Knutsford
Cheshire
WA16 6DW
Director Name | Miss Beverley Charlotte Graham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Neil Alister Mackrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Oliver John Carroll |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Howard Buchanan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Nicholas Ralph Towe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Neil Geoffrey Fitzsimons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Ms Isobel Mary Nettleship |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 31 May 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Oliver John Carroll |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Neil Alister Mackrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Market Court 20-24 Church Street Altrincham WA14 4DW |
Website | hbvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7110680 |
Telephone region | Manchester |
Registered Address | Suite 1 25 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Hb Villages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,879 |
Gross Profit | -£47 |
Net Worth | -£48 |
Cash | £5 |
Current Liabilities | £1,927 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
22 January 2021 | Appointment of Mr Oliver John Carroll as a director on 8 January 2021 (2 pages) |
---|---|
22 January 2021 | Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages) |
18 January 2021 | Change of details for Hb Villages Ltd as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | 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 15 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
14 July 2020 | Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page) |
26 March 2020 | Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of David George Lane as a director on 25 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 April 2019 | Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
20 November 2018 | Appointment of Ms Lisa Scenna as a director on 19 November 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 March 2017 | Accounts for a small company made up to 31 December 2015 (17 pages) |
14 March 2017 | Accounts for a small company made up to 31 December 2015 (17 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
25 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
6 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|