THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

Unit 7 Hockliffe Business Park, Hockliffe, LU7 9NB, Bedfordshire
StatusACTIVE
Company No.05829291
CategoryPrivate Limited Company
Incorporated25 May 2006
Age18 years, 7 days
JurisdictionEngland Wales

SUMMARY

THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED is an active private limited company with number 05829291. It was incorporated 18 years, 7 days ago, on 25 May 2006. The company address is Unit 7 Hockliffe Business Park, Hockliffe, LU7 9NB, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adolf Winter

Notification date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Highclare (Mkhub) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Melrose

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadoak Management Limited

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Maguire

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Tinker

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Bergin

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stone

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Huggett

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Stone

Change date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darby

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Ketteridge

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Huggett

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Ketteridge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin Maguire

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from c/o c/o countrywide property management 161 new union street coventry west midlands CV1 2PL

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul callcutt

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 11 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 02 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david peter darby

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nigel christopher tinker

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed paul callcutt

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen stone

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed kevin maguire

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from crest house, pyrcroft road chertsey surrey KT16 9GN

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed patrick joseph bergin

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william hague

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul soutar

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward costello

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul hills

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah jones

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 31/10/07

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 STAR TRADING LTD

283 SPEEDWELL ROAD,BRISTOL,BS5 7SY

Number:11428786
Status:ACTIVE
Category:Private Limited Company

EF SAY LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11278117
Status:ACTIVE
Category:Private Limited Company

PAE CONSULTING LIMITED

97 ROOK LANE,CATERHAM,CR3 5BN

Number:08496320
Status:ACTIVE
Category:Private Limited Company

PEGASUS EXECUTIVE PROPERTIES LIMITED

70 CHARLOTTE STREET,,W1T 4QG

Number:03302937
Status:ACTIVE
Category:Private Limited Company

PLUMFIX LTD

100 MERCHISTOUN ROAD,WATERLOOVILLE,PO8 9NF

Number:11812463
Status:ACTIVE
Category:Private Limited Company

PRO-FIT NUTRITION LIMITED

7 ROLLASON ROAD,BIRMINGHAM,B24 9BJ

Number:11345182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source