HB (SM) LIMITED

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

    Company NameHB (SM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03522321
    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 (SM) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (SM) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (SOUTH MIDLANDS) LIMITEDApr 16, 2002Apr 16, 2002
    REDROW HOMES (LONDON) LIMITEDJun 26, 2000Jun 26, 2000
    NORTONDELL LIMITEDMar 05, 1998Mar 05, 1998

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

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    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

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 05, 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 Mar 05, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 05, 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

    2 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of HB (SM) 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
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Bethany
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    316534440001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    BELCHER, Gary Stephen
    113 Lazy Hill
    Kings Norton
    B38 9NY Birmingham
    West Midlands
    Director
    113 Lazy Hill
    Kings Norton
    B38 9NY Birmingham
    West Midlands
    EnglandBritish84636120001
    BRAND, William John
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish5202410003
    CAFFERY, Hugh
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    Director
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    United KingdomBritish155150440001
    CALDWELL, Steven
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish139357920001
    CALLADINE, Matthew
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish117124120001
    COX, Ian Douglas
    The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Ticknell Corner
    Oxon
    Director
    The Slade
    Charlbury
    OX7 3SJ Chipping Norton
    Ticknell Corner
    Oxon
    United KingdomBritish140224510001
    CRONIN, George
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish178089310001
    DAVIES, Helen
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUNTHORNE, Peter Richard
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    Director
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    British79003530001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    GARTSIDE, Richard Thomas
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    Director
    49 Tanfield Lane
    Rushmere
    NN1 5RN Northampton
    Northamptonshire
    British110877410001
    IRELAND, John Patrick, Mr.
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish177885810001
    IRONS, Suzanne
    57 Alexandra Road
    NN1 5QP Northampton
    Northamptonshire
    Director
    57 Alexandra Road
    NN1 5QP Northampton
    Northamptonshire
    British100782830001
    LIVINGSTONE, David Henry
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    Director
    Upper Farm House
    Kineton Road
    CV35 0EP Gaydon
    Warwickshire
    United KingdomBritish111053420001
    MANN, John Richard
    House
    Toweridge West Wycombe
    HP14 3AT High Wycombe
    Toweridge Farm
    Buckinghamshire
    United Kingdom
    Director
    House
    Toweridge West Wycombe
    HP14 3AT High Wycombe
    Toweridge Farm
    Buckinghamshire
    United Kingdom
    EnglandBritish147369620001
    MICKLEWRIGHT, Graham
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish98783370001
    MILLS, Christopher James
    Pickwell Cottage
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    Director
    Pickwell Cottage
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    British66206970002
    MONKMAN, Robert William
    30 Timber Lane
    Woburn
    MK17 9PL Milton Keynes
    Director
    30 Timber Lane
    Woburn
    MK17 9PL Milton Keynes
    British85659610001
    PEDERSEN, Pierre William
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish110744950001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    PICKERING, Stephen Graham
    17 Broadhurst Drive
    Wakes Meadow
    NN3 9XB Northampton
    Northamptonshire
    Director
    17 Broadhurst Drive
    Wakes Meadow
    NN3 9XB Northampton
    Northamptonshire
    United KingdomBritish118596270001
    PRATT, Matthew John
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish125908560002
    PRATT, Matthew
    100 Mear Drive
    DE72 3QW Derby
    Derbyshire
    Director
    100 Mear Drive
    DE72 3QW Derby
    Derbyshire
    British109631090001
    RICHMOND, Barbara Mary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    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 KingdomBritish290228130001
    SMITH, Rhys Kieron
    Grove House
    The Green, Flore
    NN7 4LG Northampton
    Northamptonshire
    Director
    Grove House
    The Green, Flore
    NN7 4LG Northampton
    Northamptonshire
    British63526170001

    Who are the persons with significant control of HB (SM) 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 Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1990710
    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