About

Registered Number: 03959693
Date of Incorporation: 29/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Painter Close, Anchorage Road Anchorage Park, Portsmouth, Hampshire, PO3 5UH

 

Founded in 2000, Southdowns Motor Caravans & Horseboxes Ltd are based in Portsmouth. We do not know the number of employees at the company. The current directors of the company are listed as Ayling, Marjorie, Ayling, Andrew Richard Curtis, Ayling, Marjorie Kay, Ayling, Michael John, Ayling, Russell Leslie Paul, Ayling, Michael, Steele, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, Andrew Richard Curtis 22 March 2013 - 1
AYLING, Marjorie Kay 22 March 2013 - 1
AYLING, Michael John 29 March 2000 - 1
AYLING, Russell Leslie Paul 13 August 2004 - 1
STEELE, Kevin 29 March 2000 13 August 2004 1
Secretary Name Appointed Resigned Total Appointments
AYLING, Marjorie 30 March 2005 - 1
AYLING, Michael 29 March 2000 30 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 18 April 2020
MR01 - N/A 17 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 April 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 16 October 2014
AA01 - Change of accounting reference date 18 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 January 2014
RESOLUTIONS - N/A 19 July 2013
MEM/ARTS - N/A 19 July 2013
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 11 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
363a - Annual Return 16 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
395 - Particulars of a mortgage or charge 15 August 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 10 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 15 April 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 06 February 2001
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

Debenture 11 December 2009 Outstanding

N/A

Debenture 18 December 2006 Fully Satisfied

N/A

Legal charge 10 August 2006 Outstanding

N/A

Debenture 16 August 2005 Outstanding

N/A

Debenture 26 June 2002 Fully Satisfied

N/A

Guarantee & debenture 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.