Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL HOUSE-BUILDING COUNCIL
Company Information for

NATIONAL HOUSE-BUILDING COUNCIL

NHBC HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKS, MK5 8FP,
Company Registration Number
00320784
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National House-building Council
NATIONAL HOUSE-BUILDING COUNCIL was founded on 1936-11-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". National House-building Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL HOUSE-BUILDING COUNCIL
 
Legal Registered Office
NHBC HOUSE DAVY AVENUE
KNOWLHILL
MILTON KEYNES
BUCKS
MK5 8FP
Other companies in MK5
 
Filing Information
Company Number 00320784
Company ID Number 00320784
Date formed 1936-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB876339774  
Last Datalog update: 2023-10-08 00:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL HOUSE-BUILDING COUNCIL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL HOUSE-BUILDING COUNCIL

Current Directors
Officer Role Date Appointed
ANNE CAROL DURKIN
Company Secretary 2017-09-01
PAUL BISHOP
Director 2016-11-01
IAN ADAM CRASTON
Director 2014-09-16
KATHERINE DAVIES
Director 2016-10-05
PAUL JOHN HOSKING
Director 2017-01-23
ISABEL FRANCES HUDSON
Director 2011-06-01
NEIL JEFFERSON
Director 2012-04-17
JEAN CRAIG PARK
Director 2012-12-10
ALISTAIR MUIR RUSSELL
Director 2012-05-15
HELENA SHOVELTON
Director 2012-09-27
STEPHEN STONE
Director 2016-10-05
STEVEN ARCHIBALD WOOD
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILIP HASTINGS
Company Secretary 2006-05-15 2018-04-06
IAN PAUL DAVIS
Director 2006-12-01 2017-11-23
STEWART ANTONY BASELEY
Director 2004-05-16 2017-03-31
GREG PAUL FITZGERALD
Director 2010-06-01 2016-07-31
PETER JAMES FOSTER
Director 2003-03-27 2013-03-26
IMTIAZ FAROOKHI
Director 1997-04-01 2012-02-29
JOHN GORDON THOMAS CARTER
Director 1999-01-01 2011-11-22
VIRGINIA ANN NEWBOLD
Company Secretary 2004-01-31 2006-05-15
JOHN BURMAN
Company Secretary 2002-08-19 2004-01-30
BRIAN ELLIOTT DAVIS
Director 2002-06-07 2003-11-30
VIRGINIA ANN NEWBOLD
Company Secretary 2002-01-19 2002-08-18
PADRAIC DOYLE
Company Secretary 2001-01-08 2002-01-18
FRANK EATON
Director 1995-06-25 2001-06-23
TREVOR JOHN CHARLES MAWBY
Company Secretary 2000-04-01 2001-01-07
LARK CONSTANCE HIGGINS
Company Secretary 1999-01-01 2000-03-31
ROY STANLEY PEMBROKE
Company Secretary 1997-04-01 1998-12-31
IAN PAUL DAVIS
Director 1995-02-08 1997-07-31
MICHAEL ANTHONY THEWLIS
Company Secretary 1991-12-11 1997-03-31
BASIL BEAN
Director 1996-08-19 1997-03-31
ANTHONY JOHN ALLEN
Director 1994-10-01 1996-08-14
JOHN DAVID BOTTOM
Director 1992-06-25 1995-06-25
BASIL BEAN
Director 1991-12-11 1994-09-30
RICHARD ANDREW DIBBEN
Director 1992-04-01 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ADAM CRASTON EGI HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-05-18 Active
IAN ADAM CRASTON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA MANX HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON SUN ALLIANCE FINANCE B.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON CODAN FINANCE LIMITED Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2018-06-22
IAN ADAM CRASTON RSA FINANCE (ISLE OF MAN) LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2016-06-23
IAN ADAM CRASTON RSA FINANCE Director 2009-03-30 CURRENT 2009-03-30 Active
IAN ADAM CRASTON RSA OVERSEAS HOLDINGS (UK) LIMITED Director 2008-12-05 CURRENT 1997-03-19 Liquidation
IAN ADAM CRASTON WESTGATE PROPERTIES LIMITED Director 2008-12-05 CURRENT 1927-09-26 Active
IAN ADAM CRASTON ROYAL INSURANCE HOLDINGS LIMITED Director 2008-12-03 CURRENT 1988-02-16 Active
IAN ADAM CRASTON ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2004-12-20 CURRENT 1910-08-26 Active
IAN ADAM CRASTON THE GLOBE INSURANCE COMPANY LIMITED Director 2004-09-28 CURRENT 1993-03-26 Active
IAN ADAM CRASTON SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2004-07-27 CURRENT 1906-03-12 Active
PAUL JOHN HOSKING NHBC BUILDING CONTROL SERVICES LIMITED Director 2017-03-01 CURRENT 1985-10-04 Active
PAUL JOHN HOSKING PRC HOMES LIMITED Director 2017-03-01 CURRENT 1985-02-20 Active
ISABEL FRANCES HUDSON RSA INSURANCE GROUP LIMITED Director 2016-08-01 CURRENT 1989-01-26 Active
ISABEL FRANCES HUDSON BT GROUP PLC Director 2014-11-01 CURRENT 2001-03-30 Active
NEIL JEFFERSON PRC HOMES LIMITED Director 2017-03-01 CURRENT 1985-02-20 Active
NEIL JEFFERSON ZERO CARBON HUB LIMITED Director 2008-08-19 CURRENT 2008-08-19 Active
NEIL JEFFERSON NHBC SERVICES LIMITED Director 2005-07-01 CURRENT 1995-06-13 Active
JEAN CRAIG PARK ADMIRAL GROUP PLC Director 2014-01-17 CURRENT 1999-09-24 Active
JEAN CRAIG PARK CORRENNIE PROJECTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JEAN CRAIG PARK MURRAY INCOME TRUST PLC Director 2012-07-02 CURRENT 1923-06-08 Active
HELENA SHOVELTON STREETGAMES UK Director 2017-12-14 CURRENT 2005-03-07 Active
HELENA SHOVELTON WP & HS SHOVELTON DEVELOPMENT LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
STEVEN ARCHIBALD WOOD NHBC BUILDING CONTROL SERVICES LIMITED Director 2017-10-02 CURRENT 1985-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-28CH01Director's details changed for Mr Philip John Rycroft on 2022-11-25
2022-10-05APPOINTMENT TERMINATED, DIRECTOR KATHERINE DAVIES
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE DAVIES
2022-08-10AP01DIRECTOR APPOINTED MRS ELIZABETH MARY SUSAN AUSTERBERRY
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JEAN CRAIG PARK
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CRAIG PARK
2021-12-16Appointment of Kim Bromley as company secretary on 2021-12-09
2021-12-16Appointment of Kim Bromley as company secretary on 2021-12-09
2021-12-16AP03Appointment of Kim Bromley as company secretary on 2021-12-09
2021-12-14Termination of appointment of Anne Carol Durkin on 2021-12-09
2021-12-14TM02Termination of appointment of Anne Carol Durkin on 2021-12-09
2021-07-05AP01DIRECTOR APPOINTED DR TERESA ROBSON-CAPPS
2021-07-01AP01DIRECTOR APPOINTED MS TESULA MOHINDRA
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-14RP04AP01Second filing of director appointment of Alan Martin Rubenstein
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL FRANCES HUDSON
2020-04-15AP01DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL
2020-02-14AP01DIRECTOR APPOINTED MR ALAN MARTIN RUBENSTEIN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAM CRASTON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JEFFERSON
2019-12-09CH01Director's details changed for Miss Jean Craig Park on 2019-12-09
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17AP01DIRECTOR APPOINTED MRS ALISON SARAH BURNS
2019-09-27AP01DIRECTOR APPOINTED DR PHILIP JOHN RYCROFT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SHOVELTON
2018-04-06TM02Termination of appointment of Jonathan Philip Hastings on 2018-04-06
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HARMAN
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL DAVIS
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-01AP03Appointment of Ms Anne Carol Durkin as company secretary on 2017-09-01
2017-07-07CH01Director's details changed for Mr Stephen Stone on 2017-06-24
2017-07-07AP01DIRECTOR APPOINTED MR STEVEN ARCHIBALD WOOD
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANTONY BASELEY
2017-02-02AP01DIRECTOR APPOINTED MR PAUL JOHN HOSKING
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS QUINTON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROLAND RASH
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR PAUL BISHOP
2016-10-07AP01DIRECTOR APPOINTED MRS KATHERINE DAVIES
2016-10-06AP01DIRECTOR APPOINTED MR STEPHEN STONE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GREG PAUL FITZGERALD
2016-05-18AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2015-12-23AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-12AR0111/12/14 NO MEMBER LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-13RES01ADOPT ARTICLES 18/09/2014
2014-09-24AP01DIRECTOR APPOINTED MR IAN ADAM CRASTON
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLSON
2014-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROLAND RASH
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLSON
2014-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROLAND RASH
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MCINTYRE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAMAYO
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KELLY
2013-12-20AR0111/12/13 NO MEMBER LIST
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 28/02/2013
2012-12-19AR0111/12/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MISS JEAN CRAIG PARK
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HART
2012-10-18AP01DIRECTOR APPOINTED MICHAEL NICHOLAS QUINTON
2012-10-12MEM/ARTSARTICLES OF ASSOCIATION
2012-10-12RES01ALTER ARTICLES 28/09/2012
2012-10-10AP01DIRECTOR APPOINTED DAME HELENA SHOVELTON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGH
2012-05-21AP01DIRECTOR APPOINTED SIR ALISTAIR MUIR RUSSELL
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-04-18AP01DIRECTOR APPOINTED MR NEIL JEFFERSON
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IMTIAZ FAROOKHI
2011-12-13AR0111/12/11 NO MEMBER LIST
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2011-06-07AP01DIRECTOR APPOINTED MRS ISABEL FRANCES HUDSON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MOORES
2011-01-25AR0111/12/10 NO MEMBER LIST
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CHILTERN AVENUE AMERSHAM BUCKS HP6 5AP
2010-07-14AP01DIRECTOR APPOINTED MRS BRIDGET FIONA MCINTYRE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRIS
2010-06-04AP01DIRECTOR APPOINTED MR GREGORY PAUL FITZGERALD
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WERTH
2010-01-06AR0111/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME YVONNE MOORES / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM ALLAN HART / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GORDON THOMAS CARTER / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FOSTER / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAMAYO / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRUCE BOYTER SMITH / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOUGH / 05/01/2010
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HASTINGS / 19/10/2009
2009-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ FAROOKHI / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAMAYO / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL DAVIS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALASTER NICHOLSON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ANDREW HARMAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM ALLAN HART / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME YVONNE MOORES / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GORDON THOMAS CARTER / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT HARRIS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FOSTER / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRUCE BOYTER SMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM WERTH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANTONY BASELEY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CLAIRE KELLY / 01/10/2009
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to NATIONAL HOUSE-BUILDING COUNCIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL HOUSE-BUILDING COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL HOUSE-BUILDING COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL HOUSE-BUILDING COUNCIL

Intangible Assets
Patents
We have not found any records of NATIONAL HOUSE-BUILDING COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL HOUSE-BUILDING COUNCIL
Trademarks
We have not found any records of NATIONAL HOUSE-BUILDING COUNCIL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MANHATTAN LOFT (BOLSOVER STREET) LIMITED 2015-03-19 Outstanding

We have found 1 mortgage charges which are owed to NATIONAL HOUSE-BUILDING COUNCIL

Income
Government Income
We have not found government income sources for NATIONAL HOUSE-BUILDING COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as NATIONAL HOUSE-BUILDING COUNCIL are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL HOUSE-BUILDING COUNCIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NATIONAL HOUSE-BUILDING COUNCIL
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2013-03-08
Notice is hereby given that on 22 February 2013, a petition was presented in Edinburgh Sheriff Court by National Housing-Building Council, a Company limited by Guarantee (Company Number 00320784) and having its Registered Office at NHBC House, Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PF craving the Court inter alia that the Company be wound up by the Court, and for Derek Murray Law Forsyth, Insolvency Practitioner of Campbell Dallas LLP, Titanium, 1 Kings Inch Place, Renfrew PA4 8WF, to be appointed as Interim Liquidator of the said Company, which the Sheriff at Edinburgh by Interlocutor dated 27 February 2013, appointed all parties claiming an interest to lodge Answers in the hands of the Sheriff Clerk, Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, within eight days after intimation, service or advertisement, all of which notice is hereby given. Siobhan Connelly Tods Murray LLP, Solicitors, 33 Bothwell Street, Glasgow G2 6NL. Agents for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL HOUSE-BUILDING COUNCIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL HOUSE-BUILDING COUNCIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.