Nhbc Building Control Services Limited
- Active
- Incorporated on 4 Oct 1985
Reg Address: Nhbc House Davy Avenue, Knowlhill, Milton Keynes MK5 8FP
- 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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | National House-Building Council Mutual People: Paul John Hosking , Steven Archibald Wood | Active |
2 | Zero Carbon Hub Limited Mutual People: Paul John Hosking , Steven Archibald Wood | Active |
3 | Prc Homes Limited Mutual People: Paul John Hosking , Steven Archibald Wood | Active |
4 | New Homes Quality Board Limited Mutual People: Steven Archibald Wood | Active |
5 | Cicair Ltd Mutual People: Diane Paula Marshall | Active |
6 | District Surveyors Limited Mutual People: Steven David Evans | Active |
7 | District Surveyors Association Limited Mutual People: Steven David Evans | Active |