Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSUMER CODE FOR NEW HOMES LIMITED
Company Information for

CONSUMER CODE FOR NEW HOMES LIMITED

11 MILBANKE COURT, MILBANKE WAY, BRACKNELL, BERKSHIRE, RG12 1RP,
Company Registration Number
09924709
Private Limited Company
Active

Company Overview

About Consumer Code For New Homes Ltd
CONSUMER CODE FOR NEW HOMES LIMITED was founded on 2015-12-21 and has its registered office in Bracknell. The organisation's status is listed as "Active". Consumer Code For New Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSUMER CODE FOR NEW HOMES LIMITED
 
Legal Registered Office
11 MILBANKE COURT
MILBANKE WAY
BRACKNELL
BERKSHIRE
RG12 1RP
 
Filing Information
Company Number 09924709
Company ID Number 09924709
Date formed 2015-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:26:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSUMER CODE FOR NEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE THOMAS
Company Secretary 2015-12-21
BRIAN CHRISTOPHER BERRY
Director 2017-06-15
PAUL DAVID DAVIES
Director 2016-02-16
JAMES GERARD EDWARDS
Director 2016-02-16
SARAH JANE LANGLEY
Director 2017-08-01
KATHY HELEN MCKENNA
Director 2016-02-16
SIMON MIDDLETON
Director 2016-02-16
SADIE KATE PHILLIPS
Director 2017-06-15
LORRAINE CLARE TAYLOR
Director 2017-09-27
MARK JOHN WATT TAYLOR
Director 2017-06-15
CLARE MARIE THOMAS
Director 2015-12-21
KIM ELIZABETH VERNAU
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD BROWN
Director 2016-02-16 2017-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHRISTOPHER BERRY RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED Director 2016-04-01 CURRENT 2005-01-13 Active
PAUL DAVID DAVIES THOMAS DAVIES HOLDINGS LTD Director 2016-06-21 CURRENT 2016-06-21 Active
PAUL DAVID DAVIES Q BUILDING CONTROL LTD Director 2010-11-25 CURRENT 2010-11-25 Active
PAUL DAVID DAVIES Q ASSURE BUILD LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
PAUL DAVID DAVIES EMPYREAN CONSTRUCTION LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
PAUL DAVID DAVIES GHP CONSULTANCY LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-08-28
PAUL DAVID DAVIES EMPYREAN HOMES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
PAUL DAVID DAVIES SAFETY AS STANDARD LTD Director 2005-07-21 CURRENT 2005-07-21 Active
JAMES GERARD EDWARDS GLOBAL HOME WARRANTIES LTD Director 2011-03-16 CURRENT 2011-03-16 Active
SARAH JANE LANGLEY HICKMAN LANGLEY COMPLIANCE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active - Proposal to Strike off
KATHY HELEN MCKENNA VOLUMINOUS 2 LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2017-04-25
KATHY HELEN MCKENNA GLOBAL HOME WARRANTIES LTD Director 2011-03-16 CURRENT 2011-03-16 Active
SIMON MIDDLETON PROTEK GROUP LIMITED Director 2015-11-04 CURRENT 2015-06-01 Active
SADIE KATE PHILLIPS FMB INSURANCE SERVICES LTD Director 2015-03-09 CURRENT 1980-10-03 Active
KIM ELIZABETH VERNAU HOUSING ASSOCIATION PROPERTY MUTUAL LIMITED Director 2016-12-01 CURRENT 1986-02-04 Active
KIM ELIZABETH VERNAU H.A.P.M. MANAGEMENT COMPANY LIMITED Director 2014-02-21 CURRENT 1989-12-04 Active
KIM ELIZABETH VERNAU BLP TECHNICAL SERVICES (UK) LTD Director 2012-10-22 CURRENT 2011-05-18 Active
KIM ELIZABETH VERNAU BUILDING LIFEPLANS LIMITED Director 2008-09-12 CURRENT 1999-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18DIRECTOR APPOINTED MRS EMMA JOANNE WHYATT
2023-10-18DIRECTOR APPOINTED MR PETER NEEL RICHARDSON
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR GERALD CHARLES FARR
2023-04-03DIRECTOR APPOINTED MR GERALD CHARLES FARR
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SADIE KATE PHILLIPS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD PLASTER
2022-09-13DIRECTOR APPOINTED MR STUART BROWN
2022-09-13AP01DIRECTOR APPOINTED MR STUART BROWN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD PLASTER
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES SINGLETON HARRIS
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH VERNAU
2019-09-06AP01DIRECTOR APPOINTED MR JOHN RICHARD PICTON
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14AP01DIRECTOR APPOINTED MR PHILIP JAMES SINGLETON HARRIS
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLARE TAYLOR
2019-02-05AP01DIRECTOR APPOINTED KELLY LOUISE O'BRIEN
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN WATT TAYLOR
2018-11-08AP01DIRECTOR APPOINTED ROBIN EDWARD PLASTER
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-21PSC08Notification of a person with significant control statement
2017-12-21PSC07CESSATION OF Q ASSURE BUILD LIMITED AS A PSC
2017-12-21PSC07CESSATION OF PROTEK GROUP LIMITED AS A PSC
2017-12-21PSC07CESSATION OF GLOBAL HOME WARRANTIES LTD AS A PSC
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 375
2017-12-05SH0108/11/17 STATEMENT OF CAPITAL GBP 375
2017-11-07CH01Director's details changed for Ms Kim Elizabeth Venau on 2017-09-27
2017-11-06CH01Director's details changed for Mrs Lorraine Clare Taylor Whitehead on 2017-09-27
2017-10-18AP01DIRECTOR APPOINTED MS KIM ELIZABETH VENAU
2017-10-18AP01DIRECTOR APPOINTED MRS LORRAINE CLARE TAYLOR WHITEHEAD
2017-10-18AP01DIRECTOR APPOINTED MS SARAH JANE LANGLEY
2017-10-18AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BERRY
2017-10-18AP01DIRECTOR APPOINTED MS SADIE KATE PHILLIPS
2017-10-18AP01DIRECTOR APPOINTED MR MARK JOHN WATT TAYLOR
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD BROWN
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28DISS40Compulsory strike-off action has been discontinued
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-16SH0130/06/16 STATEMENT OF CAPITAL GBP 150
2017-03-14GAZ1FIRST GAZETTE
2016-02-24AP01DIRECTOR APPOINTED MR SIMON MIDDLETON
2016-02-16AP01DIRECTOR APPOINTED MR MARK RICHARD BROWN
2016-02-16AP01DIRECTOR APPOINTED MR JAMES GERARD EDWARDS
2016-02-16AP01DIRECTOR APPOINTED MISS KATHY HELEN MCKENNA
2016-02-16AP01DIRECTOR APPOINTED MR PAUL DAVID DAVIES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CONSUMER CODE FOR NEW HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSUMER CODE FOR NEW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSUMER CODE FOR NEW HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSUMER CODE FOR NEW HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CONSUMER CODE FOR NEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSUMER CODE FOR NEW HOMES LIMITED
Trademarks
We have not found any records of CONSUMER CODE FOR NEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMER CODE FOR NEW HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CONSUMER CODE FOR NEW HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSUMER CODE FOR NEW HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSUMER CODE FOR NEW HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSUMER CODE FOR NEW HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.