Company NameHb Villages Coventry Ltd
Company StatusActive
Company Number08879975
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)
Previous NameHb Villages Tranche 3 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMiss Beverley Charlotte Graham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Neil Alister Mackrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Oliver John Carroll
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Nicholas Ralph Towe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Neil Geoffrey Fitzsimons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameMs Isobel Mary Nettleship
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusResigned
Appointed31 May 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(11 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2018(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Oliver John Carroll
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMarket Court 20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Neil Alister Mackrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMarket Court 20-24 Church Street
Altrincham
WA14 4DW

Contact

Websitehbvillages.co.uk
Email address[email protected]
Telephone0161 7110680
Telephone regionManchester

Location

Registered AddressSuite 1
25 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hb Villages LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,879
Gross Profit-£47
Net Worth-£48
Cash£5
Current Liabilities£1,927

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

22 January 2021Appointment of Mr Oliver John Carroll as a director on 8 January 2021 (2 pages)
22 January 2021Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages)
22 January 2021Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages)
18 January 2021Change of details for Hb Villages Ltd as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Registered 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 2021Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page)
11 January 2021Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page)
11 January 2021Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page)
11 January 2021Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 July 2020Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page)
26 March 2020Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of David George Lane as a director on 25 March 2020 (1 page)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (18 pages)
30 April 2019Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page)
2 April 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
20 November 2018Appointment of Ms Lisa Scenna as a director on 19 November 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
8 August 2018Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 March 2017Accounts for a small company made up to 31 December 2015 (17 pages)
14 March 2017Accounts for a small company made up to 31 December 2015 (17 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 November 2016Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages)
18 November 2016Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages)
17 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(8 pages)
25 January 2016Full accounts made up to 31 December 2014 (18 pages)
25 January 2016Full accounts made up to 31 December 2014 (18 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
30 January 2015Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
6 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(40 pages)
6 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(40 pages)