Company NameHousebuilder Publications Limited
DirectorsStewart Antony Baseley and Benedict Roskrow
Company StatusActive
Company Number05548631
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Previous NamesDwsco 2633 Limited and Housebuilder Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameBenedict Roskrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address201 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Secretary NameHelen Board
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMrs Rachel Mary Done
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 January 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameAlan Dawson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 11 January 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFairlight 8 Victoria Road
Diss
Norfolk
IP22 4HE
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

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

1 at £1Home Builders Federation LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Alan Dawson as a director on 11 January 2019 (1 page)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 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)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 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)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
18 March 2014Registered office address changed from First Floor, Byron House 7 - 9 St. James's Street London SW1A 1EE United Kingdom 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 United Kingdom 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)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 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)
6 August 2012Secretary's details changed for Helen Board on 6 August 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Helen Board on 6 August 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Helen Board on 6 August 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2010Registered office address changed from First Floor Byron House 7 - 9 St James's Street London SW1A 1EE Uk on 4 August 2010 (1 page)
4 August 2010Registered office address changed from First Floor Byron House 7 - 9 St James's Street London SW1A 1EE Uk on 4 August 2010 (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Registered office address changed from First Floor Byron House 7 - 9 St James's Street London SW1A 1EE Uk on 4 August 2010 (1 page)
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)
7 May 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from first floor byron house 7-9 st. James's street london SW1A 1EE (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / helen board / 30/08/2009 (1 page)
2 September 2009Secretary's change of particulars / helen board / 30/08/2009 (1 page)
2 September 2009Registered office changed on 02/09/2009 from first floor byron house 7-9 st. James's street london SW1A 1EE (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
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)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
15 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 January 2006New secretary appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (4 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (4 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (3 pages)
27 January 2006New director appointed (3 pages)
8 December 2005Company name changed housebuilder media LIMITED\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed housebuilder media LIMITED\certificate issued on 08/12/05 (2 pages)
20 October 2005Company name changed dwsco 2633 LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed dwsco 2633 LIMITED\certificate issued on 20/10/05 (2 pages)
30 August 2005Incorporation (19 pages)
30 August 2005Incorporation (19 pages)