S.B. CONSTRUCTION (SURREY) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 3SG

Company number 02248629
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address 86 CLARENDON ROAD, CROYDON, SURREY, CR0 3SG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Director's details changed for Mr Simon Ernest Bodmer on 15 February 2016. The most likely internet sites of S.B. CONSTRUCTION (SURREY) LIMITED are www.sbconstructionsurrey.co.uk, and www.s-b-construction-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. S B Construction Surrey Limited is a Private Limited Company. The company registration number is 02248629. S B Construction Surrey Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of S B Construction Surrey Limited is 86 Clarendon Road Croydon Surrey Cr0 3sg. . BODMER, Carol is a Secretary of the company. BODMER, Simon Ernest is a Director of the company. Secretary BODMER, Gerald Ernest has been resigned. Secretary BODMER, Lorraine Ann has been resigned. Secretary BODMER, Simon Ernest has been resigned. Secretary MASHFORD, Justin David has been resigned. Secretary WILSON, Margaret Jocelyn Cross has been resigned. Director BODMER, Elizabeth Katie has been resigned. Director BODMER, Gerald Ernest has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BODMER, Carol
Appointed Date: 16 April 2009

Director
BODMER, Simon Ernest

65 years old

Resigned Directors

Secretary
BODMER, Gerald Ernest
Resigned: 16 April 2009
Appointed Date: 04 May 2006

Secretary
BODMER, Lorraine Ann
Resigned: 10 August 1995

Secretary
BODMER, Simon Ernest
Resigned: 06 February 1996
Appointed Date: 10 August 1995

Secretary
MASHFORD, Justin David
Resigned: 04 May 2006
Appointed Date: 04 June 2004

Secretary
WILSON, Margaret Jocelyn Cross
Resigned: 04 June 2004
Appointed Date: 06 February 1996

Director
BODMER, Elizabeth Katie
Resigned: 24 March 2003
Appointed Date: 24 March 2002
65 years old

Director
BODMER, Gerald Ernest
Resigned: 19 January 1996
93 years old

Persons With Significant Control

Ashurst Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.B. CONSTRUCTION (SURREY) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
15 Feb 2016
Director's details changed for Mr Simon Ernest Bodmer on 15 February 2016
15 Feb 2016
Secretary's details changed for Carol Bodmer on 15 February 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
25 Jan 1990
Return made up to 31/12/89; full list of members

11 Jul 1988
Wd 27/05/88 ad 03/05/88--------- £ si 998@1=998 £ ic 2/1000

07 Jun 1988
Accounting reference date notified as 31/03

12 May 1988
Secretary resigned;new secretary appointed

27 Apr 1988
Incorporation

S.B. CONSTRUCTION (SURREY) LIMITED Charges

10 October 2015
Charge code 0224 8629 0005
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 July 2013
Charge code 0224 8629 0004
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 86 clarendon road, croydon, surrey. Notification of…
27 February 2002
Mortgage deed
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a 6 heathfield…
19 January 1995
Mortgage
Delivered: 23 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at the back of 172 to 178 (even nos)…
22 June 1993
Legal charge
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the rear of 172-178 godstone road…