THE HUB PROPERTY MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE HUB PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06019997 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE HUB PROPERTY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 10-14 Duke Street RG1 4RU Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 29 Castle Street Reading RG1 7SB England to 10-14 Duke Street Reading RG1 4RU on Oct 31, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Jacqueline Ann Outram as a director on May 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Hicks Baker Limited as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 29 Castle Street Reading RG1 7SB on Mar 05, 2021 | 1 pages | AD01 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Apr 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Annual return made up to Dec 06, 2015 no member list | 10 pages | AR01 | ||
Who are the officers of THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HICKS BAKER LIMITED | Secretary | Castle Street RG1 7SB Reading 29 England |
| 280517620001 | ||||||||||
FEAVIOUR, Timothy Richard | Director | 52 Hart Street RG9 2AU Henley-On-Thames Bridge House Oxfordshire England | United Kingdom | British | - | 74078620005 | ||||||||
GARTON, Anthony Richard | Director | The Hub Station Road RG9 1AY Henley-On-Thames Suite 6 Oxfordshire United Kingdom | United Kingdom | British | Director | 33740290001 | ||||||||
LITTLE, Richard Harcourt | Director | 14 Station Road RG9 1AY Henley On Thames The Hub Oxfordshire United Kingdom | England | British | Earth Scientist | 108892990001 | ||||||||
PENNEY, Jonathan Peter | Director | Station Road RG9 1AY Henley-On-Thames The Hub Oxfordshire England | England | British | Director | 32297410006 | ||||||||
ROBINSON, Lance Christopher | Director | Lambridge Wood Road RG9 3BP Henley-On-Thames 29 Oxfordshire England | United Kingdom | British | Engineer | 41036470008 | ||||||||
SHRAGA, Alan | Director | 14 Station Road RG9 1AY Henley-On-Thames The Hub Oxfordshire England | United Kingdom | British | Managing Director | 62685320003 | ||||||||
WALTON, Peter Kenneth Henry, Dr | Director | 14 Station Road RG9 1AY Henley-On-Thames The Hub Oxfordshire England | England | British | Managing Director | 32445080002 | ||||||||
BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 900001990001 | ||||||||||
GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Gem House Hertfordshire United Kingdom |
| 67079440015 | ||||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
CHAPPELL, Mark James Stephen | Director | The Hub Station Road RG9 1AY Henley-On-Thames 10 Oxfordshire England | England | British | Accountant | 177180260001 | ||||||||
FIROOZAN, Rameen | Director | 161 Broughton Road OX16 9RH Banbury Oxfordshire | England | British | Company Director | 86304480001 | ||||||||
OUTRAM, Jacqueline Ann | Director | 14 Station Road RG9 1AY Henley On Thames The Hub Oxfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 177008190001 | ||||||||
RODWAY, Timothy John | Director | 20 Yarnton Road OX5 1AT Kidlington Oxfordshire | United Kingdom | British | Company Director | 53884720002 | ||||||||
BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Who are the persons with significant control of THE HUB PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lance Robinson Properties Ltd | Apr 06, 2016 | Lambridge Wood Road RG9 3BP Henley-On-Thames 29 Oxon England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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