STUART GOLDSMITH CONSTRUCTION LTD
RIDGEWOOD UCKFIELD

Hellopages » East Sussex » Wealden » TN22 5ST

Company number 03682587
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address HIGHCLERE HOUSE, EASTBOURNE ROAD, RIDGEWOOD UCKFIELD, EAST SUSSEX, TN22 5ST
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 036825870014, created on 24 June 2016. The most likely internet sites of STUART GOLDSMITH CONSTRUCTION LTD are www.stuartgoldsmithconstruction.co.uk, and www.stuart-goldsmith-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Buxted Rail Station is 2.4 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 8.7 miles; to Southease Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuart Goldsmith Construction Ltd is a Private Limited Company. The company registration number is 03682587. Stuart Goldsmith Construction Ltd has been working since 11 December 1998. The present status of the company is Active. The registered address of Stuart Goldsmith Construction Ltd is Highclere House Eastbourne Road Ridgewood Uckfield East Sussex Tn22 5st. . GOLDSMITH, Sean James is a Secretary of the company. GOLDSMITH, Stuart Richard is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GOLDSMITH, Sean James
Appointed Date: 07 January 1999

Director
GOLDSMITH, Stuart Richard
Appointed Date: 07 January 1999
50 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 January 1999
Appointed Date: 11 December 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 January 1999
Appointed Date: 11 December 1998

Persons With Significant Control

Mr Stuart Richard Goldsmith
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

STUART GOLDSMITH CONSTRUCTION LTD Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Registration of charge 036825870014, created on 24 June 2016
14 Jun 2016
Registration of charge 036825870013, created on 7 June 2016
26 May 2016
Satisfaction of charge 036825870012 in full
...
... and 78 more events
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
New secretary appointed
13 Jan 1999
Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD
11 Dec 1998
Incorporation

STUART GOLDSMITH CONSTRUCTION LTD Charges

24 June 2016
Charge code 0368 2587 0014
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in oakridge…
7 June 2016
Charge code 0368 2587 0013
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0368 2587 0012
Delivered: 24 December 2013
Status: Satisfied on 26 May 2016
Persons entitled: Unite Trust Bank Limited
Description: Land on the north side of green lane heathfield east sussex…
23 December 2013
Charge code 0368 2587 0011
Delivered: 24 December 2013
Status: Satisfied on 26 May 2016
Persons entitled: United Trust Bank Limited
Description: Land on the south side of a green lane heathfield, east…
18 July 2013
Charge code 0368 2587 0010
Delivered: 6 August 2013
Status: Satisfied on 26 May 2016
Persons entitled: Ian Gregory
Description: Land on the west side of lewes road, ridgewood, uckfield…
4 November 2011
Legal charge
Delivered: 11 November 2011
Status: Satisfied on 23 December 2013
Persons entitled: Stephen John O'halloran
Description: Part of clermont old house lane ridgewood uckfield.
29 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 23 December 2013
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings known as clermont old house lane…
29 November 2010
Debenture
Delivered: 7 December 2010
Status: Satisfied on 23 December 2013
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Legal charge
Delivered: 11 April 2009
Status: Satisfied on 23 December 2013
Persons entitled: Stephen O'halloran
Description: F/H three firs ghyll road crowborough east sussex as…
6 August 2007
Debenture
Delivered: 18 August 2007
Status: Satisfied on 23 December 2013
Persons entitled: Ruffler Bank PLC
Description: Fixed and floating charge on all f/h & l/h property stocks…
6 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 23 December 2013
Persons entitled: Ruffler Bank PLC
Description: Windy ridge panetta town heath field east sussex the rental…
20 December 2006
Legal charge
Delivered: 30 December 2006
Status: Satisfied on 23 December 2013
Persons entitled: Pauline Winifred Thrift
Description: All that property k/a glenside, eastbourne road, ridgewood…
20 December 2006
Legal charge
Delivered: 30 December 2006
Status: Satisfied on 23 December 2013
Persons entitled: Ruffler Bank PLC
Description: All that f/h property k/a glenside, eastbourne road…
18 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 23 December 2013
Persons entitled: Ruffler Bank PLC
Description: F/H property k/a land at the rear of five ash down garage…