER LIMITED Director 1998-02-01 CURRENT 1990-08-31 Active
NEVILLE SMITH BROCKHAMPTON HOLDINGS LIMITED Director 1998-02-01 CURRENT 1990-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-08-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-2414/07/23 STATEMENT OF CAPITAL GBP 60000004
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042517070003
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 042517070004
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CH01Director's details changed for Mr Christopher Milner on 2021-10-27
2021-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MILNER
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY GRACE ORTON
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LOUGHLIN
2021-03-12PSC07CESSATION OF DAVID WILLIAM OWENS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042517070003
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-13SH0127/03/20 STATEMENT OF CAPITAL GBP 4
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-01-10CH01Director's details changed for Mr Colin Robert Taylor on 2019-01-01
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SMITH
2018-11-14AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC COLQUHOUN PORTEOUS
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-11PSC02Notification of Ancala Fornia Limited as a person with significant control on 2018-03-16
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-04SH0126/03/18 STATEMENT OF CAPITAL GBP 2
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWENS
2018-03-19PSC07CESSATION OF PAUL TREAGUST AS A PSC
2018-03-19PSC07CESSATION OF NEVILLE SMITH AS A PSC
2018-03-19PSC07CESSATION OF MARK SHEPHERD AS A PSC
2018-03-19PSC07CESSATION OF STUART ROBERT LINDSAY AS A PSC
2018-03-19PSC07CESSATION OF DAVID JAMES ELLIS AS A PSC
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-14AP01DIRECTOR APPOINTED MRS HELEN MARY GRACE ORTON
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK SHEERAN
2014-11-18AP01DIRECTOR APPOINTED MR RODERIC COCQUMOUN PORTEOUS
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0113/07/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0113/07/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0113/07/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROADNIGHT
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ZAIDA CONLON
2011-12-22AP01DIRECTOR APPOINTED MR NICK JOHN SHEERAN
2011-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES ELLIS
2011-12-08AP01DIRECTOR APPOINTED MS ZAIDA MUNSHI CONLON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAIDA CONLON
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0113/07/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0113/07/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED ZAIDA CONLON
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAE
2010-01-22AP01DIRECTOR APPOINTED MR NEIL RAE
2010-01-22AP01DIRECTOR APPOINTED MR DAVID JAMES ELLIS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE SMITH / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROADNIGHT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ELLIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT DOUGHTY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HARDYMAN / 01/10/2009
2009-09-24288aSECRETARY APPOINTED MR CHRISTOPHER NEIL HARDYMAN
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY NEVILLE SMITH
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED MR DAVID JAMES ELLIS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-07-19363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-04288bDIRECTOR RESIGNED
2003-07-09288aNEW SECRETARY APPOINTED
2003-06-16288bSECRETARY RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-16288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to SOUTH DOWNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH DOWNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN NOTE GUARANTEE SECURITY DOCUMENT 2001-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOUTH DOWNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH DOWNS LIMITED
Trademarks
We have not found any records of SOUTH DOWNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH DOWNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as SOUTH DOWNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH DOWNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH DOWNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH DOWNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.