SOUTH DOWNS LIMITED
Water collection, treatment and supply
SOUTH DOWNS LIMITED
Water collection, treatment and supply
Previous Company Names
Contact & Details
Contact
Registered Address
Brockhampton Springs West Street Havant Hampshire PO9 1LG
Full company profile for SOUTH DOWNS LIMITED (04251707), an active company based in Havant, United Kingdom. Incorporated 13 Jul 2001. Water collection, treatment and supply. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£46.00k
Net Assets
£69.04M
Total Liabilities
£123.77M
Turnover
N/A
Employees
2
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Christopher Loughlin
British
- Significant Influence Or Control
South Downs Capital Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ancala Fornia Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Shepherd
Ceased 16 Mar 2018
Neville Smith
Ceased 16 Mar 2018
Stuart Robert Lindsay
Ceased 16 Mar 2018
Paul Treagust
Ceased 16 Mar 2018
David William Owens
Ceased 5 Mar 2021
Mr David William Owens
Ceased 5 Mar 2021
David James Ellis
Ceased 16 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Dec 2025 | Persons With Significant Control | South Downs Capital Limited notified as a person with significant control | |
| 17 Dec 2025 | Persons With Significant Control | Cessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018 | |
| 17 Dec 2025 | Persons With Significant Control | Cessation of Christopher Loughlin as a person with significant control on 1 Apr 2021 | |
| 31 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 31 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 |
South Downs Capital Limited notified as a person with significant control
Cessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018
Cessation of Christopher Loughlin as a person with significant control on 1 Apr 2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Recent Activity
Latest Activity
South Downs Capital Limited notified as a person with significant control
5 months ago on 17 Dec 2025
Cessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018
5 months ago on 17 Dec 2025
Cessation of Christopher Loughlin as a person with significant control on 1 Apr 2021
5 months ago on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
6 months ago on 31 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
6 months ago on 31 Oct 2025
