Company number 00764397
Status Active
Incorporation Date 17 June 1963
Company Type Private Limited Company
Address SEA MIST, 15 WATERS EDGE, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 4AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Registered office address changed from 58 the Drive Bognor Regis West Sussex PO21 4DT to Sea Mist 15 Waters Edge Bognor Regis West Sussex PO21 4AW on 1 August 2016. The most likely internet sites of EASTBOROUGH CONSTRUCTION LIMITED are www.eastboroughconstruction.co.uk, and www.eastborough-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Chichester Rail Station is 5 miles; to Fishbourne Rail Station is 6.4 miles; to Ford Rail Station is 6.6 miles; to Bosham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastborough Construction Limited is a Private Limited Company.
The company registration number is 00764397. Eastborough Construction Limited has been working since 17 June 1963.
The present status of the company is Active. The registered address of Eastborough Construction Limited is Sea Mist 15 Waters Edge Bognor Regis West Sussex England Po21 4aw. . NORMAN, Olivia Rose is a Secretary of the company. NORMAN, Leonard Albert is a Director of the company. Secretary NORMAN, Joanna Jane has been resigned. Secretary NORMAN, Leonard Patrick has been resigned. Secretary NORMAN, Leonard Patrick has been resigned. Secretary NORMAN, Virginia Ann has been resigned. Director NORMAN, Elisabeth Irmgard Herta has been resigned. Director NORMAN, Joanna Jane has been resigned. Director NORMAN, Joanna Jane has been resigned. Director NORMAN, Leonard Patrick has been resigned. Director NORMAN, Virginia Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Leonard Albert Norman
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EASTBOROUGH CONSTRUCTION LIMITED Events
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Aug 2016
Registered office address changed from 58 the Drive Bognor Regis West Sussex PO21 4DT to Sea Mist 15 Waters Edge Bognor Regis West Sussex PO21 4AW on 1 August 2016
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
...
... and 105 more events
10 Dec 1986
Director resigned;new director appointed
22 Oct 1986
Return made up to 15/09/86; full list of members
02 Oct 1986
Director resigned;new director appointed
03 Sep 1986
Full accounts made up to 31 December 1985
17 Jun 1963
Certificate of incorporation
13 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9 normanton avenue bognor regis east…
11 June 2003
Legal mortgage
Delivered: 12 June 2003
Status: Satisfied
on 9 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property 8 st nicholas lane middleton on sea. With the…
31 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at the land to the rear of 6/8…
16 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Satisfied
on 13 August 2002
Persons entitled: Hsbc Bank PLC
Description: The f/h property at plot to rear of 198-200 pagham road…
10 March 1999
Legal mortgage
Delivered: 22 March 1999
Status: Satisfied
on 13 August 2002
Persons entitled: Midland Bank PLC
Description: The f/h property being land at kimbridge road east…
10 March 1999
Debenture
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 November 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at kimbridge road bracklesham bay…
14 November 1989
Legal mortgage
Delivered: 21 November 1989
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: Widworthy sylvan way bognor regis west sussex t/n wsx…
13 April 1989
Legal mortgage
Delivered: 28 April 1989
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land fronting summer lane pagham west sussex t/n sx 44592…
7 May 1987
Legal mortgage
Delivered: 22 May 1987
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land at widworthy sylvan way, bognor regis arun, west…
19 June 1985
Legal mortgage
Delivered: 25 June 1985
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of norfolk square, bognor…
16 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: 138 & 140 london road bognor regis west sussex. T/n wsx…
16 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: 12 sturgess road, bognor regis west sussex. T/no wsx 46831…
16 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied
on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: 21 hawthorn road, bognor regis, west sussex. T/n wsx 77782…
15 September 1980
Deposit of deed.
Delivered: 25 September 1980
Status: Satisfied
on 13 August 2002
Persons entitled: Henry Richard Brittain
Description: 138 and 140 london road. Bognor regis. W. sussex.
15 September 1980
Deposit of deed.
Delivered: 25 September 1980
Status: Satisfied
on 13 August 2002
Persons entitled: Henry Richard Brittain
Description: The crest, 12 sturgess road bognor regis. W-sussex.
2 December 1970
Legal charge
Delivered: 21 December 1970
Status: Satisfied
on 13 August 2002
Persons entitled: Barclays Bank PLC
Description: 174/176 (even nos) cavendish road, london. S w 12.
4 May 1970
Legal charge
Delivered: 20 May 1970
Status: Satisfied
on 13 August 2002
Persons entitled: Barclays Bank PLC
Description: 16, kensington park gardens, london W.11.
25 February 1966
Inst. Of charge
Delivered: 14 March 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 cornwall crescent, london. W.11.
6 August 1963
Mortgage
Delivered: 16 August 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 15 cornwall crescent, kensington london (for details see…