HUB BIRMINGHAM LIMITED

HUB BIRMINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHUB BIRMINGHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03444656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUB BIRMINGHAM LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUB BIRMINGHAM LIMITED located?

    Registered Office Address
    6 Duke Street
    St James's
    SW1Y 6BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUB BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODGROVE PROPERTIES LIMITEDOct 03, 1997Oct 03, 1997

    What are the latest accounts for HUB BIRMINGHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HUB BIRMINGHAM LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for HUB BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 17, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Miss Geraldine Geaves as a secretary on Jul 31, 2019

    2 pagesAP03

    Termination of appointment of John Monteagle Stimson as a secretary on Oct 28, 2018

    1 pagesTM02

    Appointment of Mr John Stimson as a director on Oct 26, 2018

    2 pagesAP01

    Registration of charge 034446560001, created on Jun 28, 2019

    9 pagesMR01

    Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on Jan 04, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2018

    RES15

    Change of name notice

    1 pagesCONNOT

    Director's details changed for Mr Cameron James Barlow on Oct 31, 2018

    2 pagesCH01

    Appointment of Mrs Sarah Paramor as a director on Oct 26, 2018

    2 pagesAP01

    Termination of appointment of Ian Leonard Stimson as a director on Oct 26, 2018

    1 pagesTM01

    Who are the officers of HUB BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEAVES, Geraldine
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Secretary
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    261007850001
    BARLOW, Cameron James
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    EnglandBritish79584810005
    BARLOW, Neil Wallace
    29 Harbourside
    Inverkip
    PA16 0BF Greenock
    Director
    29 Harbourside
    Inverkip
    PA16 0BF Greenock
    ScotlandBritish17808800002
    BARLOW, Timothy Spencer
    Stanton Harcourt
    OX29 5AR Witney
    Pimms Farm
    Oxfordshire
    England
    Director
    Stanton Harcourt
    OX29 5AR Witney
    Pimms Farm
    Oxfordshire
    England
    EnglandBritish80606770005
    PARAMOR, Sarah
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomBritish190843410002
    STIMSON, John Monteagle
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomBritish261006000001
    STIMSON, John Monteagle
    Boulters Lane
    SL6 8TJ Maidenhead
    Mead Cottage
    United Kingdom
    Secretary
    Boulters Lane
    SL6 8TJ Maidenhead
    Mead Cottage
    United Kingdom
    British69071370001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BARLOW, Gavin Robert
    W Aldine Flat 3
    60657 Chicago
    700
    Illinois
    Usa
    Director
    W Aldine Flat 3
    60657 Chicago
    700
    Illinois
    Usa
    British53554900004
    BARLOW, Malcolm Stuart
    Wordings Orchard
    Church Hill
    GL6 7RE Sheepscombe
    Gloucestershire
    Director
    Wordings Orchard
    Church Hill
    GL6 7RE Sheepscombe
    Gloucestershire
    United KingdomBritish54281370002
    STIMSON, Ian Leonard
    6 Sedlescombe Park
    CV22 6HL Rugby
    Warwickshire
    Director
    6 Sedlescombe Park
    CV22 6HL Rugby
    Warwickshire
    United KingdomBritish13834330002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    What are the latest statements on persons with significant control for HUB BIRMINGHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0