Active
Company Information for HOUSE OF BUILDING LIMITED
3-5 CHURCH STREET, REIGATE, SURREY, RH2 0AA,
|
Company Registration Number
05370010
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOUSE OF BUILDING LIMITED | ||
Legal Registered Office | ||
3-5 CHURCH STREET REIGATE SURREY RH2 0AA Other companies in RH2 | ||
Previous Names | ||
|
Company Number | 05370010 | |
---|---|---|
Company ID Number | 05370010 | |
Date formed | 2005-02-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862588484 |
Last Datalog update: | 2024-10-05 13:34:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOUSE OF BUILDING GROUP LIMITED | 3-5 CHURCH STREET REIGATE SURREY RH2 0AA | Active | Company formed on the 2022-12-16 |
Officer | Role | Date Appointed |
---|---|---|
KELLY MARIE LOWING |
||
JUSTIN ANTHONY BRAUER JONES |
||
DAVID MIZON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESME MIZON |
Company Secretary | ||
GUY PHILLIP HAWKESWORTH |
Director | ||
THOMAS DANIEL HODGES |
Director | ||
CHRISTIAN SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPTY DEVELOPMENTS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
HOUSE OF LANDSCAPING LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 19/07/24 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF JUSTIN ANTHONY BRAUER JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID MIZON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of House of Building Group Limited as a person with significant control on 2022-12-19 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
PSC07 | CESSATION OF KIRSTY JAYNE MIZON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Kirsty Jayne Mizon as company secretary on 2018-11-20 | |
TM02 | Termination of appointment of Kelly Marie Lowing on 2018-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ANTHONY BRAUER JONES | |
PSC04 | Change of details for Mr David Mizon as a person with significant control on 2018-02-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053700100008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053700100007 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Mizon on 2014-12-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Mizon on 2014-09-26 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053700100008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053700100007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 18/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 31/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY HAWKESWORTH | |
AP03 | SECRETARY APPOINTED KELLY MARIE LOWING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ESME MIZON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 23/09/2011 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 18/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIZON / 07/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 25/05/2010 | |
CERTNM | COMPANY NAME CHANGED J. MIZON & SONS LIMITED CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIZON / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL HODGES / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PHILLIP HAWKESWORTH / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 02/02/2010 | |
AP01 | DIRECTOR APPOINTED THOMAS DANIEL HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SMITH | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTIAN SMITH | |
288a | DIRECTOR APPOINTED JUSTIN ANTHONY BRAUER JONES | |
288a | DIRECTOR APPOINTED GUY PHILLIP HAWKESWORTH | |
88(2) | AD 01/02/08 GBP SI 300@1=300 GBP IC 100/400 | |
123 | NC INC ALREADY ADJUSTED 19/11/07 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COMMERCIAL ACCEPTANCES LIMITED | ||
Satisfied | COMMERCIAL ACCEPTANCES LIMITED | ||
SECOND LEGAL CHARGE | Satisfied | BESTBARON LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | COMMERCIAL FIRST BUSINESS LIMITED | |
DEBENTURE | Satisfied | EXCEL SECURITIES PLC | |
LEGAL CHARGE | Satisfied | EXCEL SECURITIES PLC |
Creditors Due Within One Year | 2012-04-01 | £ 191,879 |
---|
Creditors and other liabilities
|
|
|
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 HOUSE OF BUILDING LIMITED
Called Up Share Capital | 2012-04-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 222,218 |
Current Assets | 2012-04-01 | £ 353,603 |
Debtors | 2012-04-01 | £ 105,005 |
Fixed Assets | 2012-04-01 | £ 9,927 |
Shareholder Funds | 2012-04-01 | £ 171,651 |
Stocks Inventory | 2012-04-01 | £ 26,380 |
Tangible Fixed Assets | 2012-04-01 | £ 9,927 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOUSE OF BUILDING LIMITED are:
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. |