HB (SM) LIMITED
Overview
| Company Name | HB (SM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03522321 |
| 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 (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 Address | No |
What were the previous names of HB (SM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (SOUTH MIDLANDS) LIMITED | Apr 16, 2002 | Apr 16, 2002 |
| REDROW HOMES (LONDON) LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| NORTONDELL LIMITED | Mar 05, 1998 | Mar 05, 1998 |
What are the latest accounts for HB (SM) 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 (SM) LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for HB (SM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Mar 05, 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 Mar 05, 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 Mar 05, 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 | 2 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of HB (SM) 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 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St Davids Park CH5 3RX Flintshire | 316534440001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| BELCHER, Gary Stephen | Director | 113 Lazy Hill Kings Norton B38 9NY Birmingham West Midlands | England | British | 84636120001 | |||||||||
| BRAND, William John | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 5202410003 | |||||||||
| CAFFERY, Hugh | Director | 26 Blounts Drive ST14 8TQ Uttoxeter Staffordshire | United Kingdom | British | 155150440001 | |||||||||
| CALDWELL, Steven | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 139357920001 | |||||||||
| CALLADINE, Matthew | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 117124120001 | |||||||||
| COX, Ian Douglas | Director | The Slade Charlbury OX7 3SJ Chipping Norton Ticknell Corner Oxon | United Kingdom | British | 140224510001 | |||||||||
| CRONIN, George | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 178089310001 | |||||||||
| DAVIES, Helen | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DUNTHORNE, Peter Richard | Director | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| GARTSIDE, Richard Thomas | Director | 49 Tanfield Lane Rushmere NN1 5RN Northampton Northamptonshire | British | 110877410001 | ||||||||||
| IRELAND, John Patrick, Mr. | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 177885810001 | |||||||||
| IRONS, Suzanne | Director | 57 Alexandra Road NN1 5QP Northampton Northamptonshire | British | 100782830001 | ||||||||||
| LIVINGSTONE, David Henry | Director | Upper Farm House Kineton Road CV35 0EP Gaydon Warwickshire | United Kingdom | British | 111053420001 | |||||||||
| MANN, John Richard | Director | House Toweridge West Wycombe HP14 3AT High Wycombe Toweridge Farm Buckinghamshire United Kingdom | England | British | 147369620001 | |||||||||
| MICKLEWRIGHT, Graham | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 98783370001 | |||||||||
| MILLS, Christopher James | Director | Pickwell Cottage Buncton Lane, Bolney RH17 5RE Haywards Heath West Sussex | British | 66206970002 | ||||||||||
| MONKMAN, Robert William | Director | 30 Timber Lane Woburn MK17 9PL Milton Keynes | British | 85659610001 | ||||||||||
| PEDERSEN, Pierre William | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 110744950001 | |||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| PICKERING, Stephen Graham | Director | 17 Broadhurst Drive Wakes Meadow NN3 9XB Northampton Northamptonshire | United Kingdom | British | 118596270001 | |||||||||
| PRATT, Matthew John | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 125908560002 | |||||||||
| PRATT, Matthew | Director | 100 Mear Drive DE72 3QW Derby Derbyshire | British | 109631090001 | ||||||||||
| RICHMOND, Barbara Mary | Director | Redrow House St Davids Park CH5 3RX Flintshire | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SMITH, Rhys Kieron | Director | Grove House The Green, Flore NN7 4LG Northampton Northamptonshire | British | 63526170001 |
Who are the persons with significant control of HB (SM) 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