Background WavePink WaveYellow Wave

SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED (03150111)

SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED (03150111) is an active UK company. incorporated on 23 January 1996. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED has been registered for 30 years.

Company Number
03150111
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
37 Frederick Place, Brighton, BN1 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED

SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED was registered 30 years ago.(SIC: 74901)

Status

active

Active since 30 years ago

Company No

03150111

LTD Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GREENBELL LIMITED
From: 23 January 1996To: 7 February 1996
Contact
Address

37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

37 37 Frederick Place Brighton BN1 4EA England
From: 17 April 2024To: 23 April 2024
Suite a3 16 Station Street Lewes East Sussex BN7 2DB
From: 23 January 1996To: 17 April 2024
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 12
Loan Secured
Feb 15
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Secured
Sept 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
88(2)R88(2)R
Resolution
19 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
28 October 2003
288cChange of Particulars
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
88(2)R88(2)R
Legacy
10 May 1998
363aAnnual Return
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
16 September 1996
224224
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Memorandum Articles
1 March 1996
MEM/ARTSMEM/ARTS
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Resolution
26 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1996
NEWINCIncorporation