CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HOUSE OF BUILDING LIMITED
Company
HOUSE OF BUILDING
Phone:
01737 219 641
A
rating
KEY FINANCES
Year
2016
Assets
£543.99k
▼ £-78.41k (-12.60 %)
Cash
£28.41k
▼ £-115.69k (-80.28 %)
Liabilities
£258k
▼ £-1.58k (-0.61 %)
Net Worth
£285.98k
▼ £-76.83k (-21.18 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Reigate and Banstead
Company name
HOUSE OF BUILDING LIMITED
Company number
05370010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
houseofbuilding.co.uk
Phones
01737 219 641
03332 413 209
Registered Address
C/O COLE MARIE,
PRIORY HOUSE, 45-51 HIGH STREET,
REIGATE,
SURREY,
RH2 9AE
ECONOMIC ACTIVITIES
41100
Development of building projects
LAST EVENTS
02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Dec 2016
Satisfaction of charge 053700100007 in full
09 Dec 2016
Satisfaction of charge 053700100008 in full
CHARGES
8 August 2013
Status
Satisfied on 9 December 2016
Delivered
16 August 2013
Persons entitled
Commercial Acceptances Limited
Description
All that freehold property situate and known as land on the…
8 August 2013
Status
Satisfied on 9 December 2016
Delivered
13 August 2013
Persons entitled
Commercial Acceptances Limited
Description
1 by way of legal mortgage all freehold and leasehold…
20 July 2011
Status
Satisfied on 9 November 2012
Delivered
25 July 2011
Persons entitled
Bestbaron Limited
Description
12A cockshot road reigate surrey.
16 May 2007
Status
Satisfied on 9 November 2012
Delivered
25 May 2007
Persons entitled
National Westminster Bank PLC
Description
12A cockshot road reigate surrey. By way of fixed charge…
3 May 2007
Status
Satisfied on 20 July 2013
Delivered
9 May 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
20 September 2006
Status
Satisfied on 24 July 2007
Delivered
22 September 2006
Persons entitled
Commercial First Business Limited
Description
The f/h land and property k/a 12A cockshot road reigate…
11 May 2006
Status
Satisfied on 19 October 2006
Delivered
20 May 2006
Persons entitled
Excel Securities PLC
Description
12A cockshot road, reigate, surrey by way of a fixed charge…
11 May 2006
Status
Satisfied on 19 October 2006
Delivered
20 May 2006
Persons entitled
Excel Securities PLC
Description
12A cockshot road, reigate, surrey. Fixed and floating…
See Also
HOUSE OF BEAUTY RETAIL LTD
HOUSE OF BRASS LIMITED
HOUSE OF FIRE LIMITED
HOUSE OF LOGOS LIMITED
HOUSE OF NATURAL FOOD LIMITED
HOUSE OF STRAUSS LIMITED
Last update 2018
HOUSE OF BUILDING LIMITED DIRECTORS
Kelly Marie Lowing
Acting
Appointed
31 January 2012
Role
Secretary
Address
14 Monkswell Lane, Chipstead, Coulsdon, Surrey, United Kingdom, CR5 3SU
Name
LOWING, Kelly Marie
Justin Anthony Brauer Jones
Acting
Appointed
25 February 2008
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
117 Albury Road, Merstham, Redhill, Surrey, United Kingdom, RH1 3LW
Country Of Residence
United Kingdom
Name
BRAUER JONES, Justin Anthony
David Mizon
Acting
PSC
Appointed
18 February 2005
Occupation
General Builder
Role
Director
Age
54
Nationality
British
Address
17 Apsley Road, Horley, Surrey, England, RH6 9RX
Country Of Residence
United Kingdom
Name
MIZON, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Esme Mizon
Resigned
Appointed
18 February 2005
Resigned
31 January 2012
Role
Secretary
Address
89 Doods Road, Reigate, Surrey, RH2 0NT
Name
MIZON, Esme
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
18 February 2005
Resigned
18 February 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Guy Phillip Hawkesworth
Resigned
Appointed
25 February 2008
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
23 Hazel Road, Reigate, Surrey, RH2 7LY
Country Of Residence
United Kingdom
Name
HAWKESWORTH, Guy Phillip
Thomas Daniel Hodges
Resigned
Appointed
07 December 2009
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
22 Niche Place, 6 Brook Road, Redhill, Surrey, United Kingdom, RH1 6DL
Country Of Residence
England
Name
HODGES, Thomas Daniel
Christian Smith
Resigned
Appointed
25 February 2008
Resigned
01 March 2009
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
17 Archway Close, Guy Road, Beddington, Surrey, SM6 7LY
Name
SMITH, Christian
COMPANY DIRECTORS LIMITED
Resigned
Appointed
18 February 2005
Resigned
18 February 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.