Background WavePink WaveYellow Wave

DESIGN & BUILD SERVICES EAST LIMITED (10304417)

DESIGN & BUILD SERVICES EAST LIMITED (10304417) is an active UK company. incorporated on 1 August 2016. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. DESIGN & BUILD SERVICES EAST LIMITED has been registered for 9 years. Current directors include BAILEY, Scott Hamilton, MCCLEARY, Marie, SMITH, Andrew Bowman Campbell.

Company Number
10304417
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Havebury House, Bury St Edmunds, IP33 3SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Scott Hamilton, MCCLEARY, Marie, SMITH, Andrew Bowman Campbell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN & BUILD SERVICES EAST LIMITED

DESIGN & BUILD SERVICES EAST LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. DESIGN & BUILD SERVICES EAST LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10304417

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Havebury House Western Way Bury St Edmunds, IP33 3SP,

Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Left
Jan 17
Loan Secured
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCLEARY, Marie

Active
Western Way, Bury St EdmundsIP33 3SP
Secretary
Appointed 28 Mar 2017

BAILEY, Scott Hamilton

Active
Western Way, Bury St EdmundsIP33 3SP
Born October 1976
Director
Appointed 11 Oct 2016

MCCLEARY, Marie

Active
Western Way, Bury St EdmundsIP33 3SP
Born May 1964
Director
Appointed 01 Aug 2016

SMITH, Andrew Bowman Campbell

Active
Western Way, Bury St EdmundsIP33 3SP
Born October 1965
Director
Appointed 15 Oct 2018

SULLIVAN, Philip James John

Resigned
Western Way, Bury St EdmundsIP33 3SP
Secretary
Appointed 13 Sept 2016
Resigned 28 Mar 2017

JONES, Anita

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born December 1973
Director
Appointed 28 Mar 2017
Resigned 31 Jul 2020

MAYHEW, Karen Angela

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born August 1956
Director
Appointed 01 Aug 2016
Resigned 12 Oct 2018

SULLIVAN, Philip James John

Resigned
Western Way, Bury St EdmundsIP33 3SP
Born April 1970
Director
Appointed 01 Aug 2016
Resigned 26 Jan 2017

Persons with significant control

1

Western Way, Bury St EdmundsIP33 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Incorporation Company
1 August 2016
NEWINCIncorporation