HUB LIVING DEVELOPMENTS LIMITED
Overview
| Company Name | HUB LIVING DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07698428 |
| 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 HUB LIVING DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HUB LIVING DEVELOPMENTS LIMITED located?
| Registered Office Address | 6 Duke Street St James's SW1Y 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUB LIVING DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUB RESIDENTIAL LIMITED | Jul 08, 2011 | Jul 08, 2011 |
What are the latest accounts for HUB LIVING DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUB LIVING DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for HUB LIVING DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 076984280004, created on Dec 12, 2025 | 34 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 076984280003, created on Mar 28, 2025 | 31 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Certificate of change of name Company name changed hub residential LIMITED\certificate issued on 27/09/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Second filing of Confirmation Statement dated Apr 28, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2022
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Marcio Sugui as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 076984280002, created on Oct 26, 2020 | 5 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 09, 2020
| 4 pages | SH06 | ||||||||||||||
Satisfaction of charge 076984280001 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HUB LIVING DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEAVES, Geraldine | Secretary | Duke Street St James's SW1Y 6BN London 6 England | 178086110001 | |||||||||||||||
| BARLOW, Timothy Spencer | Director | Duke Street St James's SW1Y 6BN London 6 England | United Kingdom | British | 80606770004 | |||||||||||||
| CARTWRIGHT, Edward Michael | Director | Duke Street St James's SW1Y 6BN London 6 England | United Kingdom | British | 141518810002 | |||||||||||||
| SHARKEY, Damien Gerard | Director | Duke Street St James's SW1Y 6BN London 6 England | United Kingdom | Irish | 184787860003 | |||||||||||||
| SLOSS, Robert Grant | Director | Duke Street St James's SW1Y 6BN London 6 England | United Kingdom | British | 161866090001 | |||||||||||||
| SUGUI, Marcio | Director | Duke Street St James's SW1Y 6BN London 6 England | England | British | 241850910001 | |||||||||||||
| COLE, Leanne Sarah | Secretary | 5-6 Cork Street W1S 3NX London Clarebell House United Kingdom | 161569140001 | |||||||||||||||
| LAYTON, Jenny | Secretary | 5-6 Cork Street W1S 3NX London Clarebell House United Kingdom | 165485750001 | |||||||||||||||
| OLIVEIRA, Fatima | Secretary | 5-6 Cork Street W1S 3NX London Clarebell House United Kingdom | 169945610001 | |||||||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||||||
| RUSSELL, Rajan Hollingsworth | Director | 5-6 Cork Street W1S 3NX London Clarebell House United Kingdom | United Kingdom | British | 139631870001 | |||||||||||||
| SANHAM, Steve | Director | Duke Street St James's SW1Y 6BN London 6 England | England | British | 220979490001 | |||||||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
| HAPSFORD PARTNERS | Director | Great Elm BA11 3NW Frome Hapsford Stables Somerset United Kingdom |
| 181888630001 | ||||||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of HUB LIVING DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Spencer Barlow | Jun 30, 2016 | Duke Street St James's SW1Y 6BN London 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Grant Sloss | Jun 30, 2016 | Duke Street St James's SW1Y 6BN London 6 England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Edward Michael Cartwright | Jun 30, 2016 | Duke Street St James's SW1Y 6BN London 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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