HB (SN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHB (SN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00537405
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HB (SN) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (SN) LIMITED located?

    Registered Office Address
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HB (SN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (SOUTHERN) LIMITEDJun 26, 2000Jun 26, 2000
    REDROW HOMES (SOUTH EAST) LIMITEDJul 30, 1993Jul 30, 1993
    COSTAIN HOMES LIMITEDAug 27, 1954Aug 27, 1954

    What are the latest accounts for HB (SN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HB (SN) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for HB (SN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Appointment of Mrs Katie Lewis as a director on Feb 17, 2026

    2 pagesAP01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of Helen Davies as a director on Jun 27, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 45 in full

    1 pagesMR04

    Satisfaction of charge 46 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Who are the officers of HB (SN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    LEWIS, Katie
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish344993800001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    British85842880003
    FORD, Bethany
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    316534430001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    TKB REGISTRARS LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900002650001
    BEAL, Ian Paul
    Jenirens House 73 Cuckoo Way
    Great Notley
    CM77 7WG Braintree
    Essex
    Director
    Jenirens House 73 Cuckoo Way
    Great Notley
    CM77 7WG Braintree
    Essex
    British71260780002
    BLAKE, Geoffrey
    58 Waltham Avenue
    GU2 9QE Guildford
    Surrey
    Director
    58 Waltham Avenue
    GU2 9QE Guildford
    Surrey
    British14242910001
    BRAND, William John
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish5202410003
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    BRITTON, Trevor
    4 Winchfield Way
    WD3 4DN Rickmansworth
    Hertfordshire
    Director
    4 Winchfield Way
    WD3 4DN Rickmansworth
    Hertfordshire
    United KingdomBritish1897780001
    CARPINELLI, Peter Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish249056700001
    CAUGHT, David
    Castel Fleuri
    The Holt
    RG10 9TG Reading
    Berks.
    Director
    Castel Fleuri
    The Holt
    RG10 9TG Reading
    Berks.
    United KingdomBritish97875850001
    COATES, David Emmerson
    23 Norman Avenue
    CM23 4HL Bishops Stortford
    Hertfordshire
    Director
    23 Norman Avenue
    CM23 4HL Bishops Stortford
    Hertfordshire
    British65823170001
    DAVIES, Helen
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DAY, Jacqueline May
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    Director
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    United KingdomBritish42773840001
    DAY, Jacqueline May
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    Director
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    United KingdomBritish42773840001
    DUNSTAN, Helen Maud
    Three Birches
    Forest Lane
    BH24 3HF Ringwood
    Hampshire
    Director
    Three Birches
    Forest Lane
    BH24 3HF Ringwood
    Hampshire
    British92570900001
    DUNTHORNE, Peter Richard
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    Director
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    British79003530001
    EDMONDSON, Thomas Christopher
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    Director
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    British44493580001
    FELTHAM, Graham William
    1 Gurneys Meadow
    Sheepcote Dell Road Holmer Green
    HP15 6TW High Wycombe
    Buckinghamshire
    Director
    1 Gurneys Meadow
    Sheepcote Dell Road Holmer Green
    HP15 6TW High Wycombe
    Buckinghamshire
    British42773880001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    GARTSIDE, Richard Thomas
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    Director
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    British110877410001
    GRUNDY, Andrew James
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish78328160001
    HILL, Peter John
    Flat2
    2 Eaton Place
    SW1X 8AD London
    Director
    Flat2
    2 Eaton Place
    SW1X 8AD London
    British78894530001
    IRELAND, John Patrick, Mr.
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish177885810001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesWelsh59395180001
    LIVINGSTONE, David Henry
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    Director
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    United KingdomBritish111053420001
    LLOYD, Philip Andrew
    10 Victoria Road
    Mortimer
    RG7 3SE Reading
    Berkshire
    Director
    10 Victoria Road
    Mortimer
    RG7 3SE Reading
    Berkshire
    British78922220001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MANN, John
    31 Homewood
    Harleyford
    SL7 2SW Marlow
    Buckinghamshire
    Director
    31 Homewood
    Harleyford
    SL7 2SW Marlow
    Buckinghamshire
    British103385690001

    Who are the persons with significant control of HB (SN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0