You are here: bizstats.co.uk > a-z index > N list > NH list

Nhbc Services Limited MILTON KEYNES


Founded in 1995, Nhbc Services, classified under reg no. 03067703 is an active company. Currently registered at Nhbc House Davy Avenue MK5 8FP, Milton Keynes the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely David C., Thomas K. and Andrew G.. In addition one secretary - Neha S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nhbc Services Limited Address / Contact

Office Address Nhbc House Davy Avenue
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067703
Date of Incorporation Tue, 13th Jun 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Neha S.

Position: Secretary

Appointed: 03 April 2023

David C.

Position: Director

Appointed: 13 January 2020

Thomas K.

Position: Director

Appointed: 23 June 2015

Andrew G.

Position: Director

Appointed: 18 June 2013

Sarah M.

Position: Secretary

Appointed: 18 June 2018

Resigned: 05 January 2023

Carl S.

Position: Director

Appointed: 23 June 2015

Resigned: 30 September 2019

Andrew R.

Position: Director

Appointed: 17 June 2014

Resigned: 17 June 2014

Michael Q.

Position: Director

Appointed: 27 November 2012

Resigned: 18 June 2013

Christine S.

Position: Director

Appointed: 19 June 2012

Resigned: 01 December 2014

John S.

Position: Director

Appointed: 23 February 2010

Resigned: 07 May 2013

Robin N.

Position: Director

Appointed: 20 February 2008

Resigned: 03 May 2013

Ian D.

Position: Director

Appointed: 02 November 2007

Resigned: 18 June 2013

Sandra K.

Position: Director

Appointed: 02 November 2007

Resigned: 18 June 2013

David M.

Position: Director

Appointed: 02 November 2007

Resigned: 19 June 2012

Jonathan H.

Position: Secretary

Appointed: 16 May 2006

Resigned: 04 April 2018

Mark J.

Position: Director

Appointed: 01 July 2005

Resigned: 01 November 2007

Neil J.

Position: Director

Appointed: 01 July 2005

Resigned: 05 December 2019

Nigel S.

Position: Director

Appointed: 08 December 2004

Resigned: 18 September 2008

Richard T.

Position: Director

Appointed: 16 May 2004

Resigned: 30 October 2007

Virginia N.

Position: Secretary

Appointed: 31 January 2004

Resigned: 16 May 2006

John B.

Position: Secretary

Appointed: 19 August 2002

Resigned: 30 January 2004

Virginia N.

Position: Secretary

Appointed: 19 January 2002

Resigned: 18 August 2002

David M.

Position: Director

Appointed: 27 July 2001

Resigned: 30 July 2005

Graham P.

Position: Director

Appointed: 25 January 2001

Resigned: 15 May 2004

Padraic D.

Position: Secretary

Appointed: 08 January 2001

Resigned: 18 January 2002

Trevor M.

Position: Secretary

Appointed: 01 April 2000

Resigned: 07 January 2001

Bernard H.

Position: Director

Appointed: 02 March 1999

Resigned: 11 June 2001

Lark H.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2000

Roderick M.

Position: Director

Appointed: 17 July 1997

Resigned: 07 April 2006

Imtiaz F.

Position: Director

Appointed: 17 April 1997

Resigned: 29 February 2012

Roy P.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 December 1998

Roger W.

Position: Director

Appointed: 03 January 1996

Resigned: 31 July 1997

Yvonne W.

Position: Nominee Director

Appointed: 13 June 1995

Resigned: 13 June 1995

Harold W.

Position: Nominee Secretary

Appointed: 13 June 1995

Resigned: 13 June 1995

Michael T.

Position: Secretary

Appointed: 13 June 1995

Resigned: 31 March 1997

Ian D.

Position: Director

Appointed: 13 June 1995

Resigned: 31 July 1997

Anthony A.

Position: Director

Appointed: 13 June 1995

Resigned: 12 December 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is National House Building Council from Milton Keynes, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

National House Building Council

Nhbc House Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 320784
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 23rd, September 2023
Free Download (15 pages)

Company search

Advertisements