Company NameHouse-Builders Representatives Limited(The)
DirectorStewart Antony Baseley
Company StatusActive
Company Number01951958
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(16 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameMr Mark Thackstone
StatusCurrent
Appointed21 February 2019(33 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Secretary NameJohn Roger Humber
NationalityBritish
StatusResigned
Appointed30 March 1986(5 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address82 New Cavendish Street
London
W1M 8AD
Director NameMr Peter Burkitt Short
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1993)
RoleHousebuilder
Correspondence AddressThorney Wood Cottage
Foxwood Lane
Woodborough
Nottingham
NG1 6ED
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1993)
RoleHousebuilder
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameBrian Francis Hewitt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1993)
RoleHousebuilder
Correspondence AddressThe Brambles 48 Bradwell Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AJ
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 August 1998)
RoleHousebuilder
Correspondence Address82 New Cavendish Street
London
W1M 8AD
Director NameJohn Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1998)
RoleManaging Director
Correspondence Address82 New Cavendish Street
London
W1M 8AD
Director NameMr Anthony John Hillier
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoose Court Farmhouse
Old Drive Loose
Maidstone
Kent
ME15 9SE
Director NameMr Peter David Holliday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDundry
Water End Road Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 1999)
RoleTrade Federation Executive
Correspondence Address51 Spirit Quay
Wapping
London
E1 9UT
Secretary NameBrig Andrew James Hoon
NationalityBritish
StatusResigned
Appointed11 December 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChallow Marsh Farmhouse
East Challow
Wantage
Oxfordshire
OX12 0ED
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameDr Stuart John Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2000)
RoleExecutive
Correspondence AddressKynnersley House
College Road
Wolverhampton
West Midlands
WV6 8QE
Secretary NameMrs Rachel Mary Done
NationalityBritish
StatusResigned
Appointed07 August 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameRobert John Ashmead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address31 Green Road
High Wycombe
HP13 5BD
Secretary NameMrs Sara Kaye Drake
NationalityBritish
StatusResigned
Appointed05 September 2005(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House
61 Church Street
Old Isleworth
Middlesex
TW7 6BE
Secretary NameStanley Robertson Jackson
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2011)
RoleChartered Accountant
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameMr Michael Robert Powell
StatusResigned
Appointed24 January 2011(25 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL

Contact

Websitehouse-builder.co.uk
Email address[email protected]
Telephone07 956501994
Telephone regionMobile

Location

Registered Address27 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Home Builders Federation LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Michael Robert Powell as a secretary on 28 February 2019 (1 page)
21 February 2019Appointment of Mr Mark Thackstone as a secretary on 21 February 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 525,004
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 525,004
(4 pages)
18 March 2014Registered office address changed from First Floor Byron House 7 - 9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
18 March 2014Registered office address changed from First Floor Byron House 7 - 9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 525,004
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 525,004
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Termination of appointment of Stanley Jackson as a secretary (1 page)
24 January 2011Termination of appointment of Stanley Jackson as a secretary (1 page)
24 January 2011Appointment of Mr Michael Robert Powell as a secretary (1 page)
24 January 2011Appointment of Mr Michael Robert Powell as a secretary (1 page)
20 January 2011Registered office address changed from First Floor Byron House 7-9 St James's Street London SW1A 1EE on 20 January 2011 (1 page)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from First Floor Byron House 7-9 St James's Street London SW1A 1EE on 20 January 2011 (1 page)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
17 October 2008Secretary appointed stanley jackson (1 page)
17 October 2008Secretary appointed stanley jackson (1 page)
17 October 2008Appointment terminated secretary sara drake (1 page)
17 October 2008Appointment terminated secretary sara drake (1 page)
25 September 2008Full accounts made up to 31 December 2007 (5 pages)
25 September 2008Full accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (5 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
10 January 2007Memorandum and Articles of Association (11 pages)
10 January 2007Memorandum and Articles of Association (11 pages)
17 May 2006Full accounts made up to 31 December 2005 (5 pages)
17 May 2006Full accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 15/01/06; full list of members (7 pages)
22 February 2006Return made up to 15/01/06; full list of members (7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: denton & hall five chancery lane cliffords inn london EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: denton & hall five chancery lane cliffords inn london EC4A 1BU (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
2 June 2005Full accounts made up to 31 December 2004 (5 pages)
2 June 2005Full accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 15/01/05; full list of members (10 pages)
3 May 2005Location of register of members (1 page)
3 May 2005Return made up to 15/01/05; full list of members (10 pages)
3 May 2005Location of register of members (1 page)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
14 May 2004Full accounts made up to 31 December 2003 (5 pages)
14 May 2004Full accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
9 May 2003Full accounts made up to 31 December 2002 (5 pages)
9 May 2003Full accounts made up to 31 December 2002 (5 pages)
10 February 2003Return made up to 15/01/03; no change of members (5 pages)
10 February 2003Return made up to 15/01/03; no change of members (5 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
24 July 2002New director appointed (4 pages)
24 July 2002New director appointed (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (5 pages)
12 June 2002Full accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
21 May 2001Full accounts made up to 31 December 2000 (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 15/01/01; no change of members (5 pages)
19 January 2001Return made up to 15/01/01; no change of members (5 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 January 2000Return made up to 15/01/00; no change of members (7 pages)
21 January 2000Return made up to 15/01/00; no change of members (7 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 May 1999Registered office changed on 09/05/99 from: 82 new cavendish street london W1M 8AD (1 page)
9 May 1999Registered office changed on 09/05/99 from: 82 new cavendish street london W1M 8AD (1 page)
28 April 1999Return made up to 15/01/99; full list of members; amend (9 pages)
28 April 1999Return made up to 15/01/99; full list of members; amend (9 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (1 page)
23 April 1999Director resigned (1 page)
21 January 1999Return made up to 15/01/99; full list of members (9 pages)
21 January 1999Return made up to 15/01/99; full list of members (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 December 1996 (6 pages)
29 January 1998Full accounts made up to 31 December 1996 (6 pages)
20 January 1998Return made up to 15/01/98; no change of members (8 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Return made up to 15/01/98; no change of members (8 pages)
9 January 1997Return made up to 15/01/97; full list of members (9 pages)
9 January 1997Return made up to 15/01/97; full list of members (9 pages)
3 September 1996Full accounts made up to 31 December 1995 (6 pages)
3 September 1996Full accounts made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 15/01/96; full list of members (9 pages)
19 January 1996Return made up to 15/01/96; full list of members (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
8 November 1994Full accounts made up to 31 December 1993 (7 pages)
8 November 1994Full accounts made up to 31 December 1993 (7 pages)
21 January 1994Return made up to 15/01/94; full list of members (10 pages)
21 January 1994Return made up to 15/01/94; full list of members (10 pages)
18 January 1994Ad 20/09/93--------- £ si 2@1=2 £ ic 525004/525006 (2 pages)
18 January 1994Return made up to 15/01/90; full list of members; amend (9 pages)
18 January 1994Ad 20/09/93--------- £ si 2@1=2 £ ic 525004/525006 (2 pages)
18 January 1994Return made up to 15/01/90; full list of members; amend (9 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 November 1993£ nc 100/600100 14/10/93 (1 page)
30 November 1993Memorandum and Articles of Association (9 pages)
30 November 1993£ nc 100/600100 14/10/93 (1 page)
30 November 1993Ad 20/09/93-14/10/93 £ si 525000@1=525000 £ ic 4/525004 (2 pages)
30 November 1993Ad 20/09/93-14/10/93 £ si 525000@1=525000 £ ic 4/525004 (2 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 November 1993Memorandum and Articles of Association (9 pages)
7 April 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
7 April 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
14 December 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
14 December 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
9 October 1987Accounts made up to 31 December 1986 (2 pages)
9 October 1987Accounts made up to 31 December 1986 (2 pages)
10 January 1986Company name changed\certificate issued on 10/01/86 (2 pages)
10 January 1986Company name changed\certificate issued on 10/01/86 (2 pages)
2 October 1985Incorporation (16 pages)
2 October 1985Certificate of incorporation (1 page)
2 October 1985Certificate of incorporation (1 page)
2 October 1985Incorporation (16 pages)