B3 HOMES GROUP LTD

Register to unlock more data on OkredoRegister

B3 HOMES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10663693

Incorporation date

10/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit Two Greenways Business Park, Bellinger Close, Chippenham SN15 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2017)
dot icon29/12/2025
Satisfaction of charge 106636930003 in full
dot icon29/12/2025
Satisfaction of charge 106636930004 in full
dot icon22/12/2025
Registration of charge 106636930005, created on 2025-12-22
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon22/07/2025
Director's details changed for Mrs Sophie Rose Brown on 2025-07-19
dot icon22/07/2025
Change of details for Mr Lee James Brown as a person with significant control on 2025-07-19
dot icon22/07/2025
Director's details changed for Mr Lee James Brown on 2025-07-19
dot icon14/01/2025
Registration of charge 106636930003, created on 2025-01-06
dot icon14/01/2025
Registration of charge 106636930004, created on 2025-01-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon24/07/2024
Cessation of Sophie Rose Brown as a person with significant control on 2024-07-20
dot icon24/07/2024
Registered office address changed from Maltravers House Petters Way Yeovil BA20 1SH England to Unit Two Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2024-07-24
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Change of details for Mr Lee Brown as a person with significant control on 2022-08-11
dot icon26/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon05/01/2022
Satisfaction of charge 106636930001 in full
dot icon05/01/2022
Satisfaction of charge 106636930002 in full
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/07/2021
Change of details for Mr Lee Brown as a person with significant control on 2021-03-09
dot icon09/06/2021
Change of details for Mrs Sophie Rose Brown as a person with significant control on 2021-05-12
dot icon09/06/2021
Change of details for Mr Lee Brown as a person with significant control on 2021-05-12
dot icon08/06/2021
Director's details changed for Mrs Sophie Rose Brown on 2021-05-12
dot icon08/06/2021
Director's details changed for Mr Lee James Brown on 2021-05-12
dot icon12/05/2021
Director's details changed for Mrs Sophie Rose Brown on 2021-05-12
dot icon12/05/2021
Director's details changed for Mr Lee James Brown on 2021-05-12
dot icon12/05/2021
Change of details for Mrs Sophie Rose Brown as a person with significant control on 2021-05-12
dot icon12/05/2021
Change of details for Mr Lee Brown as a person with significant control on 2021-05-12
dot icon22/03/2021
Notification of Sophie Rose Brown as a person with significant control on 2021-03-17
dot icon17/03/2021
Resolutions
dot icon18/02/2021
Appointment of Mrs Sophie Rose Brown as a director on 2021-02-18
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Change of name notice
dot icon31/01/2021
Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to Maltravers House Petters Way Yeovil BA20 1SH on 2021-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon17/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon05/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Change of share class name or designation
dot icon03/06/2020
Resolutions
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Registration of charge 106636930001, created on 2019-11-20
dot icon20/11/2019
Registration of charge 106636930002, created on 2019-11-20
dot icon29/10/2019
Change of details for Mr Lee Brown as a person with significant control on 2019-10-29
dot icon29/10/2019
Director's details changed for Mr Lee Brown on 2019-10-29
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Registered office address changed from Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2019-10-25
dot icon05/09/2019
Change of details for Mr Lee Brown as a person with significant control on 2019-09-04
dot icon04/09/2019
Change of details for Mr Lee Brown as a person with significant control on 2019-09-04
dot icon04/09/2019
Director's details changed for Mr Lee Brown on 2019-09-04
dot icon04/09/2019
Registered office address changed from Blencathra Beech Drive Tadworth Surrey KT20 6PP United Kingdom to Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY on 2019-09-04
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon22/05/2019
Change of details for Mr Lee Brown as a person with significant control on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Lee Brown on 2019-05-22
dot icon22/05/2019
Registered office address changed from 25 Chaldon Common Road Caterham Surrey CR3 5DB United Kingdom to Blencathra Beech Drive Tadworth Surrey KT20 6PP on 2019-05-22
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Change of details for Mr Lee Brown as a person with significant control on 2018-10-02
dot icon02/10/2018
Director's details changed for Mr Lee Brown on 2018-10-02
dot icon02/10/2018
Registered office address changed from 47a Tenth Avenue Tenth Avenue Bristol BS7 0QJ United Kingdom to 25 Chaldon Common Road Caterham Surrey CR3 5DB on 2018-10-02
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon15/03/2018
Notification of Lee Brown as a person with significant control on 2017-03-10
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon15/09/2017
Resolutions
dot icon10/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.01M
-
0.00
711.39K
-
2022
2
1.04M
-
0.00
170.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Sophie Rose
Director
18/02/2021 - Present
5
Brown, Lee James
Director
10/03/2017 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B3 HOMES GROUP LTD

B3 HOMES GROUP LTD is an(a) Active company incorporated on 10/03/2017 with the registered office located at Unit Two Greenways Business Park, Bellinger Close, Chippenham SN15 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B3 HOMES GROUP LTD?

toggle

B3 HOMES GROUP LTD is currently Active. It was registered on 10/03/2017 .

Where is B3 HOMES GROUP LTD located?

toggle

B3 HOMES GROUP LTD is registered at Unit Two Greenways Business Park, Bellinger Close, Chippenham SN15 1BN.

What does B3 HOMES GROUP LTD do?

toggle

B3 HOMES GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B3 HOMES GROUP LTD?

toggle

The latest filing was on 29/12/2025: Satisfaction of charge 106636930003 in full.