STATEBUILD LIMITED
99 MONTPELIER ROAD BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3BE

Company number 04132459
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address EPCN LIMITED 3RD FLOOR, MONTPELIER HOUSE, 99 MONTPELIER ROAD BRIGHTON, EAST SUSSEX, BN1 3BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of STATEBUILD LIMITED are www.statebuild.co.uk, and www.statebuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Statebuild Limited is a Private Limited Company. The company registration number is 04132459. Statebuild Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Statebuild Limited is Epcn Limited 3rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex Bn1 3be. The company`s financial liabilities are £166.61k. It is £144.35k against last year. The cash in hand is £50.38k. It is £24.9k against last year. And the total assets are £174.41k, which is £146.11k against last year. STAPLETON, Avril is a Director of the company. STAPLETON, Peter is a Director of the company. Secretary BIRTWISTLE, Lorna Jane has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BIRTWISTLE, Lorna Jane has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Residents property management".


statebuild Key Finiance

LIABILITIES £166.61k
+648%
CASH £50.38k
+97%
TOTAL ASSETS £174.41k
+516%
All Financial Figures

Current Directors

Director
STAPLETON, Avril
Appointed Date: 30 December 2000
77 years old

Director
STAPLETON, Peter
Appointed Date: 28 April 2015
76 years old

Resigned Directors

Secretary
BIRTWISTLE, Lorna Jane
Resigned: 28 April 2015
Appointed Date: 30 December 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 04 January 2001
Appointed Date: 29 December 2000

Director
BIRTWISTLE, Lorna Jane
Resigned: 28 April 2015
Appointed Date: 30 December 2000
51 years old

Nominee Director
DWYER, Daniel James
Resigned: 04 January 2001
Appointed Date: 29 December 2000
50 years old

Persons With Significant Control

Mrs Avril Joy Stapleton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STATEBUILD LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
20 Feb 2001
Registered office changed on 20/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
20 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Feb 2001
New director appointed
20 Feb 2001
New secretary appointed;new director appointed
29 Dec 2000
Incorporation

STATEBUILD LIMITED Charges

25 November 2005
Legal mortgage
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 fairlight court 54 fairlight avenue telscombe cliffs east…
20 August 2004
Legal mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 11 meeching place church hill newhaven. With…
10 April 2003
Legal mortgage
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 27 fairfield sutton avenue peacehaven. With…
31 May 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 cavell court, cavell avenue, peacehaven, east sussex BN10…
12 March 2001
Debenture
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Legal mortgage
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 marine court, the esplanade, telscombe cliffs, east…