Background WavePink WaveYellow Wave

HB VILLAGES COVENTRY LTD (08879975)

HB VILLAGES COVENTRY LTD (08879975) is an active UK company. incorporated on 6 February 2014. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. HB VILLAGES COVENTRY LTD has been registered for 12 years. Current directors include CARROLL, Oliver John, GRAHAM, Beverley Charlotte, MACKRELL, Neil Alister and 1 others.

Company Number
08879975
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 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, 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

HB VILLAGES COVENTRY LTD

HB VILLAGES COVENTRY LTD is an active company incorporated on 6 February 2014 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. HB VILLAGES COVENTRY LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08879975

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HB VILLAGES TRANCHE 3 LIMITED
From: 6 February 2014To: 5 November 2021
Contact
Address

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

Previous Addresses

Suite 1 25 King Street Knutsford Cheshire WA16 6DW England
From: 26 September 2022To: 10 August 2023
Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom
From: 15 January 2021To: 26 September 2022
Kent House 14-17 Market Place London W1W 8AJ
From: 6 February 2014To: 15 January 2021
Timeline

25 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
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
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARROLL, Oliver John

Active
25 King Street, KnutsfordWA16 6DW
Born August 1970
Director
Appointed 21 Nov 2022

GRAHAM, Beverley Charlotte

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

MACKRELL, Neil Alister

Active
25 King Street, KnutsfordWA16 6DW
Born December 1975
Director
Appointed 21 Nov 2022

WRIGLEY, Jonathan Hayes

Active
25 King Street, KnutsfordWA16 6DW
Born August 1971
Director
Appointed 06 Feb 2014

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 06 Feb 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

CARROLL, Oliver John

Resigned
20-24 Church Street, AltrinchamWA14 4DW
Born August 1970
Director
Appointed 08 Jan 2021
Resigned 25 Apr 2022

COLEBY, Steve

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

FITZSIMONS, Neil Geoffrey

Resigned
Furnival Street, LondonEC4A 1AB
Born January 1958
Director
Appointed 06 Feb 2014
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 06 Feb 2014
Resigned 30 Jan 2015

GRAHAM, Howard Buchanan

Resigned
Market Court, AltrinchamWA14 4DW
Born March 1947
Director
Appointed 06 Feb 2014
Resigned 25 Apr 2022

LANE, David George

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

MACKRELL, Neil Alister

Resigned
20-24 Church Street, AltrinchamWA14 4DW
Born December 1975
Director
Appointed 08 Jan 2021
Resigned 25 Apr 2022

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 06 Feb 2014
Resigned 03 Jul 2020

TOWE, Nicholas Ralph

Resigned
Old Jewry, LondonEC2R 8DN
Born August 1965
Director
Appointed 06 Feb 2014
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

69

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 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
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
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
18 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 Small
16 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
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
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
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
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
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 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
9 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 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
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2014
NEWINCIncorporation