3H GROUP LIMITED
Overview
| Company Name | 3H GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10830963 |
| 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 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 Address | No |
What were the previous names of 3H GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3HYORK LTD | Jun 22, 2017 | Jun 22, 2017 |
What are the latest accounts for 3H GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3H GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | Yes |
What are the latest filings for 3H GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Kevin George Hancock as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Ross as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Ross as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Susan Heblik as a director on Apr 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maureen Harkin as a director on Apr 08, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of 3H GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDISTY, Paul | Director | 85 Sea Road CT8 8QG Westgate-On-Sea 9 West Bay Apartments Kent England | England | British | 75302570004 | |||||
| ROSS, Kenneth | Director | Eaglesham Road Clarkston G76 8RP Glasgow High Housecrags Scotland | Scotland | British | 41012110004 | |||||
| HANCOCK, Kevin George | Director | Tunstall Road Knypersley ST8 7AF Stoke-On-Trent 166 Tunstall Road United Kingdom | United Kingdom | British | 32877920001 | |||||
| HARKIN, Maureen | Director | Swynnerton ST15 0RA Stone 1 Home Farm Cottage United Kingdom | United Kingdom | British | 234097890001 | |||||
| HEBLIK, Susan, Director | Director | Sea Road CT8 8QG Westgate-On-Sea Apartment 5, The Observatory United Kingdom | United Kingdom | British | 129236050001 | |||||
| ROSS, Kenneth | Director | Eaglesham Road Clarkston G76 8RP Glasgow High Housecrags United Kingdom | Scotland | British | 41012110004 |
Who are the persons with significant control of 3H GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Carol Patricia Hardisty | 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
| |||
| Mr Paul Hardisty | 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
| |||
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