UKBizDB.co.uk

H B VILLAGES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H B Villages Ltd. The company was founded 16 years ago and was given the registration number 06515179. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H B VILLAGES LTD
Company Number:06515179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, W1W 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1,, 25 King Street, Knutsford, England, WA16 6DW

Director08 January 2021Active
Suite 1,, 25 King Street, Knutsford, England, WA16 6DW

Director08 January 2021Active
Suite 1,, 25 King Street, Knutsford, England, WA16 6DW

Director27 February 2008Active
Suite 1,, 25 King Street, Knutsford, England, WA16 6DW

Director08 January 2021Active
C/O Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Director04 July 2012Active
51, Vicarage Rd, Formby, L37 3QG

Secretary27 February 2008Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary31 January 2014Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Secretary31 May 2014Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director25 March 2020Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director25 March 2020Active
54, Caunce Street, Blackpool, England, FY1 3LJ

Director04 July 2012Active
10, Furnival Street, London, England, EC4A 1AB

Director05 December 2013Active
Marston Park, Bonehill Road, Tamworth, Staffordshire, United Kingdom, B78 3HN

Director25 March 2020Active
10, Furnival Street, London, England, EC4A 1AB

Director05 December 2013Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director08 August 2018Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director30 January 2015Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director19 November 2018Active
C/O Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Director24 January 2012Active
20, Market Street, Altrincham, England, WA14 1PF

Director04 July 2012Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director05 December 2013Active

People with Significant Control

Hb Community Solutions Living Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1, 25 King Street, Knutsford, England, WA16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.