Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H B VILLAGES GROUP LTD
Company Information for

H B VILLAGES GROUP LTD

SUITE 1,, 25 KING STREET, KNUTSFORD, CHESHIRE, WA16 6DW,
Company Registration Number
08774226
Private Limited Company
Active

Company Overview

About H B Villages Group Ltd
H B VILLAGES GROUP LTD was founded on 2013-11-13 and has its registered office in Knutsford. The organisation's status is listed as "Active". H B Villages Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H B VILLAGES GROUP LTD
 
Legal Registered Office
SUITE 1,
25 KING STREET
KNUTSFORD
CHESHIRE
WA16 6DW
Other companies in W1W
 
Previous Names
HB COMMUNITY SOLUTIONS LIVING LIMITED15/07/2021
Filing Information
Company Number 08774226
Company ID Number 08774226
Date formed 2013-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:21:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H B VILLAGES GROUP LTD

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
RICHARD JOHN DIXON
Director 2016-09-21
HOWARD BUCHANAN GRAHAM
Director 2013-12-05
ANDREW JOHN POWELL
Director 2015-04-28
ALASTAIR PETER SHEEHAN
Director 2013-12-05
NICHOLAS RALPH TOWE
Director 2013-11-13
JONATHAN HAYES WRIGLEY
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR GRAHAM GOURLAY
Director 2013-11-13 2016-09-21
NEIL GEOFFREY FITZSIMONS
Director 2013-11-13 2015-04-27
ISOBEL MARY NETTLESHIP
Company Secretary 2013-11-13 2014-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DIXON SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED Director 2017-02-24 CURRENT 2016-12-05 Active - Proposal to Strike off
RICHARD JOHN DIXON SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED Director 2017-01-25 CURRENT 2016-12-05 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS LIVING LIMITED Director 2016-09-09 CURRENT 2012-03-20 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off
RICHARD JOHN DIXON BASILDON SPORTING VILLAGE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active
RICHARD JOHN DIXON MORGAN SINDALL INVESTMENTS LIMITED Director 2008-09-08 CURRENT 1990-10-01 Active
RICHARD JOHN DIXON MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2008-07-15 CURRENT 2001-11-28 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2008-07-15 CURRENT 2005-08-03 Active - Proposal to Strike off
RICHARD JOHN DIXON MORGAN-VINCI LIMITED Director 2007-09-24 CURRENT 2001-06-05 Active
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
HOWARD BUCHANAN GRAHAM GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
HOWARD BUCHANAN GRAHAM HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
HOWARD BUCHANAN GRAHAM HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM SUPPORTED INDEPENDENT LIVING WIDNES LTD Director 2014-02-26 CURRENT 2013-07-22 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
HOWARD BUCHANAN GRAHAM H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS 2 LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2012-05-14 CURRENT 2012-05-09 Liquidation
HOWARD BUCHANAN GRAHAM HB COMMUNITY SOLUTIONS LIMITED Director 2012-05-14 CURRENT 2012-03-21 Liquidation
HOWARD BUCHANAN GRAHAM HB VILLAGES (ST HELENS 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (BLACKBURN 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (KNOWSLEY 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (GRIMSBY 1) LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HJA CARE LTD Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM HB VILLAGES (URMSTON 2) LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM HB VILLAGES (LIVERPOOL 1) LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2013-11-26
HOWARD BUCHANAN GRAHAM SUPPORTED LIVING DEVELOPMENTS LTD Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
HOWARD BUCHANAN GRAHAM H B VILLAGES LTD Director 2008-02-27 CURRENT 2008-02-27 Active
ANDREW JOHN POWELL COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED Director 2017-11-15 CURRENT 2012-04-19 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED Director 2017-11-15 CURRENT 2014-04-25 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED Director 2017-11-15 CURRENT 2015-02-11 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED Director 2017-11-15 CURRENT 2017-03-29 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Director 2017-11-15 CURRENT 2014-03-04 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED Director 2017-11-15 CURRENT 2015-02-10 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED Director 2017-11-15 CURRENT 2015-02-12 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED Director 2017-11-15 CURRENT 2016-01-12 Active
ANDREW JOHN POWELL HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED Director 2017-11-15 CURRENT 2017-03-29 Active
ANDREW JOHN POWELL COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2017-10-31 CURRENT 2012-10-12 Active
ANDREW JOHN POWELL HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
ANDREW JOHN POWELL HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2016-09-21 CURRENT 2012-05-09 Liquidation
ANDREW JOHN POWELL WELLSPRING FINANCE COMPANY LIMITED Director 2016-09-13 CURRENT 2016-06-16 Active
ANDREW JOHN POWELL WELLSPRING SUBDEBT LIMITED Director 2016-06-29 CURRENT 2016-01-15 Active - Proposal to Strike off
ANDREW JOHN POWELL GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ANDREW JOHN POWELL GUINNESS ENERGY CONSORTIUM PROJECTCO LIMITED Director 2015-11-19 CURRENT 2011-09-09 Dissolved 2016-03-01
ANDREW JOHN POWELL HUSK E LIMITED Director 2015-07-16 CURRENT 2013-11-19 Dissolved 2016-03-01
ANDREW JOHN POWELL HUSK E (HOLDINGS) LIMITED Director 2015-07-15 CURRENT 2013-11-19 Dissolved 2016-03-01
ANDREW JOHN POWELL HB VILLAGES COVENTRY LTD Director 2015-01-30 CURRENT 2014-02-06 Active
ANDREW JOHN POWELL HB VILLAGES IMMINGHAM LIMITED Director 2015-01-30 CURRENT 2014-05-01 Active - Proposal to Strike off
ANDREW JOHN POWELL HB VILLAGES DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2014-06-19 Active
ANDREW JOHN POWELL COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2015-01-21 CURRENT 2014-06-19 Active
ANDREW JOHN POWELL MORGAN SINDALL (RETIREMENT VILLAGES) LIMITED Director 2014-11-06 CURRENT 2011-09-27 Dissolved 2016-03-01
ANDREW JOHN POWELL COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-11-18 CURRENT 2003-04-08 Active
ANDREW JOHN POWELL COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-11-18 CURRENT 2005-07-15 Active
ALASTAIR PETER SHEEHAN HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
ALASTAIR PETER SHEEHAN FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
ALASTAIR PETER SHEEHAN HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ALASTAIR PETER SHEEHAN HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
ALASTAIR PETER SHEEHAN HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
ALASTAIR PETER SHEEHAN H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
ALASTAIR PETER SHEEHAN H B VILLAGES LTD Director 2012-01-24 CURRENT 2008-02-27 Active
ALASTAIR PETER SHEEHAN SCOTT MYERS AND COMPANY LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
NICHOLAS RALPH TOWE FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
NICHOLAS RALPH TOWE GABI HOUSING (BLYTH) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS RALPH TOWE HB VILLAGES DEVELOPMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
NICHOLAS RALPH TOWE HB VILLAGES IMMINGHAM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
NICHOLAS RALPH TOWE HB VILLAGES COVENTRY LTD Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS RALPH TOWE H B VILLAGES DERBYSHIRE LTD Director 2014-01-17 CURRENT 2014-01-17 Active
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS HOLDCO LIMITED Director 2014-01-08 CURRENT 2012-05-09 Liquidation
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS 2 LIMITED Director 2014-01-08 CURRENT 2013-05-28 Liquidation
NICHOLAS RALPH TOWE HB COMMUNITY SOLUTIONS LIMITED Director 2014-01-08 CURRENT 2012-03-21 Liquidation
NICHOLAS RALPH TOWE H B VILLAGES LTD Director 2013-12-05 CURRENT 2008-02-27 Active
JONATHAN HAYES WRIGLEY HEATH SOLO LTD Director 2018-08-01 CURRENT 2017-11-23 Liquidation
JONATHAN HAYES WRIGLEY HAYES CARE PARTNERS LIMITED Director 2018-06-15 CURRENT 2018-03-10 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY HAYES EIRE PARTNERS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY F56224 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Dissolved 2018-05-01
JONATHAN HAYES WRIGLEY HB VILLAGES DEVELOPMENTS 3 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
JONATHAN HAYES WRIGLEY FAH NORTHAMPTON (EC) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Suite 1 25 King Street Knutsford Cheshire WA16 6DW England
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-10Director's details changed for Miss Beverley Charlotte Graham on 2022-09-15
2023-01-10CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-09-22CH01Director's details changed for Mr Howard Buchanan Graham on 2022-09-22
2022-09-22PSC04Change of details for Mr Howard Buchanan Graham as a person with significant control on 2022-09-22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15RES15CHANGE OF COMPANY NAME 15/07/21
2021-06-04RES12Resolution of varying share rights or name
2021-06-04SH08Change of share class name or designation
2021-04-30SH03Purchase of own shares
2021-04-09SH06Cancellation of shares. Statement of capital on 2021-03-18 GBP 1,000
2021-04-09RES09Resolution of authority to purchase a number of shares
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-01-22AP01DIRECTOR APPOINTED MISS BEVERLEY CHARLOTTE GRAHAM
2021-01-15CH01Director's details changed for Mr Oliver John Carroll on 2021-01-15
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Kent House 14-17 Market Place London W1W 8AJ England
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BRESLIN
2021-01-11TM02Termination of appointment of Clare Sheridan on 2020-12-24
2021-01-11PSC07CESSATION OF COMMUNITY SOLUTIONS LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BUCHANAN GRAHAM
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-17CH01Director's details changed for Mr Richard John Dixon on 2019-04-26
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MR OLIVER JOHN CARROLL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PETER SHEEHAN
2020-03-26AP01DIRECTOR APPOINTED MR STEVEN MARK BRESLIN
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DIXON
2020-03-10CH01Director's details changed for Mr David George Lane on 2020-03-09
2020-03-09CH01Director's details changed for Mr Richard John Dixon on 2020-03-09
2020-01-27MEM/ARTSARTICLES OF ASSOCIATION
2020-01-27RES01ADOPT ARTICLES 27/01/20
2020-01-09CH01Director's details changed for Mr Jonathan Hayes Wrigley on 2019-10-10
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH TOWE
2019-01-16RES01ADOPT ARTICLES 16/01/19
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08AP01DIRECTOR APPOINTED MR DAVID GEORGE LANE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN POWELL
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Andrew John Powell on 2015-07-09
2017-07-05CH01Director's details changed for Mr Richard John Dixon on 2017-05-02
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYES WRIGLEY / 05/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYES WRIGLEY / 05/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BUCHANAN GRAHAM / 05/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BUCHANAN GRAHAM / 05/12/2016
2016-11-28CH01Director's details changed for Mr Alastair Peter Sheehan on 2016-11-17
2016-11-18CH01Director's details changed for Alastair Peter Sheehan on 2014-08-01
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Kent House 4-17 Market Place London W1W 8AJ
2016-09-27AP01DIRECTOR APPOINTED MR RICHARD JOHN DIXON
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM GOURLAY
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-04AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED ANDREW JOHN POWELL
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RALPH TOWE / 09/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLAY / 03/07/2015
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FITZSIMONS
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-16AR0113/11/14 FULL LIST
2014-06-11AP03SECRETARY APPOINTED MS CLARE SHERIDAN
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYES WRIGLEY / 05/12/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PETER SHEEHAN / 05/12/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BUCHANAN GRAHAM / 05/12/2013
2014-01-08RES12VARYING SHARE RIGHTS AND NAMES
2014-01-08RES01ADOPT ARTICLES 05/12/2013
2014-01-08AP01DIRECTOR APPOINTED HOWARD BUCHANAN GRAHAM
2014-01-08AP01DIRECTOR APPOINTED ALASTAIR PETER SHEEHAN
2014-01-08AP01DIRECTOR APPOINTED JONATHAN HAYES WRIGLEY
2014-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-08SH0105/12/13 STATEMENT OF CAPITAL GBP 1100
2013-11-13AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H B VILLAGES GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H B VILLAGES GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H B VILLAGES GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H B VILLAGES GROUP LTD

Intangible Assets
Patents
We have not found any records of H B VILLAGES GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H B VILLAGES GROUP LTD
Trademarks
We have not found any records of H B VILLAGES GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H B VILLAGES GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as H B VILLAGES GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where H B VILLAGES GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H B VILLAGES GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H B VILLAGES GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.