Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

HOUSE OF BUILDING LIMITED

Company

HOUSE OF BUILDING

Telephone: 01737 219 641
A rating

ABOUT HOUSE OF BUILDING LIMITED

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
HOUSE OF BUILDING LIMITED
Company number
05370010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2005
Age - 20 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


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
46
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
53
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
47
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
46
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
59
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.