HB SAWSTON NO.3 LIMITED

HB SAWSTON NO.3 LIMITED

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

    Company NameHB SAWSTON NO.3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04740870
    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 SAWSTON NO.3 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HB SAWSTON NO.3 LIMITED located?

    Registered Office Address
    22 Ganton Street
    W1F 7FD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HB SAWSTON NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (389) LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for HB SAWSTON NO.3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HB SAWSTON NO.3 LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for HB SAWSTON NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Matthew Charles Bonning-Snook as a director on Jul 17, 2025

    2 pagesAP01

    Appointment of Mr James Richard Moss as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Timothy John Murphy as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 04, 2024

    1 pagesAD01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Thomas Philip Palmer Anderson as a director on Jan 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Appointment of Mr Edward Joseph King as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of Christopher Hugh Bradley-Watson as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of HB SAWSTON NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeUK Limited Company
    Registration Number4701446
    89869830001
    BONNING-SNOOK, Matthew Charles
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritish338268670001
    INWOOD, John Charles
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    United KingdomBritish56398550002
    KING, Edward Joseph
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritish38461070004
    MOSS, James Richard
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritish308710870002
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    WESTLEX REGISTRARS LIMITED
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    Secretary
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    39191480002
    ANDERSON, Thomas Philip Palmer
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    United KingdomBritish160720640002
    BRADLEY-WATSON, Christopher Hugh
    Dencora Court
    2 Meridian Way
    NR7 0TA Norwich
    Norfolk
    Director
    Dencora Court
    2 Meridian Way
    NR7 0TA Norwich
    Norfolk
    EnglandBritish71982480011
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    COMMERCIAL, Simon Richard
    Gaston Street
    East Bergholt
    CO7 6SE Colchester
    Wren Cottage
    Essex
    Director
    Gaston Street
    East Bergholt
    CO7 6SE Colchester
    Wren Cottage
    Essex
    EnglandBritish138937010001
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    MURPHY, Timothy John
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritish40547240005
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish74487000002
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    EnglandBritish129346360008
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001

    Who are the persons with significant control of HB SAWSTON NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number156663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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