Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H B VILLAGES LTD
Company Information for

H B VILLAGES LTD

Suite 1, 25 King Street, 25 KING STREET, Knutsford, CHESHIRE, WA16 6DW,
Company Registration Number
06515179
Private Limited Company
Active

Company Overview

About H B Villages Ltd
H B VILLAGES LTD was founded on 2008-02-27 and has its registered office in Knutsford. The organisation's status is listed as "Active". H B Villages Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H B VILLAGES LTD
 
Legal Registered Office
Suite 1, 25 King Street
25 KING STREET
Knutsford
CHESHIRE
WA16 6DW
Other companies in W1W
 
Previous Names
HB (VILLAGES) LTD30/01/2013
HRH (ESPANA) LTD20/11/2009
Filing Information
Company Number 06515179
Company ID Number 06515179
Date formed 2008-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-27
Return next due 2025-03-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150144161  
Last Datalog update: 2024-03-07 10:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H B VILLAGES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H B VILLAGES LTD
The following companies were found which have the same name as H B VILLAGES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H B VILLAGES DERBYSHIRE LTD SUITE 1, 25 KING STREET KNUTSFORD CHESHIRE WA16 6DW Active Company formed on the 2014-01-17
H B VILLAGES GROUP LTD SUITE 1, 25 KING STREET KNUTSFORD CHESHIRE WA16 6DW Active Company formed on the 2013-11-13
H B VILLAGES LEAMINGTON SPA LTD Suite 1, No 25 King Street KING STREET Knutsford CHESHIRE WA16 6DW Active Company formed on the 2023-03-08
H B VILLAGES NORFOLK LTD Suite 1, No 25 King Street KING STREET Knutsford CHESHIRE WA16 6DW Active Company formed on the 2023-03-08
H B VILLAGES CHESHIRE LTD Suite 1, No 25 King Street KING STREET Knutsford CHESHIRE WA16 6DW Active Company formed on the 2023-03-22

Company Officers of H B VILLAGES LTD

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
HOWARD BUCHANAN GRAHAM
Director 2008-02-27
DAVID GEORGE LANE
Director 2018-08-08
ALASTAIR PETER SHEEHAN
Director 2012-01-24
NICHOLAS RALPH TOWE
Director 2013-12-05
JONATHAN HAYES WRIGLEY
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN POWELL
Director 2015-01-30 2018-08-08
NEIL GEOFFREY FITZSIMONS
Director 2013-12-05 2015-04-27
ALASTAIR GRAHAM GOURLAY
Director 2013-12-05 2015-01-30
ISOBEL MARY NETTLESHIP
Company Secretary 2014-01-31 2014-05-31
STEPHEN JOHN CRILLEY
Director 2012-07-04 2013-12-05
MALCOLM THORNTON
Director 2012-07-04 2013-12-05
SANDRA GRAHAM
Company Secretary 2008-02-27 2009-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
HOWARD BUCHANAN GRAHAM GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
HOWARD BUCHANAN GRAHAM HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM SUPPORTED INDEPENDENT LIVING WIDNES LTD Director 2014-02-26 CURRENT 2013-07-22 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
HOWARD BUCHANAN GRAHAM H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
HOWARD BUCHANAN GRAHAM H B VILLAGES GROUP LTD Director 2013-12-05 CURRENT 2013-11-13 Active
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS 2 LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2012-05-14 CURRENT 2012-05-09 Liquidation
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS LIMITED Director 2012-05-14 CURRENT 2012-03-21 Liquidation
HOWARD BUCHANAN GRAHAM HB VILLAGES (ST HELENS 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (BLACKBURN 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (KNOWSLEY 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (GRIMSBY 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HJA CARE LTD Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES (URMSTON 2) LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (LIVERPOOL 1) LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM SUPPORTED LIVING DEVELOPMENTS LTD Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID GEORGE LANE BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED Director 2018-08-08 CURRENT 2004-03-17 Active
DAVID GEORGE LANE HB COMMUNITY SOLUTIONS 2 LIMITED Director 2018-08-08 CURRENT 2013-05-28 Liquidation
DAVID GEORGE LANE H B VILLAGES DERBYSHIRE LTD Director 2018-08-08 CURRENT 2014-01-17 Active
DAVID GEORGE LANE HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2018-08-08 CURRENT 2016-06-09 Active
DAVID GEORGE LANE HB COMMUNITY SOLUTIONS LIMITED Director 2018-08-08 CURRENT 2012-03-21 Liquidation
DAVID GEORGE LANE FAH NORTHAMPTON (EC) LIMITED Director 2018-08-08 CURRENT 2016-11-22 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2016-09-27 CURRENT 2014-04-25 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED Director 2016-09-27 CURRENT 2013-07-22 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2016-09-13 CURRENT 2016-01-12 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED Director 2016-09-13 CURRENT 2016-01-12 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2016-07-01 CURRENT 2014-03-04 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED Director 2016-07-01 CURRENT 2014-03-04 Active
DAVID GEORGE LANE COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2016-06-29 CURRENT 2012-04-19 Active
DAVID GEORGE LANE COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2016-06-29 CURRENT 2012-03-12 Active
DAVID GEORGE LANE WELLSPRING SUBDEBT LIMITED Director 2016-06-29 CURRENT 2016-01-15 Active
DAVID GEORGE LANE HUB WEST SCOTLAND LIMITED Director 2016-06-29 CURRENT 2010-07-06 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED Director 2016-03-21 CURRENT 2015-02-12 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED Director 2016-03-21 CURRENT 2015-02-12 Active
DAVID GEORGE LANE HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED Director 2016-03-16 CURRENT 2015-02-11 Active
DAVID GEORGE LANE HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED Director 2016-03-16 CURRENT 2015-02-10 Active
ALASTAIR PETER SHEEHAN HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
ALASTAIR PETER SHEEHAN FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
ALASTAIR PETER SHEEHAN HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ALASTAIR PETER SHEEHAN HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
ALASTAIR PETER SHEEHAN HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
ALASTAIR PETER SHEEHAN H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
ALASTAIR PETER SHEEHAN H B VILLAGES GROUP LTD Director 2013-12-05 CURRENT 2013-11-13 Active
ALASTAIR PETER SHEEHAN SCOTT MYERS AND COMPANY LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
NICHOLAS RALPH TOWE FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
NICHOLAS RALPH TOWE GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
NICHOLAS RALPH TOWE HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS RALPH TOWE H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2014-01-08 CURRENT 2012-05-09 Liquidation
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS 2 LIMITED Director 2014-01-08 CURRENT 2013-05-28 Liquidation
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS LIMITED Director 2014-01-08 CURRENT 2012-03-21 Liquidation
NICHOLAS RALPH TOWE H B VILLAGES GROUP LTD Director 2013-11-13 CURRENT 2013-11-13 Active
JONATHAN HAYES WRIGLEY GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN HAYES WRIGLEY HAYES CAPITAL PARTNERS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JONATHAN HAYES WRIGLEY HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JONATHAN HAYES WRIGLEY HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY SUPPORTED INDEPENDENT LIVING WIDNES LTD Director 2014-02-26 CURRENT 2013-07-22 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
JONATHAN HAYES WRIGLEY H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
JONATHAN HAYES WRIGLEY HB COMMUNITY SOLUTIONS 2 LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
JONATHAN HAYES WRIGLEY HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2012-05-14 CURRENT 2012-05-09 Liquidation
JONATHAN HAYES WRIGLEY HB COMMUNITY SOLUTIONS LIMITED Director 2012-05-14 CURRENT 2012-03-21 Liquidation
JONATHAN HAYES WRIGLEY THE SOURCE RENEWABLE ENERGY COMPANY LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2013-12-17
JONATHAN HAYES WRIGLEY HAYES PROPERTY PARTNERS LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Suite 1 25 King Street Knutsford Cheshire WA16 6DW England
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-22CH01Director's details changed for Mr Howard Buchanan Graham on 2022-09-22
2022-09-22PSC05Change of details for Hb Community Solutions Living Limited as a person with significant control on 2022-09-22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Miss Beverley Charlotte Graham on 2021-08-10
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED MR OLIVER JOHN CARROLL
2021-01-15PSC05Change of details for Hb Community Solutions Living Limited as a person with significant control on 2021-01-15
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Kent House 14-17 Market Place London W1W 8AJ
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD GOUGH
2021-01-11TM02Termination of appointment of Clare Sheridan on 2020-12-24
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PETER SHEEHAN
2020-03-26AP01DIRECTOR APPOINTED MR STEVEN MARK BRESLIN
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LANE
2020-03-10CH01Director's details changed for Mr David George Lane on 2020-03-09
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Jonathan Hayes Wrigley on 2019-10-10
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH TOWE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-11-20AP01DIRECTOR APPOINTED MS LISA SCENNA
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED MR DAVID GEORGE LANE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN POWELL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-18CH01Director's details changed for Mr Alastair Peter Sheehan on 2014-08-01
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BUCHANAN GRAHAM / 17/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAYES WRIGLEY / 17/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER SHEEHAN / 17/11/2016
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RALPH TOWE / 09/07/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POWELL / 09/07/2015
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY FITZSIMONS
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED ANDREW JOHN POWELL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY
2014-06-11AP03SECRETARY APPOINTED MS CLARE SHERIDAN
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065151790001
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0127/02/14 FULL LIST
2014-03-20AP03SECRETARY APPOINTED ISOBEL MARY NETTLESHIP
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BUCHANAN GRAHAM / 05/12/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM GOURLAY / 05/12/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY FITZSIMONS / 05/12/2013
2014-01-23AP01DIRECTOR APPOINTED MR NICHOLAS RALPH TOWE
2014-01-08RES01ADOPT ARTICLES 05/12/2013
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRILLEY
2014-01-08AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-01-08AP01DIRECTOR APPOINTED ALASTAIR GRAHAM GOURLAY
2014-01-08AP01DIRECTOR APPOINTED NEIL GEOFFREY FITZSIMONS
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GRAHAM
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRILLEY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORNTON
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM MY BURO 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GRAHAM
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB
2013-04-03AR0127/02/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM MY BURO 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB UNITED KINGDOM
2013-01-30RES15CHANGE OF NAME 25/01/2013
2013-01-30CERTNMCOMPANY NAME CHANGED HB (VILLAGES) LTD CERTIFICATE ISSUED ON 30/01/13
2013-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-11SH0109/11/12 STATEMENT OF CAPITAL GBP 11
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRILLEY / 01/11/2012
2012-11-08AA28/02/12 TOTAL EXEMPTION SMALL
2012-07-30AP01DIRECTOR APPOINTED SIR MALCOLM THORNTON
2012-07-30AP01DIRECTOR APPOINTED MR JONATHAN HAYES WRIGLEY
2012-07-30AP01DIRECTOR APPOINTED STEPHEN JOHN CRILLEY
2012-06-12AR0127/02/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED MR ALASTAIR PETER SHEEHAN
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-22AR0127/02/11 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-12AR0127/02/10 FULL LIST
2009-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20CERTNMCOMPANY NAME CHANGED HRH (ESPANA) LTD CERTIFICATE ISSUED ON 20/11/09
2009-11-10RES15CHANGE OF NAME 12/10/2009
2009-11-10SH0112/10/09 STATEMENT OF CAPITAL GBP 11
2009-03-23363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to H B VILLAGES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H B VILLAGES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Outstanding SKPB SERVICES LLP (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2013-02-28 £ 208,474
Creditors Due Within One Year 2012-02-29 £ 142,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H B VILLAGES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 183,862
Cash Bank In Hand 2012-02-29 £ 2,779
Current Assets 2013-02-28 £ 212,252
Current Assets 2012-02-29 £ 142,557
Debtors 2013-02-28 £ 28,390
Debtors 2012-02-29 £ 28,158
Fixed Assets 2013-02-28 £ 3,720
Fixed Assets 2012-02-29 £ 1,624
Shareholder Funds 2013-02-28 £ 7,498
Shareholder Funds 2012-02-29 £ 1,857
Stocks Inventory 2012-02-29 £ 111,620
Tangible Fixed Assets 2013-02-28 £ 2,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H B VILLAGES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H B VILLAGES LTD
Trademarks
We have not found any records of H B VILLAGES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H B VILLAGES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as H B VILLAGES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where H B VILLAGES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H B VILLAGES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H B VILLAGES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.