CONSUMER CODE FOR NEW HOMES LIMITED

  • Company statusactive
  • Company No09924709
  • Age9 years 7 months Incorporated 21 December 2015
  • Officers11

Address

11 Milbanke Court Milbanke Way, Bracknell, Berkshire, RG12 1RP, United Kingdom

CONSUMER CODE FOR NEW HOMES LIMITED is an active company incorporated on 21 December 2015 and based in Bracknell, Berkshire, United Kingdom. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    65120 Non-life insurance

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 25 Jun 2025

Termination Director Company With Name Termination Date

3 Months Ago on 30 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 30 Apr 2025

Termination Director Company With Name Termination Date

8 Months Ago on 01 Nov 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 30 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 18 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 03 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 12 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 13 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 13 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 23 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 24 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 26 Jun 2020

Termination Director Company With Name Termination Date

5 Years Ago on 17 Sep 2019

Appoint Person Director Company With Name Date

5 Years Ago on 06 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Mar 2019

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
THOMAS, Clare Mariesecretary 21 Dec 2015
BERRY, Brian Christopherdirector Sep 196615 Jun 2017
DAVIES, Paul Daviddirector Oct 196216 Feb 2016
FARR, Gerald Charlesdirector May 196528 Mar 2023
LANGLEY, Sarah Janedirector Dec 196901 Aug 2017
MIDDLETON, Simondirector Jun 196916 Feb 2016
O'BRIEN, Kelly Louisedirector Nov 198805 Feb 2019
PICTON, John Richarddirector Sep 197205 Sept 2019
RICHARDSON, Peter Neeldirector Apr 196411 Oct 2023
THOMAS, Clare Mariedirector Jul 197921 Dec 2015
WHYATT, Emma Joannedirector Dec 199011 Oct 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Q Assure Build Limited 30 Jun 2016
Global Home Warranties Ltd 30 Jun 2016
Protek Group Limited 30 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.