HB VILLAGES DEVELOPMENTS LIMITED
Overview
Company Name | HB VILLAGES DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09094513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HB VILLAGES DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is HB VILLAGES DEVELOPMENTS LIMITED located?
Registered Office Address | Suite 1, 25 King Street WA16 6DW Knutsford Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HB VILLAGES DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HB VILLAGES DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for HB VILLAGES DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Registered office address changed from Suite 1 25 King Street Knutsford Cheshire WA16 6DW England to Suite 1, 25 King Street Knutsford Cheshire WA16 6DW on Aug 10, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Beverley Charlotte Graham on Jun 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Hayes Wrigley on Sep 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Buchanan Graham on Sep 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Beverley Charlotte Graham on Sep 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver John Carroll on Sep 22, 2022 | 2 pages | CH01 | ||
Change of details for H B Villages Ltd as a person with significant control on Sep 22, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on Sep 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Miss Beverley Charlotte Graham on Jul 09, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver John Carroll as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr Neil Alister Mackrell as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of Miss Beverley Charlotte Graham as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Change of details for H B Villages Ltd as a person with significant control on Jan 15, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on Jan 15, 2021 | 1 pages | AD01 | ||
Termination of appointment of Steven Mark Breslin as a director on Dec 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Clare Sheridan as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Termination of appointment of David Edward Gough as a director on Dec 24, 2020 | 1 pages | TM01 | ||
Who are the officers of HB VILLAGES DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARROLL, Oliver John | Director | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | England | British | Surveyor | 98101150002 | ||||
GRAHAM, Beverley Charlotte | Director | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | England | British | Accounts Manager | 256824020003 | ||||
GRAHAM, Howard Buchanan | Director | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | United Kingdom | British | Director | 27666470004 | ||||
MACKRELL, Neil Alister | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire United Kingdom | England | British | Surveyor | 249177340001 | ||||
WRIGLEY, Jonathan Hayes | Director | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | United Kingdom | British | Director | 156716850006 | ||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 188698200001 | |||||||
BRESLIN, Steven Mark | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Finance Director | 184838470002 | ||||
COLEBY, Steve | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Managing Director | 148560140002 | ||||
FITZSIMONS, Neil Geoffrey | Director | EC4A 1AB London 10 Furnival Street United Kingdom | England | British | Director | 170466250001 | ||||
GOUGH, David Edward | Director | Bonehill Road Tamworth B78 3HN Staffordshire Marston Park United Kingdom | United Kingdom | British | Commercial Director | 195116550001 | ||||
GOURLAY, Alastair Graham | Director | EC4A 1AB London 10 Furnival Street United Kingdom | England | British | Director | 58686920001 | ||||
LANE, David George | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | Commercial Director | 160668630001 | ||||
POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Finance Director | 121982700003 | ||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
SHEEHAN, Alastair Peter | Director | Market Court 20-24 Church Street WA14 4DW Altrincham C/O Hb Villages Ltd United Kingdom | England | British | Director | 134723330002 | ||||
TOWE, Nicholas Ralph | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Director | 122982440001 |
Who are the persons with significant control of HB VILLAGES DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H B Villages Ltd | Apr 06, 2016 | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HB VILLAGES DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 03, 2017 Delivered On Jul 07, 2017 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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