ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B3 Homes Group Ltd

B3 Homes Group Ltd is an active company incorporated on 10 March 2017 with the registered office located in Chippenham, Wiltshire. B3 Homes Group Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10663693
Private limited company
Age
8 years
Incorporated 10 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (1 month ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit Two Greenways Business Park
Bellinger Close
Chippenham
SN15 1BN
England
Address changed on 24 Jul 2024 (1 year 1 month ago)
Previous address was Maltravers House Petters Way Yeovil BA20 1SH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Owner • British • Lives in England • Born in Aug 1990
Director • Owner • British • Lives in England • Born in Nov 1989
Mr Lee James Brown
PSC • British • Lives in England • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B3 Homes Ltd
Lee James Brown and Sophie Rose Brown are mutual people.
Active
B3 Homes Development Limited
Lee James Brown and Sophie Rose Brown are mutual people.
Active
B3 Homes (Hartley) Limited
Lee James Brown and Sophie Rose Brown are mutual people.
Active
M And M Homes London Limited
Lee James Brown is a mutual person.
Active
B3 Homes (Esher) Ltd
Lee James Brown is a mutual person.
Active
B3 Construction Limited
Lee James Brown is a mutual person.
Active
Mollrose Drive Ltd
Lee James Brown is a mutual person.
Active
B3 Homes (Warlingham) Ltd
Lee James Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.93K
Decreased by £89.45K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.04M
Decreased by £2.69M (-57%)
Total Liabilities
-£853.08K
Decreased by £2.89M (-77%)
Net Assets
£1.18M
Increased by £206.79K (+21%)
Debt Ratio (%)
42%
Decreased by 37.43% (-47%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Mr Lee James Brown Details Changed
1 Month Ago on 19 Jul 2025
Mr Lee James Brown (PSC) Details Changed
1 Month Ago on 19 Jul 2025
Mrs Sophie Rose Brown Details Changed
1 Month Ago on 19 Jul 2025
New Charge Registered
8 Months Ago on 6 Jan 2025
New Charge Registered
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Sophie Rose Brown (PSC) Resigned
1 Year 1 Month Ago on 20 Jul 2024
Get Credit Report
Discover B3 Homes Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 July 2025 with updates
Submitted on 23 Jul 2025
Change of details for Mr Lee James Brown as a person with significant control on 19 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Lee James Brown on 19 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mrs Sophie Rose Brown on 19 July 2025
Submitted on 22 Jul 2025
Registration of charge 106636930004, created on 6 January 2025
Submitted on 14 Jan 2025
Registration of charge 106636930003, created on 6 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 20 July 2024 with updates
Submitted on 2 Aug 2024
Cessation of Sophie Rose Brown as a person with significant control on 20 July 2024
Submitted on 24 Jul 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 24 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year