Company NameEC Builds Ltd
DirectorEamon Condon
Company StatusActive
Company Number11328685
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Eamon Condon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

26 May 2023Delivered on: 30 May 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 150C honey lane, waltham abbey, essex EN9 3BG.
Outstanding
26 May 2023Delivered on: 30 May 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 150E honey lane, waltham abbey, essex EN9 3BG.
Outstanding
18 January 2022Delivered on: 27 January 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Assigned contract(s): not applicable. Designated account(s): not applicable. Address of property: the freehold land more particularly described in a transfer of part dated on or about the date of this deed and made between (1) the governing body of leverton primary school and (2) ec builds LTD, being made up of part of the following parcels of land:. 1. part of the freehold land being the leverton infant & nursery school, honey lane, waltham abbey, EN9 3BE as registered at hm land registry with title number EX875761; and. 2. part of the freehold land being land at leverton primary school, honey lane, waltham abbey, EN9 3BE as registered at hm land registry with title number EX980356.
Outstanding
18 January 2022Delivered on: 27 January 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold land more particularly described in a transfer of part dated on or about the date of this deed and made between (1) the governing body of leverton primary school and (2) ec builds LTD, being made up of part of the following parcels of land:. 1. part of the freehold land being the leverton infant & nursery school, honey lane, waltham abbey, EN9 3BE; and. 2. part of the freehold land being land at leverton primary school, honey lane, waltham abbey, EN9 3BE.. Title number(s): to be allocated (part of EX875761 and part of EX980356).
Outstanding

Filing History

2 June 2023Satisfaction of charge 113286850001 in full (1 page)
1 June 2023Satisfaction of charge 113286850002 in full (1 page)
30 May 2023Registration of charge 113286850004, created on 26 May 2023 (4 pages)
30 May 2023Registration of charge 113286850003, created on 26 May 2023 (4 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
24 April 2023Change of details for Mr Eamon Condon as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Mr Eamon Condon on 24 April 2023 (2 pages)
17 February 2023Appointment of Miss Sadie Rose Condon as a director on 17 February 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
18 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
27 January 2022Registration of charge 113286850002, created on 18 January 2022 (63 pages)
27 January 2022Registration of charge 113286850001, created on 18 January 2022 (65 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
13 January 2022Director's details changed for Mr Eamon Condon on 13 January 2022 (2 pages)
13 January 2022Change of details for Mr Eamon Condon as a person with significant control on 13 January 2022 (2 pages)
18 October 2021Registered office address changed from 8 8 High Street Brentwood Essex CM14 4AB United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 18 October 2021 (1 page)
28 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
30 April 2021Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom to 8 8 High Street Brentwood Essex CM14 4AB on 30 April 2021 (1 page)
30 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
24 April 2020Amended micro company accounts made up to 30 April 2019 (4 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
6 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
30 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100
(4 pages)
13 July 2018Director's details changed for Mr Eamon Condon on 13 June 2018 (2 pages)
13 July 2018Change of details for Mr Eamon Condon as a person with significant control on 13 June 2018 (2 pages)
25 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-25
  • GBP 99
(31 pages)