This company is commonly known as House Of Building Limited. The company was founded 19 years ago and was given the registration number 05370010. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | HOUSE OF BUILDING LIMITED |
---|---|---|
Company Number | : | 05370010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Apsley Road, Horley, England, RH6 9RX | Secretary | 20 November 2018 | Active |
117, Albury Road, Merstham, Redhill, United Kingdom, RH1 3LW | Director | 25 February 2008 | Active |
17, Apsley Road, Horley, England, RH6 9RX | Director | 18 February 2005 | Active |
14, Monkswell Lane, Chipstead, Coulsdon, United Kingdom, CR5 3SU | Secretary | 31 January 2012 | Active |
89 Doods Road, Reigate, RH2 0NT | Secretary | 18 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 February 2005 | Active |
23, Hazel Road, Reigate, RH2 7LY | Director | 25 February 2008 | Active |
22, Niche Place, 6 Brook Road, Redhill, United Kingdom, RH1 6DL | Director | 07 December 2009 | Active |
17, Archway Close, Guy Road, Beddington, SM6 7LY | Director | 25 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 February 2005 | Active |
House Of Building Group Limited | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Ridgeland House, 15 Carfax, Horsham, England, RH12 1DY |
Nature of control | : |
|
Justin Anthony Brauer Jones | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, Albury Road, Redhill, England, RH1 3LW |
Nature of control | : |
|
Mr David Mizon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Apsley Road, Horley, England, RH6 9RX |
Nature of control | : |
|
Kirsty Jayne Mizon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Apsley Road, Horley, England, RH6 9RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Appoint person secretary company with name date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.