HB (SN) LIMITED
Overview
| Company Name | HB (SN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537405 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HB (SN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (SOUTHERN) LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| REDROW HOMES (SOUTH EAST) LIMITED | Jul 30, 1993 | Jul 30, 1993 |
| COSTAIN HOMES LIMITED | Aug 27, 1954 | Aug 27, 1954 |
What are the latest accounts for HB (SN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HB (SN) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for HB (SN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Appointment of Mrs Katie Lewis as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Helen Davies as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 45 in full | 1 pages | MR04 | ||
Satisfaction of charge 46 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Who are the officers of HB (SN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Redrow House St Davids Park CH5 3RX Flintshire | British | 85842880003 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St Davids Park CH5 3RX Flintshire | 316534430001 | |||||||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| TKB REGISTRARS LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900002650001 | |||||||||||
| BEAL, Ian Paul | Director | Jenirens House 73 Cuckoo Way Great Notley CM77 7WG Braintree Essex | British | 71260780002 | ||||||||||
| BLAKE, Geoffrey | Director | 58 Waltham Avenue GU2 9QE Guildford Surrey | British | 14242910001 | ||||||||||
| BRAND, William John | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 5202410003 | |||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| BRITTON, Trevor | Director | 4 Winchfield Way WD3 4DN Rickmansworth Hertfordshire | United Kingdom | British | 1897780001 | |||||||||
| CARPINELLI, Peter Anthony | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 249056700001 | |||||||||
| CAUGHT, David | Director | Castel Fleuri The Holt RG10 9TG Reading Berks. | United Kingdom | British | 97875850001 | |||||||||
| COATES, David Emmerson | Director | 23 Norman Avenue CM23 4HL Bishops Stortford Hertfordshire | British | 65823170001 | ||||||||||
| DAVIES, Helen | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||||||
| DUNSTAN, Helen Maud | Director | Three Birches Forest Lane BH24 3HF Ringwood Hampshire | British | 92570900001 | ||||||||||
| DUNTHORNE, Peter Richard | Director | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||||||
| EDMONDSON, Thomas Christopher | Director | Mill Lane Cottage Mill Lane Riseley RG7 1XU Reading Berkshire | British | 44493580001 | ||||||||||
| FELTHAM, Graham William | Director | 1 Gurneys Meadow Sheepcote Dell Road Holmer Green HP15 6TW High Wycombe Buckinghamshire | British | 42773880001 | ||||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| GARTSIDE, Richard Thomas | Director | 49 Tanfield Lane Rushmere NN1 5RN Northampton Northamptonshire | British | 110877410001 | ||||||||||
| GRUNDY, Andrew James | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 78328160001 | |||||||||
| HILL, Peter John | Director | Flat2 2 Eaton Place SW1X 8AD London | British | 78894530001 | ||||||||||
| IRELAND, John Patrick, Mr. | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 177885810001 | |||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| LIVINGSTONE, David Henry | Director | Upper Farm House Kineton Road CV35 0EP Gaydon Warwickshire | United Kingdom | British | 111053420001 | |||||||||
| LLOYD, Philip Andrew | Director | 10 Victoria Road Mortimer RG7 3SE Reading Berkshire | British | 78922220001 | ||||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||||||
| MANN, John | Director | 31 Homewood Harleyford SL7 2SW Marlow Buckinghamshire | British | 103385690001 |
Who are the persons with significant control of HB (SN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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