Background WavePink WaveYellow Wave

BOROUGH HOMES CONSTRUCTION LIMITED (11264905)

BOROUGH HOMES CONSTRUCTION LIMITED (11264905) is an active UK company. incorporated on 20 March 2018. with registered office in Hastings. The company operates in the Construction sector, engaged in construction of domestic buildings. BOROUGH HOMES CONSTRUCTION LIMITED has been registered for 8 years. Current directors include WEBB, Adam Sunderland, WEBB, Clare.

Company Number
11264905
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
20 Havelock Road, Hastings, TN34 1BP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WEBB, Adam Sunderland, WEBB, Clare
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH HOMES CONSTRUCTION LIMITED

BOROUGH HOMES CONSTRUCTION LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Hastings. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BOROUGH HOMES CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11264905

LTD Company

Age

8 Years

Incorporated 20 March 2018

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 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

20 Havelock Road Hastings, TN34 1BP,

Previous Addresses

Unit K the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England
From: 10 July 2019To: 4 April 2024
Oxford House, 15-17 Mount Ephraim Road Mount Ephraim Road Tunbridge Wells TN1 1EN United Kingdom
From: 20 March 2018To: 10 July 2019
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jun 18
Director Left
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEBB, Adam Sunderland

Active
Lower Road, MaidstoneME15 0JS
Born November 1987
Director
Appointed 20 Mar 2018

WEBB, Clare

Active
HastingsTN34 1BP
Born April 1990
Director
Appointed 21 Feb 2021

WHEELER, Paul Lawrence

Resigned
Lower Road, MaidstoneME15 0JS
Born June 1975
Director
Appointed 20 Mar 2018
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Sunderland Webb

Active
HastingsTN34 1BP
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2020

Mr Paul Lawrence Wheeler

Ceased
Lower Road, East FarleighME15 0JS
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2018
PSC09Update to PSC Statements
Incorporation Company
20 March 2018
NEWINCIncorporation