DOWNLANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DOWNLANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997998

Incorporation date

14/11/2006

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Change of share class name or designation
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Change of share class name or designation
dot icon21/02/2024
Notification of Gordon Barrie Norton Pitcher as a person with significant control on 2024-02-12
dot icon20/02/2024
Change of share class name or designation
dot icon12/01/2024
Memorandum and Articles of Association
dot icon12/01/2024
Resolutions
dot icon31/10/2023
Change of share class name or designation
dot icon24/10/2023
Cessation of Gordon Barrie Norton Pitcher as a person with significant control on 2023-04-04
dot icon24/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon24/10/2023
Director's details changed for Ms Clare Louise Pitcher on 2023-09-26
dot icon02/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Appointment of Mrs Emma Jane Bhattacharyya as a director on 2023-03-16
dot icon22/03/2023
Appointment of Ms Clare Louise Pitcher as a director on 2023-03-16
dot icon22/03/2023
Appointment of Mr Gautam Bhattacharyya as a director on 2023-03-16
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/11/2020
Director's details changed for Mr Gordon Barrie Norton Pitcher on 2020-10-02
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Director's details changed for Mrs Jacqueline Mary Pitcher on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of Jacqueline Mary Pitcher as a secretary on 2019-05-01
dot icon10/05/2019
Director's details changed for Mrs Jacqueline Mary Pitcher on 2019-05-01
dot icon10/05/2019
Director's details changed for Mr Gordon Barrie Norton Pitcher on 2019-05-01
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Sub-division of shares on 2017-03-30
dot icon06/04/2017
Resolutions
dot icon24/03/2017
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2017-03-24
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/11/2011
Register inspection address has been changed from 15 Grafton Road Worthing West Sussex BN11 1QR England
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Registered office address changed from Grafton Lodge, 15 Grafton Road Worthing West Susssex BN11 1QR on 2011-06-16
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Director's details changed for Jacqueline Mary Pitcher on 2009-11-14
dot icon20/11/2009
Director's details changed for Gordon Barrie Norton Pitcher on 2009-11-14
dot icon20/11/2009
Register inspection address has been changed
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/04/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon17/12/2007
Ad 17/11/07--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/2007
Return made up to 14/11/07; full list of members
dot icon13/04/2007
Particulars of contract relating to shares
dot icon13/04/2007
Ad 21/12/06--------- £ si 2@1=2 £ ic 2/4
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2006
Director's particulars changed
dot icon14/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.05K
-
0.00
-
-
2022
-
23.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhattacharyya, Gautam
Director
16/03/2023 - Present
7
Pitcher, Gordon Barrie Norton
Director
14/11/2006 - Present
2
Pitcher, Jacqueline Mary
Director
14/11/2006 - Present
1
Bhattacharyya, Emma Jane
Director
16/03/2023 - Present
1
Pitcher, Clare Louise
Director
16/03/2023 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNLANDS HOLDINGS LIMITED

DOWNLANDS HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNLANDS HOLDINGS LIMITED?

toggle

DOWNLANDS HOLDINGS LIMITED is currently Active. It was registered on 14/11/2006 .

Where is DOWNLANDS HOLDINGS LIMITED located?

toggle

DOWNLANDS HOLDINGS LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does DOWNLANDS HOLDINGS LIMITED do?

toggle

DOWNLANDS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DOWNLANDS HOLDINGS LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with updates.