Background WavePink WaveYellow Wave

HB VILLAGES DEVELOPMENTS (CREWE) LTD (12575264)

HB VILLAGES DEVELOPMENTS (CREWE) LTD (12575264) is an active UK company. incorporated on 28 April 2020. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HB VILLAGES DEVELOPMENTS (CREWE) LTD has been registered for 5 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
12575264
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford, SUTCLIFFE, Lynsey Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB VILLAGES DEVELOPMENTS (CREWE) LTD

HB VILLAGES DEVELOPMENTS (CREWE) LTD is an active company incorporated on 28 April 2020 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HB VILLAGES DEVELOPMENTS (CREWE) LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12575264

LTD Company

Age

5 Years

Incorporated 28 April 2020

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 19 August 2022To: 23 July 2025
Kent House 14-17 Market Place London W1W 8AJ United Kingdom
From: 28 April 2020To: 19 August 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway, FarehamPO15 7AD
Corporate secretary
Appointed 22 Sept 2023

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 02 Aug 2023

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1961
Director
Appointed 02 Aug 2023

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 27 Jun 2022

SUTCLIFFE, Lynsey Victoria

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 11 Jan 2021
Resigned 27 Jun 2022

BRESLIN, Steven Mark

Resigned
Marston Park, TamworthB78 3HN
Born December 1976
Director
Appointed 11 Jan 2021
Resigned 27 Jun 2022

COLEBY, Steve

Resigned
Bonehill Road, TamworthB78 3HN
Born November 1973
Director
Appointed 28 Apr 2020
Resigned 27 Jun 2022

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 27 Jun 2022
Resigned 15 Aug 2025

GOUGH, David Edward

Resigned
Bonehill Road, TamworthB78 3HN
Born January 1972
Director
Appointed 11 Jan 2021
Resigned 27 Jun 2022

WRIGLEY, Jonathan Hayes

Resigned
Bonehill Road, TamworthB78 3HN
Born August 1971
Director
Appointed 28 Apr 2020
Resigned 24 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Ceased 27 Jun 2022
Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2020
Ceased 24 Dec 2020
14-17 Market Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 April 2020
NEWINCIncorporation