HBP GROUP LIMITED
Other residential care activities n.e.c.
HBP GROUP LIMITED
Other residential care activities n.e.c.
Contact & Details
Contact
Registered Address
Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
Full company profile for HBP GROUP LIMITED (10250006), an active information technology, telecommunications and data company based in Solihull, United Kingdom. Incorporated 24 Jun 2016. Other residential care activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£97.21k
Net Assets
-£870.92k
Total Liabilities
£8.64M
Turnover
N/A
Employees
2
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Angela Louisa Harrison | Director | British | United Kingdom | 1 Jul 2022 | Active |
| Matthew John Harrison | Director | British | United Kingdom | 24 Jun 2016 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Matthew John Harrison
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Angela Louisa Harrison
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ian Geoffrey Brown
Ceased 24 Mar 2022
Perago Investments Limited
Ceased 22 Feb 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Apartment 9, Baker House, Ivy Grange, Bilton, Rugby (CV22 7HF) RUGBY | Leasehold | £145,000 | 13 May 2024 |
9 Farriers Way, Nuneaton (CV11 6UZ) NUNEATON AND BEDWORTH | Freehold | £195,000 | 8 Jun 2022 |
Rowan Centre, North Street, Atherstone (CV9 1JN) NORTH WARWICKSHIRE | Leasehold | - | 21 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Feb 2026 | Accounts | Annual accounts made up to 28 Jun 2025 | |
| 16 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 16 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 26 Jun 2025 | Confirmation Statement | Confirmation statement made on 24 Jun 2025 with no updates | |
| 14 Mar 2025 | Accounts | Annual accounts made up to 28 Jun 2024 |
Annual accounts made up to 28 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 24 Jun 2025 with no updates
Annual accounts made up to 28 Jun 2024
Recent Activity
Latest Activity
Annual accounts made up to 28 Jun 2025
2 months ago on 27 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 16 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 16 Oct 2025
Confirmation statement made on 24 Jun 2025 with no updates
10 months ago on 26 Jun 2025
Annual accounts made up to 28 Jun 2024
1 years ago on 14 Mar 2025
