Consumer Code For Home Builders Limited
- Active
- Incorporated on 19 Nov 2009
Reg Address: Westgate House, Royland Road, Loughborough LE11 2EH, England
- Summary The company with name "Consumer Code For Home Builders Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Westgate House, Royland Road, Loughborough LE11 2EH. Consumer Code For Home Builders Limited is currently in active status and it was incorporated on 19 Nov 2009 (14 years 10 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Consumer Code For Home Builders Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip John Hogg | Director | 1 May 2024 | British | Active |
2 | Claire Margaret Whyley | Director | 1 Dec 2023 | British | Active |
3 | Ronald Francis Gainsford | Director | 1 May 2022 | British | Active |
4 | Craig Stephen George Ross | Director | 13 Jan 2022 | British | Active |
5 | Janine Claire Armstrong | Director | 26 Jul 2021 | British | Active |
6 | Kim Carter | Director | 1 Mar 2021 | British | Active |
7 | Paul James Cooper | Director | 1 Jun 2019 | British | Active |
8 | Paul James Cooper | Director | 1 Jun 2019 | British | Resigned 26 Jul 2021 |
9 | Geoffrey Egginton | Director | 25 Nov 2017 | British | Resigned 1 Apr 2021 |
10 | Geoffrey Egginton | Director | 25 Nov 2017 | British | Resigned 1 Apr 2021 |
11 | Nicola Barclay | Director | 18 Jan 2017 | British | Active |
12 | Frances Sally Harrison | Director | 18 Jan 2017 | British | Active |
13 | Nicola Barclay | Director | 18 Jan 2017 | British | Resigned 31 May 2022 |
14 | Philip John Hogg | Director | 12 Nov 2014 | British | Resigned 31 Jan 2016 |
15 | Carol Brady | Secretary | 22 Jul 2014 | - | Active |
16 | Gary James Devaney | Director | 31 Jan 2014 | British | Active |
17 | Jacqueline Ann Goodman | Secretary | 31 Jan 2014 | - | Resigned 22 Jul 2014 |
18 | Noel Campbell Hunter | Director | 31 Jan 2014 | British | Active |
19 | Michael John Freshney | Director | 31 Jan 2014 | British | Active |
20 | Gary James Devaney | Director | 31 Jan 2014 | British | Resigned 13 Jan 2022 |
21 | Michael John Freshney | Director | 31 Jan 2014 | British | Resigned 4 Feb 2022 |
22 | Ian Paul Davis | Director | 19 Nov 2009 | British | Resigned 24 Nov 2017 |
23 | Ruchir Dave | Secretary | 19 Nov 2009 | - | Resigned 31 Jan 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Craig Ross Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 13 Jan 2022 | British | Active |
2 | Mrs Kim Carter Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Apr 2021 | British | Active |
3 | Mr Geoff Egginton Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 25 Nov 2017 | British | Active |
4 | Mr Geoff Egginton Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 25 Nov 2017 | British | Ceased 1 Apr 2021 |
5 | Mr Ian Paul Davis Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 24 Nov 2017 |
6 | Mr Gary Devaney Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 13 Jan 2022 |
7 | Mr Gary Devaney Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Consumer Code For Home Builders Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 1 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 5 Dec 2022 | Download PDF |
3 | Accounts - Micro Entity | 20 Oct 2022 | Download PDF 4 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2022 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2021 | Download PDF 2 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Apr 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Apr 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2021 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 23 Nov 2020 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 8 Oct 2020 | Download PDF 5 Pages |
13 | Confirmation Statement - No Updates | 19 Nov 2019 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 15 Oct 2019 | Download PDF 4 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 19 Nov 2018 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 8 Oct 2018 | Download PDF 6 Pages |
18 | Accounts - Micro Entity | 11 Dec 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 28 Nov 2017 | Download PDF 3 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Nov 2017 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Nov 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2017 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2017 | Download PDF 2 Pages |
26 | Accounts - Micro Entity | 16 Dec 2016 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
28 | Address - Change Registered Office Company With Date Old New | 30 Aug 2016 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2016 | Download PDF 1 Pages |
30 | Accounts - Dormant | 14 Dec 2015 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date No Member List | 19 Nov 2015 | Download PDF 5 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2015 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 24 Nov 2014 | Download PDF 4 Pages |
34 | Accounts - Dormant | 6 Nov 2014 | Download PDF 5 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 28 Oct 2014 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 28 Oct 2014 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old New | 28 Oct 2014 | Download PDF 1 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 22 Jul 2014 | Download PDF 1 Pages |
39 | Address - Change Registered Office Company With Date Old New | 22 Jul 2014 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 11 Apr 2014 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 27 Feb 2014 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 17 Feb 2014 | Download PDF 2 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 17 Feb 2014 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name | 17 Feb 2014 | Download PDF 1 Pages |
45 | Address - Change Registered Office Company With Date Old | 17 Feb 2014 | Download PDF 1 Pages |
46 | Miscellaneous - Legacy | 17 Feb 2014 | Download PDF |
47 | Resolution | 10 Feb 2014 | Download PDF 12 Pages |
48 | Annual Return - Company With Made Up Date No Member List | 20 Nov 2013 | Download PDF 3 Pages |
49 | Accounts - Dormant | 14 Aug 2013 | Download PDF 5 Pages |
50 | Annual Return - Company With Made Up Date No Member List | 27 Nov 2012 | Download PDF 3 Pages |
51 | Accounts - Dormant | 3 Aug 2012 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date No Member List | 13 Dec 2011 | Download PDF 3 Pages |
53 | Accounts - Dormant | 18 Aug 2011 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date No Member List | 9 Dec 2010 | Download PDF 3 Pages |
55 | Accounts - Change Account Reference Date Company Current Extended | 12 Jul 2010 | Download PDF 1 Pages |
56 | Incorporation - Company | 19 Nov 2009 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.