UKBizDB.co.uk

S. & M. BUILDING & CONSTRUCTIONAL CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S. & M. Building & Constructional Co. Limited. The company was founded 50 years ago and was given the registration number 01113248. The firm's registered office is in HEATHFIELD. You can find them at Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:S. & M. BUILDING & CONSTRUCTIONAL CO. LIMITED
Company Number:01113248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Golden Valley, 03726 Benitachell, Alicante, Spain,

Secretary10 January 2003Active
Choroni, Nethern Court Road Woldingham, Caterham, CR3 7EF

Director23 January 2009Active
5, Oakley Road, Warlingham, England, CR6 9BE

Director30 September 2017Active
30, Norbury Road, Reigate, England, RH2 9BY

Director30 September 2017Active
41 Golden Valley, 03726 Benitachell, Alicante, Spain,

Director-Active
41 Golden Valley, 03726, 03726 Benitachell, Spain,

Director-Active
Choroni, Nethern Court Road, Woldingham, Caterham, England, CR3 7EF

Director19 December 2016Active
41 Golden Valley, 03726 Benitachell, Alicante, Spain,

Secretary-Active
7 The Grove, Biggin Hill, Westerham, TN16 3TA

Secretary05 January 2001Active
7 The Grove, Biggin Hill, Westerham, TN16 3TA

Director-Active

People with Significant Control

David Stanley Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Choroni, Nethern Court Road, Woldingham, England, CR3 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Capital

Capital alter shares subdivision.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Address

Change registered office address company with date old address new address.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.