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

HOUSE OF BUILDING LIMITED

3-5 CHURCH STREET, REIGATE, SURREY, RH2 0AA,
Company Registration Number
05370010
Private Limited Company
Active

Company Overview

About House Of Building Ltd
HOUSE OF BUILDING LIMITED was founded on 2005-02-18 and has its registered office in Reigate. The organisation's status is listed as "Active". House Of Building Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSE OF BUILDING LIMITED
 
Legal Registered Office
3-5 CHURCH STREET
REIGATE
SURREY
RH2 0AA
Other companies in RH2
 
Previous Names
J. MIZON & SONS LIMITED08/06/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF BUILDING LIMITED
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.
Companies with same name HOUSE OF BUILDING LIMITED
The following companies were found which have the same name as HOUSE OF BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSE OF BUILDING GROUP LIMITED 3-5 CHURCH STREET REIGATE SURREY RH2 0AA Active Company formed on the 2022-12-16

Company Officers of HOUSE OF BUILDING LIMITED

Current Directors
Officer Role Date Appointed
KELLY MARIE LOWING
Company Secretary 2012-01-31
JUSTIN ANTHONY BRAUER JONES
Director 2008-02-25
DAVID MIZON
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ESME MIZON
Company Secretary 2005-02-18 2012-01-31
GUY PHILLIP HAWKESWORTH
Director 2008-02-25 2012-01-31
THOMAS DANIEL HODGES
Director 2009-12-07 2012-01-31
CHRISTIAN SMITH
Director 2008-02-25 2009-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-02-18 2005-02-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-02-18 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MIZON EMPTY DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
DAVID MIZON HOUSE OF LANDSCAPING LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off

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
2024-09-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19REGISTERED OFFICE CHANGED ON 19/07/24 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2024-03-13CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CESSATION OF JUSTIN ANTHONY BRAUER JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10CESSATION OF DAVID MIZON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10Notification of House of Building Group Limited as a person with significant control on 2022-12-19
2023-03-10CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-08-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-25PSC07CESSATION OF KIRSTY JAYNE MIZON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AP03Appointment of Kirsty Jayne Mizon as company secretary on 2018-11-20
2018-11-23TM02Termination of appointment of Kelly Marie Lowing on 2018-11-20
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ANTHONY BRAUER JONES
2018-03-05PSC04Change of details for Mr David Mizon as a person with significant control on 2018-02-15
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 400
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053700100008
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053700100007
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-21AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-16AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr David Mizon on 2014-12-19
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01CH01Director's details changed for Mr David Mizon on 2014-09-26
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-06AR0118/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053700100008
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053700100007
2013-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-11AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-12AR0118/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 31/01/2012
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGES
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAWKESWORTH
2012-03-12AP03SECRETARY APPOINTED KELLY MARIE LOWING
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ESME MIZON
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 23/09/2011
2011-07-25ANNOTATIONClarification
2011-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-18AR0118/02/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIZON / 07/06/2010
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2010-06-08RES15CHANGE OF NAME 25/05/2010
2010-06-08CERTNMCOMPANY NAME CHANGED J. MIZON & SONS LIMITED CERTIFICATE ISSUED ON 08/06/10
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11AR0118/02/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIZON / 02/02/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL HODGES / 02/02/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PHILLIP HAWKESWORTH / 02/02/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY BRAUER JONES / 02/02/2010
2009-12-29AP01DIRECTOR APPOINTED THOMAS DANIEL HODGES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SMITH
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-24AA31/03/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED CHRISTIAN SMITH
2008-03-12288aDIRECTOR APPOINTED JUSTIN ANTHONY BRAUER JONES
2008-03-12288aDIRECTOR APPOINTED GUY PHILLIP HAWKESWORTH
2008-03-1088(2)AD 01/02/08 GBP SI 300@1=300 GBP IC 100/400
2008-02-19123NC INC ALREADY ADJUSTED 19/11/07
2008-02-19RES04£ NC 1000/2000
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF BUILDING LIMITED 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 HOUSE OF BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2013-08-13 Satisfied COMMERCIAL ACCEPTANCES LIMITED
SECOND LEGAL CHARGE 2011-07-20 Satisfied BESTBARON LIMITED
LEGAL CHARGE 2007-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2006-09-20 Satisfied COMMERCIAL FIRST BUSINESS LIMITED
DEBENTURE 2006-05-11 Satisfied EXCEL SECURITIES PLC
LEGAL CHARGE 2006-05-11 Satisfied EXCEL SECURITIES PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 191,879

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 HOUSE OF BUILDING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HOUSE OF BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF BUILDING LIMITED
Trademarks
We have not found any records of HOUSE OF BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF BUILDING LIMITED. 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 (41100 - Development of building projects) as HOUSE OF BUILDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF BUILDING LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF BUILDING LIMITED 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 HOUSE OF BUILDING LIMITED 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.