THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05829291
    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 THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED located?

    Registered Office Address
    Unit 7 Hockliffe Business Park
    LU7 9NB Hockliffe
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Notification of Adolf Winter as a person with significant control on Jan 31, 2018

    2 pagesPSC01

    Cessation of Highclare (Mkhub) Limited as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROADOAK MANAGEMENT LIMITED
    Watling Street
    Hockliffe
    LU7 9NB Leighton Buzzard
    Unit 7 Hockliffe Business Park
    Bedfordshire
    England
    Secretary
    Watling Street
    Hockliffe
    LU7 9NB Leighton Buzzard
    Unit 7 Hockliffe Business Park
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06227352
    131358070001
    MELROSE, James Stuart
    Station Street
    HD1 1LY Huddersfield
    13
    West Yorkshire
    England
    Director
    Station Street
    HD1 1LY Huddersfield
    13
    West Yorkshire
    England
    United KingdomBritishArchitect60819510001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    MAGUIRE, Kevin
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Secretary
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Other134492090001
    BERGIN, Patrick Joseph
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishGroup Financial Controller114307360002
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    BritishCompany Director/Solicitor45232370004
    COSTELLO, Edward John
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    Director
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    EnglandBritishBuild Director42732860002
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishChartered Accountant75556860004
    HILLS, Paul Duncan
    31 Horton Road
    Slapton
    LU7 9DB Leighton Buzzard
    Bedfordshire
    Director
    31 Horton Road
    Slapton
    LU7 9DB Leighton Buzzard
    Bedfordshire
    UkBritishFinance Director50331520001
    HUGGETT, David Andrew
    Goudhurst Road
    TN12 9LX Marden
    Great Cheveney Oast
    Kent
    United Kingdom
    Director
    Goudhurst Road
    TN12 9LX Marden
    Great Cheveney Oast
    Kent
    United Kingdom
    United KingdomBritishManaging Director75931170002
    JONES, Sarah Dawn
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    Director
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    United KingdomBritishSales & Marketing Director64871030002
    KETTERIDGE, Gregory Charles
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    Director
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    United KingdomBritishManaging Director91398180001
    LEGG, Russell Ian
    Rolands
    Henton
    OX39 4AE Chinnor
    Oxon
    Director
    Rolands
    Henton
    OX39 4AE Chinnor
    Oxon
    United KingdomBritishManaging Director153930120001
    SOUTAR, Paul Andrew
    27a Springfield Road
    SL4 3PP Windsor
    Berkshire
    Director
    27a Springfield Road
    SL4 3PP Windsor
    Berkshire
    United KingdomBritishTechnical Director116569950001
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritishManaging Director44699490003
    TINKER, Nigel Christopher
    344 Wokingham Road
    Earley
    RG6 7DE Reading
    Berkshire
    Director
    344 Wokingham Road
    Earley
    RG6 7DE Reading
    Berkshire
    BritishUrban Land Director59485480002

    Who are the persons with significant control of THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adolf Winter
    Hockliffe Business Park
    LU7 9NB Hockliffe
    Unit 7
    Bedfordshire
    Jan 31, 2018
    Hockliffe Business Park
    LU7 9NB Hockliffe
    Unit 7
    Bedfordshire
    No
    Nationality: Austrian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Highclare (Mkhub) Limited
    Watling Street
    Hockliffe
    LU7 9NB Leighton Buzzard
    Unit 7 Hockliffe Business Park
    England
    Apr 06, 2016
    Watling Street
    Hockliffe
    LU7 9NB Leighton Buzzard
    Unit 7 Hockliffe Business Park
    England
    Yes
    Legal FormGuernsey Registered Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Company Legislation
    Place RegisteredGuernsey Registrar Of Companies
    Registration Number48530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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