Knutsford
Cheshire
WA16 6DW
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Neil Geoffrey Fitzsimons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Nicholas Ralph Towe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 |
Secretary Name | Ms Isobel Mary Nettleship |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 31 May 2014(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | C/O Morgan Sindall Group Plc 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(9 months 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, 3 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, 6 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(5 years, 11 months 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(5 years, 11 months 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(5 years, 11 months 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 |
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 |
1 at £1 | Hb Villages LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 2016 | Delivered on: 25 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as the garage, church lane, immingham (land registry title no HS295316). Outstanding |
---|---|
25 July 2016 | Delivered on: 25 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2021 | Registered office address changed from C/O Morgan Sindall Group Plc 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) |
---|---|
15 January 2021 | Change of details for H B Villages Ltd as a person with significant control on 15 January 2021 (2 pages) |
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) |
11 January 2021 | Termination of appointment of Clare Sheridan as a secretary 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) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr David Edward Gough 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) |
26 March 2020 | Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 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) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 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) |
19 February 2019 | Satisfaction of charge 090205430003 in full (1 page) |
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 (18 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) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
10 March 2017 | Full accounts made up to 31 December 2015 (17 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 Jonathan Hayes Wrigley 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 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) |
25 July 2016 | Registration of charge 090205430002, created on 25 July 2016 (8 pages) |
25 July 2016 | Registration of charge 090205430003, created on 25 July 2016 (8 pages) |
25 July 2016 | Registration of charge 090205430003, created on 25 July 2016 (8 pages) |
25 July 2016 | Registration of charge 090205430002, created on 25 July 2016 (8 pages) |
28 June 2016 | Full accounts made up to 31 December 2014 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2014 (17 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 January 2016 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 January 2016 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
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) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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) |
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) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
24 December 2014 | Registration of charge 090205430001, created on 18 December 2014 (5 pages) |
24 December 2014 | Registration of charge 090205430001, created on 18 December 2014 (5 pages) |
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) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|