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.

# Name Status
1 Checkmate New Home Warranty Limited
Mutual People: Paul James Cooper
Liquidation
2 St. Pauls Homes Limited
Mutual People: Paul James Cooper
Active
3 Darcy Homes Ltd
Mutual People: Paul James Cooper
Active
4 Myton Hamlet Hospice Development Limited
Mutual People: Noel Campbell Hunter
Active
5 Myton Hospice (Promotions) Limited
Mutual People: Noel Campbell Hunter
Active
6 The Myton Hospices
Mutual People: Noel Campbell Hunter
Active
7 Wcs Care Group Limited
Mutual People: Noel Campbell Hunter
Active
8 Common Lane Developments Limited
Mutual People: Noel Campbell Hunter
Active
9 The Lending Standards Board Limited
Mutual People: Noel Campbell Hunter
Active
10 Itsa Limited
Mutual People: Noel Campbell Hunter
Active
11 Homes For Scotland Limited
Mutual People: Nicola Barclay
Active
12 Habitat For Humanity Great Britain
Mutual People: Nicola Barclay , Michael John Freshney
Active
13 Brighton And Hove Citizens Advice Bureau
Mutual People: Frances Sally Harrison
Active
14 Sussex Emmaus
Mutual People: Frances Sally Harrison
Active
15 The Motor Ombudsman Limited
Mutual People: Frances Sally Harrison
Active
16 Cala Homes (West) Limited
Mutual People: Michael John Freshney
Active
17 Cala Homes (East) Limited
Mutual People: Michael John Freshney
Active
18 Cala 1999 Limited
Mutual People: Michael John Freshney
Active
19 Berkeley Homes Special Contracts Public Limited Company
Mutual People: Michael John Freshney
Active
20 Cala Group Limited
Mutual People: Michael John Freshney
Active
21 Mca London Limited
Mutual People: Michael John Freshney
Active
22 Mca East Limited
Mutual People: Michael John Freshney
Active
23 George Wimpey Southern Counties Limited
Mutual People: Michael John Freshney
Active
24 Berkeley Homes (Oxford & Chiltern) Limited
Mutual People: Michael John Freshney
Active
25 Focus 2 Limited
Mutual People: Michael John Freshney
Active
26 Berkeley Homes (Hampshire) Limited
Mutual People: Michael John Freshney
Active
27 Timberform Building Systems Limited
Mutual People: Michael John Freshney
Active - Proposal To Strike Off
28 Crest Nicholson (South East) Limited
Mutual People: Michael John Freshney
Active
29 Berkeley Group Plc(The)
Mutual People: Michael John Freshney
Active
30 Berkeley Homes (West London) Limited
Mutual People: Michael John Freshney
Active
31 Crest Homes (Northern) Limited
Mutual People: Michael John Freshney
Active
32 Bishops Park Limited
Mutual People: Michael John Freshney
Active
33 Zero Carbon Hub Limited
Mutual People: Michael John Freshney
Active
34 Nhbc Building Control Services Limited
Mutual People: Michael John Freshney
Active
35 Robust Details Limited
Mutual People: Michael John Freshney
Active
36 W.Westerman Limited
Mutual People: Michael John Freshney
Active
37 Beechcroft Limited
Mutual People: Michael John Freshney
Active
38 Home Builders Federation Limited
Mutual People: Michael John Freshney
Active
39 Cala (Esop) Trustees Limited
Mutual People: Michael John Freshney
Active
40 Cala Homes (Cotswolds) Limited
Mutual People: Michael John Freshney
Active
41 Cala Homes (Thames) Limited
Mutual People: Michael John Freshney
Active
42 Labc New Homes Warranty Surveyors Limited
Mutual People: Gary James Devaney
Active
43 Md Insurance Services Limited
Mutual People: Gary James Devaney
Active
44 Md Warranty Support Services Limited
Mutual People: Gary James Devaney
Active
45 Mdis (International) Limited
Mutual People: Gary James Devaney
Active
46 Md Inspection Services Limited
Mutual People: Gary James Devaney
Active - Proposal To Strike Off
47 Premier Guarantee Surveyors Limited
Mutual People: Gary James Devaney
Active
48 Md Affinity Schemes Ltd
Mutual People: Gary James Devaney
Active
49 Md Warranty Inspection Services Limited
Mutual People: Gary James Devaney
Active
50 Rebel Creative Limited
Mutual People: Gary James Devaney
dissolved
51 Mdis Commercial Projects Limited
Mutual People: Gary James Devaney
dissolved
52 Brabco 1017 Limited
Mutual People: Gary James Devaney
dissolved
53 Pg Surveyors Holdings Limited
Mutual People: Gary James Devaney
dissolved
54 Md Professional & Support Services Holdings Limited
Mutual People: Gary James Devaney
dissolved
55 Brabco 1111 Limited
Mutual People: Gary James Devaney
dissolved
56 Labc New Home Warranty Surveyors Holdings Limited
Mutual People: Gary James Devaney
dissolved
57 Latent Defects Insurance Services Limited
Mutual People: Gary James Devaney
dissolved
58 Mdis (Holdings) Limited
Mutual People: Gary James Devaney
dissolved