Background WavePink WaveYellow Wave

3H GROUP LIMITED (10830963)

3H GROUP LIMITED (10830963) is an active UK company. incorporated on 22 June 2017. with registered office in Melton Mowbray. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 3H GROUP LIMITED has been registered for 8 years. Current directors include HARDISTY, Paul, ROSS, Kenneth.

Company Number
10830963
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
2 Cricketer Court, Melton Mowbray, LE14 4FQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDISTY, Paul, ROSS, Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3H GROUP LIMITED

3H GROUP LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Melton Mowbray. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 3H GROUP LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10830963

LTD Company

Age

8 Years

Incorporated 22 June 2017

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

3HYORK LTD
From: 22 June 2017To: 12 August 2020
Contact
Address

2 Cricketer Court Melton Mowbray, LE14 4FQ,

Previous Addresses

Sundial House High Street Horsell Woking Surrey GU21 4SU England
From: 12 April 2022To: 3 February 2025
9 West Bay Apartments Sea Road Westgate-on-Sea Kent CT8 8QG England
From: 11 August 2020To: 12 April 2022
Rockingham House St. Maurices Road York YO31 7JA United Kingdom
From: 22 June 2017To: 11 August 2020
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 20
Director Left
Aug 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDISTY, Paul

Active
85 Sea Road, Westgate-On-SeaCT8 8QG
Born May 1962
Director
Appointed 22 Jun 2017

ROSS, Kenneth

Active
Eaglesham Road, GlasgowG76 8RP
Born September 1948
Director
Appointed 27 Apr 2023

HANCOCK, Kevin George

Resigned
Tunstall Road, Stoke-On-TrentST8 7AF
Born August 1954
Director
Appointed 22 Jun 2017
Resigned 27 Apr 2023

HARKIN, Maureen

Resigned
Swynnerton, StoneST15 0RA
Born July 1961
Director
Appointed 22 Jun 2017
Resigned 08 Apr 2020

HEBLIK, Susan, Director

Resigned
Sea Road, Westgate-On-SeaCT8 8QG
Born January 1948
Director
Appointed 22 Jun 2017
Resigned 08 Apr 2020

ROSS, Kenneth

Resigned
Eaglesham Road, GlasgowG76 8RP
Born September 1948
Director
Appointed 22 Jun 2017
Resigned 27 Apr 2023

Persons with significant control

2

Mrs Carol Patricia Hardisty

Active
85 Sea Road, Westgate-On-SeaCT8 8QG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017

Mr Paul Hardisty

Active
85 Sea Road, Westgate-On-SeaCT8 8QG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 April 2023
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
31 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Incorporation Company
22 June 2017
NEWINCIncorporation