CONCISE CONSTRUCTION LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2PH

Company number 02754084
Status Active
Incorporation Date 8 October 1992
Company Type Private Limited Company
Address LONGDENE HOUSE, HEDGEHOG LANE, HASLEMERE, SURREY, GU27 2PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONCISE CONSTRUCTION LIMITED are www.conciseconstruction.co.uk, and www.concise-construction.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and twelve months. The distance to to Milford (Surrey) Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 9.2 miles; to Farnham Rail Station is 9.4 miles; to Farncombe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concise Construction Limited is a Private Limited Company. The company registration number is 02754084. Concise Construction Limited has been working since 08 October 1992. The present status of the company is Active. The registered address of Concise Construction Limited is Longdene House Hedgehog Lane Haslemere Surrey Gu27 2ph. The company`s financial liabilities are £397.93k. It is £217.43k against last year. The cash in hand is £215.65k. It is £-110.62k against last year. And the total assets are £712.43k, which is £-959.13k against last year. WIBAUT, Benedict Nathan is a Secretary of the company. LAWSON, Alfred Anthony is a Director of the company. Secretary BARRON, Spencer Thomas has been resigned. Secretary CAMPBELL, David Alexander Duncan has been resigned. Secretary LAPHAM, June has been resigned. Secretary WOODHOUSE, Martin Charlton, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOWATT, Margaret Susan has been resigned. Director STEWARD, Mark Peter has been resigned. Director WIBAUT, Benedict Nathan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


concise construction Key Finiance

LIABILITIES £397.93k
+120%
CASH £215.65k
-34%
TOTAL ASSETS £712.43k
-58%
All Financial Figures

Current Directors

Secretary
WIBAUT, Benedict Nathan
Appointed Date: 21 June 2004

Director
LAWSON, Alfred Anthony
Appointed Date: 08 October 1992
77 years old

Resigned Directors

Secretary
BARRON, Spencer Thomas
Resigned: 17 November 1997
Appointed Date: 18 March 1995

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 18 March 1995
Appointed Date: 08 October 1992

Secretary
LAPHAM, June
Resigned: 31 March 2005
Appointed Date: 11 March 2005

Secretary
WOODHOUSE, Martin Charlton, Dr
Resigned: 21 June 2004
Appointed Date: 17 November 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 October 1992
Appointed Date: 08 October 1992

Director
MOWATT, Margaret Susan
Resigned: 31 March 2005
Appointed Date: 11 March 2005
79 years old

Director
STEWARD, Mark Peter
Resigned: 11 April 2003
Appointed Date: 10 March 2003
64 years old

Director
WIBAUT, Benedict Nathan
Resigned: 03 October 2003
Appointed Date: 05 September 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 October 1992
Appointed Date: 08 October 1992

Persons With Significant Control

Mr Alfred Anthony Lawson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benedict Nathan Wibaut
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCISE CONSTRUCTION LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 8 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 97 more events
29 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1992
Company name changed concise building LIMITED\certificate issued on 29/10/92

16 Oct 1992
Registered office changed on 16/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP

08 Oct 1992
Incorporation

CONCISE CONSTRUCTION LIMITED Charges

24 January 2013
Mortgage deed
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Devon County Council on Behalf of the Heart of the South West Local Enterprise Partnership
Description: F/H land t/no ST221863 being land on the east side of…
13 December 2012
Sub-charge of registered charge
Delivered: 19 December 2012
Status: Satisfied on 25 January 2013
Persons entitled: Principality Building Society
Description: The company hereby charges the legal charge dated 13TH…
30 April 2012
Assignment by way of charge over the benefit of a sale agreement
Delivered: 3 May 2012
Status: Satisfied on 25 January 2013
Persons entitled: Principality Building Society
Description: All that benefit of an agreement for sale dated 30TH april…
18 March 2008
Legal charge
Delivered: 19 March 2008
Status: Satisfied on 25 January 2013
Persons entitled: Principality Building Society
Description: Land and buildings on the east side of colley lane…
2 June 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 25 January 2013
Persons entitled: The Principality Building Society
Description: F/H and l/h property k/a land and buildings on the east…
10 February 2003
Legal charge
Delivered: 26 February 2003
Status: Satisfied on 31 March 2005
Persons entitled: Principality Building Society
Description: Land and buildings at plymouth road,liskeard,cornwall; t/no…
10 September 2001
Legal charge
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The development site at boveway lane liskard…
30 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 31 March 2005
Persons entitled: Bamk of Wales PLC
Description: Property k/a land on the north side of boveway lane…
14 July 1994
Security assignment
Delivered: 26 July 1994
Status: Satisfied on 26 May 2004
Persons entitled: Unibank a/S
Description: All the right title and interest under the contract dated…
24 November 1992
Pledge agreement
Delivered: 14 December 1992
Status: Satisfied on 26 May 2004
Persons entitled: Unibank PLC
Description: Any claim which the pledgor may have against unibank S.A…
13 November 1992
Debenture
Delivered: 18 November 1992
Status: Satisfied on 26 May 2004
Persons entitled: Unibank PLC
Description: F/H-t/n- CL42562, CL47285, CL42682, CL61430, CL38641…
13 November 1992
Assignment of certain contracts and bonds by way of security
Delivered: 18 November 1992
Status: Satisfied on 26 May 2004
Persons entitled: Unibank PLC
Description: All the right, title and interest of the assignor in three…
13 November 1992
Sub-charge
Delivered: 18 November 1992
Status: Satisfied on 26 May 2004
Persons entitled: Unibank PLC
Description: F/H-land forming part of land under t/nos.-CL42562…
13 November 1992
Assignment of cash depoist
Delivered: 18 November 1992
Status: Satisfied on 26 May 2004
Persons entitled: Unibank PLC
Description: As beneficial owner all such interest as the assignor has…
4 November 1988
Legal charge
Delivered: 31 August 1994
Status: Satisfied on 26 May 2004
Persons entitled: Unibank a/S London Branch
Description: Land and buildings on the north and south side of boveway…