3H GROUP LIMITED

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

    Company Name3H GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10830963
    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 3H GROUP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 3H GROUP LIMITED located?

    Registered Office Address
    2 Cricketer Court
    LE14 4FQ Melton Mowbray
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3H GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    3HYORK LTDJun 22, 2017Jun 22, 2017

    What are the latest accounts for 3H GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 3H GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueYes

    What are the latest filings for 3H GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England to 2 Cricketer Court Melton Mowbray Leicestershire LE144FQ on Feb 03, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Kevin George Hancock as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of Mr Kenneth Ross as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Kenneth Ross as a director on Apr 27, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 9 West Bay Apartments Sea Road Westgate-on-Sea Kent CT8 8QG England to Sundial House High Street Horsell Woking Surrey GU21 4SU on Apr 12, 2022

    1 pagesAD01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 30, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2020

    RES15

    Termination of appointment of Susan Heblik as a director on Apr 08, 2020

    1 pagesTM01

    Termination of appointment of Maureen Harkin as a director on Apr 08, 2020

    1 pagesTM01

    Registered office address changed from Rockingham House St. Maurices Road York YO31 7JA United Kingdom to 9 West Bay Apartments Sea Road Westgate-on-Sea Kent CT8 8QG on Aug 11, 2020

    1 pagesAD01

    Who are the officers of 3H GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDISTY, Paul
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    Director
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    EnglandBritish75302570004
    ROSS, Kenneth
    Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    High Housecrags
    Scotland
    Director
    Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    High Housecrags
    Scotland
    ScotlandBritish41012110004
    HANCOCK, Kevin George
    Tunstall Road
    Knypersley
    ST8 7AF Stoke-On-Trent
    166 Tunstall Road
    United Kingdom
    Director
    Tunstall Road
    Knypersley
    ST8 7AF Stoke-On-Trent
    166 Tunstall Road
    United Kingdom
    United KingdomBritish32877920001
    HARKIN, Maureen
    Swynnerton
    ST15 0RA Stone
    1 Home Farm Cottage
    United Kingdom
    Director
    Swynnerton
    ST15 0RA Stone
    1 Home Farm Cottage
    United Kingdom
    United KingdomBritish234097890001
    HEBLIK, Susan, Director
    Sea Road
    CT8 8QG Westgate-On-Sea
    Apartment 5, The Observatory
    United Kingdom
    Director
    Sea Road
    CT8 8QG Westgate-On-Sea
    Apartment 5, The Observatory
    United Kingdom
    United KingdomBritish129236050001
    ROSS, Kenneth
    Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    High Housecrags
    United Kingdom
    Director
    Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    High Housecrags
    United Kingdom
    ScotlandBritish41012110004

    Who are the persons with significant control of 3H GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Patricia Hardisty
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    Jun 22, 2017
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Hardisty
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    Jun 22, 2017
    85 Sea Road
    CT8 8QG Westgate-On-Sea
    9 West Bay Apartments
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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