CONSUMER CODE FOR HOME BUILDERS LIMITED
Overview
| Company Name | CONSUMER CODE FOR HOME BUILDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07081414 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSUMER CODE FOR HOME BUILDERS LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CONSUMER CODE FOR HOME BUILDERS LIMITED located?
| Registered Office Address | Westgate House Royland Road LE11 2EH Loughborough Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSUMER CODE FOR HOME BUILDERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONSUMER CODE FOR HOME BUILDERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for CONSUMER CODE FOR HOME BUILDERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Termination of appointment of Janine Claire Armstrong as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Philip John Hogg as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Margaret Whyley as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Nicola Barclay as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ronald Francis Gainsford as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael John Freshney as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gary James Devaney as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Notification of Craig Stephen George Ross as a person with significant control on Jan 13, 2022 | 2 pages | PSC01 | ||
Cessation of Gary James Devaney as a person with significant control on Jan 13, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Craig Stephen George Ross as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mrs Janine Claire Armstrong as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul James Cooper as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Cessation of Geoff Egginton as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Notification of Kim Carter as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Geoffrey Egginton as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Who are the officers of CONSUMER CODE FOR HOME BUILDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Carol | Secretary | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | 192168910001 | |||||||
| CARTER, Kim | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 280263170001 | |||||
| GAINSFORD, Ronald Francis | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 31080790005 | |||||
| HARRISON, Frances Sally | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 180448170001 | |||||
| HOGG, Philip John | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | Scotland | British | 205457080001 | |||||
| HUNTER, Noel Campbell | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | United Kingdom | British | 34391250001 | |||||
| ROSS, Craig Stephen George | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | United Kingdom | British | 252007680001 | |||||
| WHYLEY, Claire Margaret | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 166807610001 | |||||
| GOODMAN, Jacqueline Ann | Secretary | c/o C/O St. Pauls Square B3 1QX Birmingham 35 England | 185201170001 | |||||||
| HASTINGS, Jonathan | Secretary | Davy Avenue Knowlhill MK5 8FP Milton Keynes Nhbc House Bucks United Kingdom | 147050850001 | |||||||
| ARMSTRONG, Janine Claire | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 285604710001 | |||||
| BARCLAY, Nicola | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | Scotland | British | 117506110001 | |||||
| COOPER, Paul James | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 67247650004 | |||||
| DAVIS, Ian Paul | Director | Davy Avenue Knowlhill MK5 8FP Milton Keynes Nhbc House Bucks United Kingdom | United Kingdom | British | 33131260002 | |||||
| DEVANEY, Gary James | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | United Kingdom | British | 97573420002 | |||||
| EGGINTON, Geoffrey | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 240612430001 | |||||
| FRESHNEY, Michael John | Director | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | England | British | 45689190001 | |||||
| HOGG, Philip John | Director | New Mart Place EH14 1RW Edinburgh 5 Scotland | Scotland | British | 205457080001 |
Who are the persons with significant control of CONSUMER CODE FOR HOME BUILDERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Stephen George Ross | Jan 13, 2022 | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Kim Carter | Apr 01, 2021 | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoff Egginton | Nov 25, 2017 | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary James Devaney | Apr 06, 2016 | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Paul Davis | Apr 06, 2016 | Royland Road LE11 2EH Loughborough Westgate House Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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