Background WavePink WaveYellow Wave

EASTSIDE BUILDING & MAINTENANCE LTD (08816377)

EASTSIDE BUILDING & MAINTENANCE LTD (08816377) is an active UK company. incorporated on 16 December 2013. with registered office in Brentwood. The company operates in the Construction sector, engaged in other building completion and finishing. EASTSIDE BUILDING & MAINTENANCE LTD has been registered for 12 years. Current directors include DAY, Bradley Charles.

Company Number
08816377
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
DAY, Bradley Charles
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE BUILDING & MAINTENANCE LTD

EASTSIDE BUILDING & MAINTENANCE LTD is an active company incorporated on 16 December 2013 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in other building completion and finishing. EASTSIDE BUILDING & MAINTENANCE LTD was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08816377

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub, Ground Floor Rayleigh Road Hutton Brentwood CM13 1AB England
From: 28 September 2022To: 26 October 2022
Cambridge House 27 Cambridge Park London E11 2PU England
From: 21 April 2021To: 28 September 2022
The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
From: 17 September 2019To: 21 April 2021
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 16 December 2013To: 17 September 2019
Timeline

12 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAY, Bradley Charles

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1988
Director
Appointed 27 Apr 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 16 Dec 2013
Resigned 16 Dec 2013

DAY, Bradley Charles

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1988
Director
Appointed 05 Jan 2015
Resigned 31 Jul 2015

DAY, Bradley Charles

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1988
Director
Appointed 16 Dec 2013
Resigned 03 Feb 2014

KERSEY, Peter

Resigned
27 Cambridge Park, LondonE11 2PU
Born January 1959
Director
Appointed 16 Dec 2013
Resigned 03 Feb 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 16 Dec 2013
Resigned 16 Dec 2013

PUTINAS, John Derrick

Resigned
27 Cambridge Park, LondonE11 2PU
Born January 1957
Director
Appointed 03 Feb 2014
Resigned 27 Apr 2016

Persons with significant control

1

Mr Bradley Charles Day

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Incorporation Company
16 December 2013
NEWINCIncorporation