HUB LIVING DEVELOPMENTS LIMITED

HUB LIVING DEVELOPMENTS LIMITED

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

    Company NameHUB LIVING DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07698428
    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 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 AddressNo

    What were the previous names of HUB LIVING DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUB RESIDENTIAL LIMITEDJul 08, 2011Jul 08, 2011

    What are the latest accounts for HUB LIVING DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for HUB LIVING DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 076984280004, created on Dec 12, 2025

    34 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Registration of charge 076984280003, created on Mar 28, 2025

    31 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Certificate of change of name

    Company name changed hub residential LIMITED\certificate issued on 27/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2024

    RES15

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Apr 28, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 22, 2022

    • Capital: GBP 62.6205
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 02, 2022Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 02/12/2022

    Appointment of Mr Marcio Sugui as a director on Feb 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Registration of charge 076984280002, created on Oct 26, 2020

    5 pagesMR01

    Confirmation statement made on Apr 28, 2020 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Cancellation of shares. Statement of capital on Mar 09, 2020

    • Capital: GBP 61.20
    4 pagesSH06

    Satisfaction of charge 076984280001 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement proposed to be made between the company 09/03/2020
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of HUB LIVING DEVELOPMENTS 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
    178086110001
    BARLOW, Timothy Spencer
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomBritish80606770004
    CARTWRIGHT, Edward Michael
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomBritish141518810002
    SHARKEY, Damien Gerard
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomIrish184787860003
    SLOSS, Robert Grant
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    United KingdomBritish161866090001
    SUGUI, Marcio
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    EnglandBritish241850910001
    COLE, Leanne Sarah
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    Secretary
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    161569140001
    LAYTON, Jenny
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    Secretary
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    165485750001
    OLIVEIRA, Fatima
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    Secretary
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    169945610001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    RUSSELL, Rajan Hollingsworth
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    Director
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United Kingdom
    United KingdomBritish139631870001
    SANHAM, Steve
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    EnglandBritish220979490001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HAPSFORD PARTNERS
    Great Elm
    BA11 3NW Frome
    Hapsford Stables
    Somerset
    United Kingdom
    Director
    Great Elm
    BA11 3NW Frome
    Hapsford Stables
    Somerset
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LAIBILITY PARTNERSHIPS ACT 2000
    Registration Number8178024
    181888630001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of HUB LIVING DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Spencer Barlow
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Jun 30, 2016
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Grant Sloss
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Jun 30, 2016
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Michael Cartwright
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    Jun 30, 2016
    Duke Street
    St James's
    SW1Y 6BN London
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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