Consumer Code For New Homes Limited

General information

Name:

Consumer Code For New Homes Ltd

Office Address:

11 Milbanke Court Milbanke Way RG12 1RP Bracknell

Number: 09924709

Incorporation date: 2015-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known under the name of Consumer Code For New Homes Limited. This company first started nine years ago and was registered under 09924709 as its reg. no. This particular office of the company is based in Bracknell. You may find it at 11 Milbanke Court, Milbanke Way. The company's SIC and NACE codes are 65120 meaning Non-life insurance. Its latest accounts detail the period up to December 31, 2022 and the latest confirmation statement was filed on June 25, 2023.

According to the information we have, this particular company was created in 2015/12/21 and has been run by twenty directors, and out this collection of individuals thirteen (Peter R., Emma W., Gerald F. and 10 others listed below) are still functioning. To help the directors in their tasks, this specific company has been using the skills of Clare T. as a secretary since 2015.

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 11 October 2023

Latest update: 17 January 2024

Emma W.

Role: Director

Appointed: 11 October 2023

Latest update: 17 January 2024

Gerald F.

Role: Director

Appointed: 28 March 2023

Latest update: 17 January 2024

Stuart B.

Role: Director

Appointed: 12 May 2022

Latest update: 17 January 2024

John P.

Role: Director

Appointed: 05 September 2019

Latest update: 17 January 2024

Kelly O.

Role: Director

Appointed: 05 February 2019

Latest update: 17 January 2024

Sarah L.

Role: Director

Appointed: 01 August 2017

Latest update: 17 January 2024

Brian B.

Role: Director

Appointed: 15 June 2017

Latest update: 17 January 2024

James E.

Role: Director

Appointed: 16 February 2016

Latest update: 17 January 2024

Paul D.

Role: Director

Appointed: 16 February 2016

Latest update: 17 January 2024

Simon M.

Role: Director

Appointed: 16 February 2016

Latest update: 17 January 2024

Kathy M.

Role: Director

Appointed: 16 February 2016

Latest update: 17 January 2024

Clare T.

Role: Secretary

Appointed: 21 December 2015

Latest update: 17 January 2024

Clare T.

Role: Director

Appointed: 21 December 2015

Latest update: 17 January 2024

People with significant control

Q Assure Build Limited
Address: 11 Milbanke Way, Bracknell, Berkshire, RG12 1RP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 7277528
Notified on 30 June 2016
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Global Home Warranties Ltd
Address: 1 Chapel Street, Warwick, Warwickshire, CV34 4HL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 7566996
Notified on 30 June 2016
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Protek Group Limited
Address: Plough Court 37 Lombard Street, London, EC3V 9BQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9616620
Notified on 30 June 2016
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts
Start Date For Period Covered By Report 2015-12-21
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on Wednesday 11th October 2023. (AP01)
filed on: 18th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
8
Company Age

Similar companies nearby

Closest companies