UKBizDB.co.uk

HOUSE OF BUILDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Apsley Road, Horley, England, RH6 9RX

Secretary20 November 2018Active
117, Albury Road, Merstham, Redhill, United Kingdom, RH1 3LW

Director25 February 2008Active
17, Apsley Road, Horley, England, RH6 9RX

Director18 February 2005Active
14, Monkswell Lane, Chipstead, Coulsdon, United Kingdom, CR5 3SU

Secretary31 January 2012Active
89 Doods Road, Reigate, RH2 0NT

Secretary18 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 February 2005Active
23, Hazel Road, Reigate, RH2 7LY

Director25 February 2008Active
22, Niche Place, 6 Brook Road, Redhill, United Kingdom, RH1 6DL

Director07 December 2009Active
17, Archway Close, Guy Road, Beddington, SM6 7LY

Director25 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.