About

Registered Number: 06946165
Date of Incorporation: 27/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Wiston Park Estate Office, Wiston Park, Steyning, West Sussex, BN44 3DD

 

Steyning Downland Scheme Ltd was registered on 27 June 2009 and has its registered office in Steyning, West Sussex. We do not know the number of employees at the company. The current directors of the business are listed as Broad, Richard Alfred Graham, Goring, Richard John, Hartley, Nigel John, The Reverend Canon, Chilver, Alan Montagu, Reverend, Hartwell, John, Jackson, Richard John, Lear, Nicholas Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Richard Alfred Graham 17 February 2017 - 1
GORING, Richard John 27 June 2009 - 1
HARTLEY, Nigel John, The Reverend Canon 20 October 2017 - 1
CHILVER, Alan Montagu, Reverend 27 June 2009 14 February 2018 1
HARTWELL, John 29 September 2011 13 August 2013 1
JACKSON, Richard John 06 June 2013 14 February 2018 1
LEAR, Nicholas Charles 20 July 2011 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 31 October 2017
PSC07 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 July 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 15 October 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 06 January 2013
RESOLUTIONS - N/A 30 October 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 25 March 2011
AA01 - Change of accounting reference date 25 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.