NATIONAL HOUSE-BUILDING COUNCIL

NATIONAL HOUSE-BUILDING COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL HOUSE-BUILDING COUNCIL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00320784
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL HOUSE-BUILDING COUNCIL?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is NATIONAL HOUSE-BUILDING COUNCIL located?

    Registered Office Address
    NHBC House, Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL HOUSE-BUILDING COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NATIONAL HOUSE-BUILDING COUNCIL?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for NATIONAL HOUSE-BUILDING COUNCIL?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Dame Bernadette Mary Kelly as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Stephen Stone as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Steven Archibald Wood as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Philip John Rycroft as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Paul James Turner as a director on Sep 23, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 04, 2025Replaced A replacement document was registered on 04/12/2025 as there was an error on the original.

    Appointment of Mr Timothy Mark Beale as a director on Sep 17, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    136 pagesAA

    Termination of appointment of Paul John Hosking as a director on Jul 14, 2025

    1 pagesTM01

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Alison Sarah Burns on Apr 30, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    215 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    183 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    179 pagesAA

    Director's details changed for Mr Philip John Rycroft on Nov 25, 2022

    2 pagesCH01

    Termination of appointment of Katherine Davies as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mrs Elizabeth Mary Susan Austerberry as a director on Aug 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    174 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jean Craig Park as a director on Dec 09, 2021

    1 pagesTM01

    Appointment of Kim Bromley as a secretary on Dec 09, 2021

    2 pagesAP03

    Termination of appointment of Anne Carol Durkin as a secretary on Dec 09, 2021

    1 pagesTM02

    Who are the officers of NATIONAL HOUSE-BUILDING COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROMLEY, Kim
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    290624600001
    AUSTERBERRY, Elizabeth Mary Susan
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish33901980001
    BEALE, Timothy Mark
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish244762250001
    BISHOP, Paul
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish219049290001
    BURNS, Alison Sarah
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish84214970002
    CAMPBELL, David Myles
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish115929220010
    KELLY, Bernadette Mary, Dame
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish190954940001
    MOHINDRA, Tesula
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    United KingdomBritish140653820001
    ROBSON-CAPPS, Teresa, Dr
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish284955560001
    RUBENSTEIN, Alan Martin
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Buckinghamshire
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Buckinghamshire
    England
    United KingdomBritish141307900001
    TURNER, Paul James
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House,
    Bucks
    EnglandBritish340762400001
    BURMAN, John
    6 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    Secretary
    6 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    British83962970001
    DOYLE, Padraic, Dr
    5 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Secretary
    5 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Irish73933600001
    DURKIN, Anne Carol
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    237462210001
    HASTINGS, Jonathan Philip
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    United Kingdom
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    United Kingdom
    British4733610001
    HIGGINS, Lark Constance
    35 Montrose Court
    Princes Gate
    SW7 2QQ London
    Secretary
    35 Montrose Court
    Princes Gate
    SW7 2QQ London
    British62057210001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    NEWBOLD, Virginia Ann
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    Secretary
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    British51844450001
    NEWBOLD, Virginia Ann
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    Secretary
    24 Abbots Way
    HP12 4NR High Wycombe
    Buckinghamshire
    British51844450001
    PEMBROKE, Roy Stanley
    27 Springfield Gardens
    OX39 4DX Chinnor
    Oxfordshire
    Secretary
    27 Springfield Gardens
    OX39 4DX Chinnor
    Oxfordshire
    British14454960001
    THEWLIS, Michael Anthony
    12 Cheyne Close
    Chesham Bois
    HP6 5LT Amersham
    Buckinghamshire
    Secretary
    12 Cheyne Close
    Chesham Bois
    HP6 5LT Amersham
    Buckinghamshire
    British14454940001
    ALLEN, Anthony John
    The Fifteenth 7 Broadlands Close
    Calcot Park
    RG3 5RP Reading
    Berkshire
    Director
    The Fifteenth 7 Broadlands Close
    Calcot Park
    RG3 5RP Reading
    Berkshire
    British40717710001
    BASELEY, Stewart Antony
    Davy Avenue
    Knowlhill
    MK5 6FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 6FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish4809150002
    BEAN, Basil
    4 Paget Close
    Great Houghton
    NN4 7EF Northampton
    Northamptonshire
    Director
    4 Paget Close
    Great Houghton
    NN4 7EF Northampton
    Northamptonshire
    British52777960002
    BEAN, Basil
    The Forge
    Manor Farm Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    Director
    The Forge
    Manor Farm Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    British52777960001
    BOTTOM, John David
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    British10828020001
    CARTER, John Gordon Thomas, Sir
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish122639870001
    CRASTON, Ian Adam
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish98267350003
    DAVIES, Katherine
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish215802150001
    DAVIS, Brian Elliott, Dr
    The Birches
    Chilton Foliat
    RG17 0TE Hungerford
    Berkshire
    Director
    The Birches
    Chilton Foliat
    RG17 0TE Hungerford
    Berkshire
    EnglandBritish16993070001
    DAVIS, Ian Paul
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    United KingdomBritish33131260002
    DAVIS, Ian Paul
    10 Swan Gardens
    OX9 7BN Tetsworth
    Oxfordshire
    Director
    10 Swan Gardens
    OX9 7BN Tetsworth
    Oxfordshire
    United KingdomBritish33131260002
    DIBBEN, Richard Andrew
    Coachmans House
    Horton Road Woodlands
    BH21 8ND Wimborne
    Dorset
    Director
    Coachmans House
    Horton Road Woodlands
    BH21 8ND Wimborne
    Dorset
    British7251660002
    EATON, Frank
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    Director
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    British35519530001
    FAROOKHI, Imtiaz
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8FP Milton Keynes
    Nhbc House
    Bucks
    EnglandBritish28884310006

    What are the latest statements on persons with significant control for NATIONAL HOUSE-BUILDING COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0