CONSUMER CODE FOR HOME BUILDERS LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CODE FOR HOME BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081414

Incorporation date

19/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Janine Claire Armstrong as a director on 2024-08-01
dot icon01/05/2024
Appointment of Mr Philip John Hogg as a director on 2024-05-01
dot icon21/12/2023
Appointment of Mrs Claire Margaret Whyley as a director on 2023-12-01
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Termination of appointment of Nicola Barclay as a director on 2022-05-31
dot icon03/05/2022
Appointment of Mr Ronald Francis Gainsford as a director on 2022-05-01
dot icon10/02/2022
Termination of appointment of Michael John Freshney as a director on 2022-02-04
dot icon13/01/2022
Termination of appointment of Gary James Devaney as a director on 2022-01-13
dot icon13/01/2022
Notification of Craig Stephen George Ross as a person with significant control on 2022-01-13
dot icon13/01/2022
Cessation of Gary James Devaney as a person with significant control on 2022-01-13
dot icon13/01/2022
Appointment of Mr Craig Stephen George Ross as a director on 2022-01-13
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Appointment of Mrs Janine Claire Armstrong as a director on 2021-07-26
dot icon26/07/2021
Termination of appointment of Paul James Cooper as a director on 2021-07-26
dot icon09/04/2021
Cessation of Geoff Egginton as a person with significant control on 2021-04-01
dot icon09/04/2021
Notification of Kim Carter as a person with significant control on 2021-04-01
dot icon09/04/2021
Termination of appointment of Geoffrey Egginton as a director on 2021-04-01
dot icon01/03/2021
Appointment of Mrs Kim Carter as a director on 2021-03-01
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Mr Paul James Cooper as a director on 2019-06-01
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Notification of Geoff Egginton as a person with significant control on 2017-11-25
dot icon28/11/2017
Cessation of Ian Davis as a person with significant control on 2017-11-24
dot icon28/11/2017
Appointment of Mr Geoffrey Egginton as a director on 2017-11-25
dot icon28/11/2017
Termination of appointment of Ian Paul Davis as a director on 2017-11-24
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/01/2017
Appointment of Mrs Frances Sally Harrison as a director on 2017-01-18
dot icon31/01/2017
Appointment of Mrs Nicola Barclay as a director on 2017-01-18
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/08/2016
Registered office address changed from C/O Consumer Code for Home Builders 35 st. Pauls Square Birmingham B3 1QX to Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 2016-08-30
dot icon01/02/2016
Termination of appointment of Philip John Hogg as a director on 2016-01-31
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-19 no member list
dot icon13/10/2015
Appointment of Mr Philip Hogg as a director on 2014-11-12
dot icon24/11/2014
Annual return made up to 2014-11-19 no member list
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/10/2014
Registered office address changed from C/O Carol Brady 35 St. Pauls Square Birmingham B3 1QX England to C/O Consumer Code for Home Builders 35 St. Pauls Square Birmingham B3 1QX on 2014-10-28
dot icon28/10/2014
Appointment of Mrs Carol Brady as a secretary on 2014-07-22
dot icon28/10/2014
Termination of appointment of Jacqueline Ann Goodman as a secretary on 2014-07-22
dot icon22/07/2014
Secretary's details changed for Mrs Jacqueline Ann Goodman on 2014-06-26
dot icon22/07/2014
Registered office address changed from C/O Jacqueline Goodman 2 Shore Lines Building Shore Road Birkenhead Merseyside CH41 1AU United Kingdom to 35 St. Pauls Square Birmingham B3 1QX on 2014-07-22
dot icon11/04/2014
Appointment of Mr Noel Campbell Hunter as a director
dot icon27/02/2014
Appointment of Mr Michael John Freshney as a director
dot icon17/02/2014
Registered office address changed from Nhbc House Davy Avenue Knowlhill Milton Keynes Bucks MK5 8FP on 2014-02-17
dot icon17/02/2014
Termination of appointment of Jonathan Hastings as a secretary
dot icon17/02/2014
Appointment of Mrs Jacqueline Ann Goodman as a secretary
dot icon17/02/2014
Appointment of Mr Gary James Devaney as a director
dot icon17/02/2014
Rectified TM01 was removed from the register on 07/04/2014 as it was invalid
dot icon10/02/2014
Resolutions
dot icon20/11/2013
Annual return made up to 2013-11-19 no member list
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-19 no member list
dot icon03/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-19 no member list
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-19 no member list
dot icon12/07/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon19/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.58K
-
0.00
-
-
2022
0
7.50K
-
0.00
-
-
2023
0
7.71K
-
0.00
-
-
2023
0
7.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.71K £Ascended2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyley, Claire Margaret
Director
01/12/2023 - Present
4
Carter, Kim
Director
01/03/2021 - Present
-
Hogg, Philip John
Director
01/05/2024 - Present
7
Ross, Craig Stephen George
Director
13/01/2022 - Present
4
Gainsford, Ronald Francis
Director
01/05/2022 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER CODE FOR HOME BUILDERS LIMITED

CONSUMER CODE FOR HOME BUILDERS LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER CODE FOR HOME BUILDERS LIMITED?

toggle

CONSUMER CODE FOR HOME BUILDERS LIMITED is currently Active. It was registered on 19/11/2009 .

Where is CONSUMER CODE FOR HOME BUILDERS LIMITED located?

toggle

CONSUMER CODE FOR HOME BUILDERS LIMITED is registered at Westgate House, Royland Road, Loughborough, Leicestershire LE11 2EH.

What does CONSUMER CODE FOR HOME BUILDERS LIMITED do?

toggle

CONSUMER CODE FOR HOME BUILDERS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONSUMER CODE FOR HOME BUILDERS LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-14 with no updates.