About

Registered Number: 04894965
Date of Incorporation: 10/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church, Road, Hove, East Sussex, BN3 2DJ

 

Based in East Sussex, Southway Developments Ltd was registered on 10 September 2003, it's status is listed as "Active". We do not know the number of employees at the organisation. Bard, Trevor George is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARD, Trevor George 10 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 19 September 2016
MR01 - N/A 02 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 30 June 2004
CERTNM - Change of name certificate 03 November 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Outstanding

N/A

Legal charge 15 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.