Company NameHouse Builders Federation Limited
DirectorStewart Antony Baseley
Company StatusActive
Company Number05443042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2005(18 years, 12 months ago)
Previous NameHome Builders Federation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(7 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameMr Mark Thackstone
StatusCurrent
Appointed21 February 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameRobert John Ashmead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2005)
RoleCompany Director
Correspondence Address31 Green Road
High Wycombe
HP13 5BD
Secretary NameMrs Rachel Mary Done
NationalityBritish
StatusResigned
Appointed28 July 2005(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Secretary NameMrs Sara Kaye Drake
NationalityBritish
StatusResigned
Appointed05 September 2005(4 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(3 years, 5 months 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(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2019)
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitehbf.co.uk
Email address[email protected]
Telephone020 79601600
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

26 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
12 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Michael Robert Powell as a secretary on 21 February 2019 (1 page)
21 February 2019Appointment of Mr Mark Thackstone as a secretary on 21 February 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2016Annual return made up to 4 May 2016 no member list (3 pages)
5 May 2016Annual return made up to 4 May 2016 no member list (3 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)
7 May 2015Annual return made up to 4 May 2015 no member list (3 pages)
7 May 2015Annual return made up to 4 May 2015 no member list (3 pages)
7 May 2015Annual return made up to 4 May 2015 no member list (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)
6 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (3 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)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 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)
8 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (2 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (2 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (2 pages)
13 May 2011Annual return made up to 4 May 2011 no member list (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (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 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 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 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)
5 May 2009Annual return made up to 04/05/09 (2 pages)
5 May 2009Annual return made up to 04/05/09 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2008Appointment terminated secretary sara drake (1 page)
17 October 2008Secretary appointed stanley jackson (1 page)
17 October 2008Appointment terminated secretary sara drake (1 page)
17 October 2008Secretary appointed stanley jackson (1 page)
9 May 2008Annual return made up to 04/05/08 (2 pages)
9 May 2008Annual return made up to 04/05/08 (2 pages)
1 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 June 2007Annual return made up to 04/05/07 (2 pages)
11 June 2007Annual return made up to 04/05/07 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
16 May 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
10 January 2007Memorandum and Articles of Association (10 pages)
10 January 2007Memorandum and Articles of Association (10 pages)
8 January 2007Memorandum and Articles of Association (6 pages)
8 January 2007Memorandum and Articles of Association (6 pages)
3 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2006Company name changed home builders federation LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed home builders federation LIMITED\certificate issued on 06/09/06 (2 pages)
9 June 2006Annual return made up to 04/05/06 (4 pages)
9 June 2006Annual return made up to 04/05/06 (4 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: one fleet place london EC4M 7WS (1 page)
5 January 2006Registered office changed on 05/01/06 from: one fleet place london EC4M 7WS (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
4 May 2005Incorporation (17 pages)
4 May 2005Incorporation (17 pages)