Nhbc Building Control Services Limited

  • Active
  • Incorporated on 4 Oct 1985

Reg Address: Nhbc House Davy Avenue, Knowlhill, Milton Keynes MK5 8FP

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Nhbc Building Control Services Limited" is a ltd and located in Nhbc House Davy Avenue, Knowlhill, Milton Keynes MK5 8FP. Nhbc Building Control Services Limited is currently in active status and it was incorporated on 4 Oct 1985 (38 years 11 months 18 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nhbc Building Control Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neha Sutton Secretary 9 Mar 2023 - Active
2 Steven David Evans Director 20 Sep 2019 British Active
3 Anthony Webster Director 20 Sep 2019 British Active
4 Sarah Jane Mapplebeck Secretary 18 Jun 2018 - Active
5 Steven Archibald Wood Director 2 Oct 2017 British Active
6 Paul John Hosking Director 1 Mar 2017 British Active
7 Christopher John Roland Rash Director 24 Sep 2014 British Resigned
26 Dec 2016
8 Christopher John Roland Rash Director 24 Sep 2014 British Resigned
26 Dec 2016
9 Andrew Rothrie Director 17 Jun 2014 British Resigned
30 Jun 2019
10 Michael Nicholas Quinton Director 27 Nov 2012 British Resigned
31 Jan 2017
11 Diane Paula Marshall Director 19 Jun 2012 British Active
12 Michael Andrew Black Director 6 Sep 2011 British Resigned
17 Jun 2014
13 Richard Gregory Teare Director 27 Nov 2008 British Resigned
26 Feb 2013
14 Sandra Claire Kelly Director 1 Jun 2007 British Resigned
17 Jun 2014
15 Mark Frederick Jones Director 23 Mar 2007 British Resigned
25 Apr 2012
16 Ian Paul Davis Director 23 Mar 2007 British Resigned
4 Dec 2017
17 Jonathan Philip Hastings Secretary 15 May 2006 - Resigned
4 Apr 2018
18 David John Marchant Director 1 Dec 2005 British Resigned
1 Dec 2006
19 David John Marchant Director 1 Dec 2005 British Resigned
1 Dec 2006
20 Michael John Stansfield Director 5 Jul 2005 British Resigned
17 Jun 2014
21 Virginia Ann Newbold Secretary 31 Jan 2004 British Resigned
15 May 2006
22 Colin James Cole Director 13 Nov 2003 British Resigned
17 Jun 2014
23 Colin James Cole Director 13 Nov 2003 British Resigned
17 Jun 2014
24 Michael John Freshney Director 17 Oct 2002 British Resigned
28 Feb 2012
25 John Burman Secretary 19 Aug 2002 - Resigned
30 Jan 2004
26 Virginia Ann Newbold Secretary 19 Jan 2002 British Resigned
18 Aug 2002
27 Edward John Chandler Director 20 Jul 2001 British Resigned
6 Oct 2006
28 Padraic Doyle Secretary 8 Jan 2001 - Resigned
18 Jan 2002
29 Trevor John Charles Mawby Secretary 19 Oct 2000 British Resigned
7 Jan 2001
30 Alan Roy Mccarthy Director 8 Feb 2000 British Resigned
28 Feb 2006
31 Nicholas Carey Smith Director 22 Jan 1998 British Resigned
21 Oct 2004
32 Roderick Maceachrane Director 16 Oct 1997 British Resigned
7 Apr 2006
33 Imtiaz Farookhi Director 23 Apr 1997 British Resigned
29 Feb 2012
34 Neil Vincent Cooper Secretary 1 Apr 1997 British Resigned
18 Oct 2000
35 Christopher Ernest Heard Director 25 Jul 1996 British Resigned
17 Oct 2002
36 Ian Paul Davis Director 1 Jan 1995 British Resigned
31 Jul 1999
37 Anthony John Allen Director 1 Oct 1994 British Resigned
14 Aug 1996
38 Richard Andrew Dibben Director 1 Apr 1994 British Resigned
23 Apr 1997


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 National House-Building Council
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nhbc Building Control Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 23 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 21 Jun 2023 Download PDF
3 Accounts - Full 6 Dec 2022 Download PDF
4 Confirmation Statement - No Updates 27 Oct 2022 Download PDF
5 Confirmation Statement - No Updates 29 Oct 2020 Download PDF
3 Pages
6 Accounts - Full 23 Sep 2020 Download PDF
15 Pages
7 Accounts - Full 28 Nov 2019 Download PDF
15 Pages
8 Confirmation Statement - No Updates 25 Oct 2019 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 26 Sep 2019 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 26 Sep 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
12 Accounts - Full 5 Dec 2018 Download PDF
16 Pages
13 Confirmation Statement - No Updates 25 Oct 2018 Download PDF
3 Pages
14 Officers - Appoint Person Secretary Company With Name Date 25 Jun 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 24 May 2018 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 18 Dec 2017 Download PDF
1 Pages
17 Confirmation Statement - No Updates 7 Nov 2017 Download PDF
3 Pages
18 Accounts - Full 2 Nov 2017 Download PDF
15 Pages
19 Officers - Appoint Person Director Company With Name Date 10 Oct 2017 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Feb 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
23 Accounts - Full 22 Dec 2016 Download PDF
15 Pages
24 Confirmation Statement - Updates 25 Oct 2016 Download PDF
5 Pages
25 Auditors - Resignation Company 18 May 2016 Download PDF
1 Pages
26 Accounts - Full 8 Dec 2015 Download PDF
14 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2015 Download PDF
6 Pages
28 Accounts - Full 5 Dec 2014 Download PDF
15 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2014 Download PDF
6 Pages
30 Officers - Appoint Person Director Company With Name Date 29 Sep 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name 23 Jun 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 20 Jun 2014 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
36 Accounts - Full 12 Dec 2013 Download PDF
14 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2013 Download PDF
9 Pages
38 Officers - Termination Director Company With Name 27 Feb 2013 Download PDF
1 Pages
39 Accounts - Full 7 Dec 2012 Download PDF
14 Pages
40 Officers - Appoint Person Director Company With Name 3 Dec 2012 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2012 Download PDF
10 Pages
42 Officers - Appoint Person Director Company With Name 26 Jun 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 31 May 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 1 Mar 2012 Download PDF
1 Pages
46 Accounts - Full 19 Dec 2011 Download PDF
15 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
12 Pages
48 Address - Move Registers To Registered Office Company 8 Nov 2011 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
2 Pages
50 Resolution 13 Sep 2011 Download PDF
22 Pages
51 Change Of Constitution - Statement Of Companys Objects 13 Sep 2011 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2010 Download PDF
12 Pages
53 Accounts - Full 21 Oct 2010 Download PDF
15 Pages
54 Address - Change Registered Office Company With Date Old 25 Aug 2010 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2009 Download PDF
9 Pages
56 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
57 Address - Change Sail Company 17 Nov 2009 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
60 Address - Move Registers To Sail Company 17 Nov 2009 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
62 Accounts - Full 19 Oct 2009 Download PDF
14 Pages
63 Officers - Change Person Secretary Company With Change Date 19 Oct 2009 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
68 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
69 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
70 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
71 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
72 Annual Return - Legacy 16 Dec 2008 Download PDF
5 Pages
73 Address - Legacy 15 Dec 2008 Download PDF
1 Pages
74 Address - Legacy 15 Dec 2008 Download PDF
1 Pages
75 Officers - Legacy 3 Dec 2008 Download PDF
2 Pages
76 Resolution 10 Oct 2008 Download PDF
1 Pages
77 Accounts - Full 11 Aug 2008 Download PDF
13 Pages
78 Capital - Legacy 6 Feb 2008 Download PDF
2 Pages
79 Capital - Legacy 6 Feb 2008 Download PDF
2 Pages
80 Capital - Legacy 17 Dec 2007 Download PDF
1 Pages
81 Resolution 17 Dec 2007 Download PDF
1 Pages
82 Resolution 17 Dec 2007 Download PDF
83 Incorporation - Memorandum Articles 17 Dec 2007 Download PDF
6 Pages
84 Annual Return - Legacy 20 Nov 2007 Download PDF
7 Pages
85 Accounts - Full 18 Jul 2007 Download PDF
14 Pages
86 Officers - Legacy 13 Jun 2007 Download PDF
2 Pages
87 Officers - Legacy 16 Apr 2007 Download PDF
2 Pages
88 Officers - Legacy 16 Apr 2007 Download PDF
2 Pages
89 Officers - Legacy 13 Feb 2007 Download PDF
1 Pages
90 Annual Return - Legacy 24 Nov 2006 Download PDF
8 Pages
91 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
92 Resolution 3 Aug 2006 Download PDF
1 Pages
93 Resolution 3 Aug 2006 Download PDF
94 Resolution 3 Aug 2006 Download PDF
95 Accounts - Full 1 Aug 2006 Download PDF
17 Pages
96 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
97 Officers - Legacy 13 Jun 2006 Download PDF
1 Pages
98 Officers - Legacy 2 Jun 2006 Download PDF
2 Pages
99 Officers - Legacy 2 Jun 2006 Download PDF
1 Pages
100 Officers - Legacy 21 Apr 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.