Background WavePink WaveYellow Wave

H B VILLAGES LTD (06515179)

H B VILLAGES LTD (06515179) is an active UK company. incorporated on 27 February 2008. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. H B VILLAGES LTD has been registered for 18 years. Current directors include CARROLL, Oliver John, GRAHAM, Beverley Charlotte, GRAHAM, Howard Buchanan and 2 others.

Company Number
06515179
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Suite 1, 25 King Street, Knutsford, WA16 6DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARROLL, Oliver John, GRAHAM, Beverley Charlotte, GRAHAM, Howard Buchanan, MACKRELL, Neil Alister, WRIGLEY, Jonathan Hayes
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H B VILLAGES LTD

H B VILLAGES LTD is an active company incorporated on 27 February 2008 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. H B VILLAGES LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06515179

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

HB (VILLAGES) LTD
From: 20 November 2009To: 30 January 2013
HRH (ESPANA) LTD
From: 27 February 2008To: 20 November 2009
Contact
Address

Suite 1, 25 King Street Knutsford, WA16 6DW,

Previous Addresses

Suite 1 25 King Street Knutsford Cheshire WA16 6DW England
From: 22 September 2022To: 10 August 2023
Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom
From: 15 January 2021To: 22 September 2022
Kent House 14-17 Market Place London W1W 8AJ
From: 8 January 2014To: 15 January 2021
My Buro 20 Market Street Altrincham Cheshire WA14 1PF
From: 26 November 2013To: 8 January 2014
17 St Peters Place Fleetwood Lancashire FY7 6EB
From: 19 February 2013To: 26 November 2013
My Buro 20 Market Street Altrincham Cheshire WA14 1PF
From: 7 February 2013To: 19 February 2013
17 St Peters Place Fleetwood Lancashire FY7 6EB United Kingdom
From: 27 February 2008To: 7 February 2013
Timeline

33 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Nov 09
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CARROLL, Oliver John

Active
25 King Street, KnutsfordWA16 6DW
Born August 1970
Director
Appointed 08 Jan 2021

GRAHAM, Beverley Charlotte

Active
25 King Street, KnutsfordWA16 6DW
Born July 1986
Director
Appointed 08 Jan 2021

GRAHAM, Howard Buchanan

Active
25 King Street, KnutsfordWA16 6DW
Born March 1947
Director
Appointed 27 Feb 2008

MACKRELL, Neil Alister

Active
25 King Street, KnutsfordWA16 6DW
Born December 1975
Director
Appointed 08 Jan 2021

WRIGLEY, Jonathan Hayes

Active
Market Court, AltrinchamWA14 4DW
Born August 1971
Director
Appointed 04 Jul 2012

GRAHAM, Sandra

Resigned
Vicarage Rd, FormbyL37 3QG
Secretary
Appointed 27 Feb 2008
Resigned 11 Oct 2009

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 Jan 2014
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 24 Dec 2020

BRESLIN, Steven Mark

Resigned
TamworthB78 3HN
Born December 1976
Director
Appointed 25 Mar 2020
Resigned 24 Dec 2020

COLEBY, Steve

Resigned
TamworthB78 3HN
Born November 1973
Director
Appointed 25 Mar 2020
Resigned 24 Dec 2020

CRILLEY, Stephen John

Resigned
Caunce Street, BlackpoolFY1 3LJ
Born July 1956
Director
Appointed 04 Jul 2012
Resigned 05 Dec 2013

FITZSIMONS, Neil Geoffrey

Resigned
Furnival Street, LondonEC4A 1AB
Born January 1958
Director
Appointed 05 Dec 2013
Resigned 27 Apr 2015

GOUGH, David Edward

Resigned
Bonehill Road, StaffordshireB78 3HN
Born January 1972
Director
Appointed 25 Mar 2020
Resigned 24 Dec 2020

GOURLAY, Alastair Graham

Resigned
Furnival Street, LondonEC4A 1AB
Born July 1965
Director
Appointed 05 Dec 2013
Resigned 30 Jan 2015

LANE, David George

Resigned
St John Street, LondonEC1M 4EH
Born March 1967
Director
Appointed 08 Aug 2018
Resigned 25 Mar 2020

POWELL, Andrew John

Resigned
Old Jewry, LondonEC2R 8DN
Born October 1970
Director
Appointed 30 Jan 2015
Resigned 08 Aug 2018

SCENNA, Lisa

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1968
Director
Appointed 19 Nov 2018
Resigned 04 Mar 2019

SHEEHAN, Alastair Peter

Resigned
Market Court, AltrinchamWA14 4DW
Born February 1972
Director
Appointed 24 Jan 2012
Resigned 03 Jul 2020

THORNTON, Malcolm, Sir

Resigned
Market Street, AltrinchamWA14 1PF
Born April 1939
Director
Appointed 04 Jul 2012
Resigned 05 Dec 2013

TOWE, Nicholas Ralph

Resigned
Old Jewry, LondonEC2R 8DN
Born August 1965
Director
Appointed 05 Dec 2013
Resigned 23 Apr 2019

Persons with significant control

1

25 King Street, KnutsfordWA16 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Resolution
8 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Legacy
23 March 2009
363aAnnual Return
Incorporation Company
27 February 2008
NEWINCIncorporation