About

Registered Number: 05370010
Date of Incorporation: 18/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE

 

Based in Reigate in Surrey, House of Building Ltd was registered on 18 February 2005. We don't know the number of employees at this organisation. The current directors of this company are Mizon, Kirsty Jayne, Brauer Jones, Justin Anthony, Lowing, Kelly Marie, Mizon, Esme, Hodges, Thomas Daniel, Smith, Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUER JONES, Justin Anthony 25 February 2008 - 1
HODGES, Thomas Daniel 07 December 2009 31 January 2012 1
SMITH, Christian 25 February 2008 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MIZON, Kirsty Jayne 20 November 2018 - 1
LOWING, Kelly Marie 31 January 2012 20 November 2018 1
MIZON, Esme 18 February 2005 31 January 2012 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
AA - Annual Accounts 30 November 2018
AP03 - Appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 March 2017
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 29 December 2014
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 November 2013
MR01 - N/A 16 August 2013
MR01 - N/A 13 August 2013
MR04 - N/A 20 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 21 October 2011
MG01 - Particulars of a mortgage or charge 25 July 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 28 September 2010
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 22 September 2006
AA - Annual Accounts 06 September 2006
225 - Change of Accounting Reference Date 03 August 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Second legal charge 20 July 2011 Fully Satisfied

N/A

Legal charge 16 May 2007 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Charge 20 September 2006 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Debenture 11 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.