Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Company Information for

HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED

36 LOWER COOKHAM ROAD, MAIDENHEAD, SL6 8JU,
Company Registration Number
04898731
Private Limited Company
Active

Company Overview

About Hub (high Street Maidenhead) Management Company Ltd
HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED was founded on 2003-09-15 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hub (high Street Maidenhead) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
36 LOWER COOKHAM ROAD
MAIDENHEAD
SL6 8JU
Other companies in RG12
 
Filing Information
Company Number 04898731
Company ID Number 04898731
Date formed 2003-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 13:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is S4B (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILES DENNEY
Company Secretary 2008-09-03
GILES DENNEY
Director 2017-10-18
WENDY MARGARET MILLER
Director 2009-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID CUTHBERT
Director 2008-09-03 2009-07-22
GILLIAN LESLEY ALTON
Director 2006-02-22 2008-09-03
MAUREEN AMELIA HUNT
Company Secretary 2006-02-22 2008-08-13
NICHOLAS JAMES PHILIP BILSLAND
Company Secretary 2004-08-17 2006-02-22
NICHOLAS JAMES PHILIP BILSLAND
Director 2004-08-17 2006-02-22
SUSAN JACQUEST
Director 2003-09-15 2006-02-22
NICHOLAS GEOFFREY KING
Director 2004-07-05 2006-02-22
KELLY JOHN SPELLER
Director 2004-07-05 2006-02-22
NICHOLAS GEOFFREY KING
Company Secretary 2003-09-15 2006-02-20
GARY DAVID VARLEY
Director 2004-01-23 2004-08-17
GRAEME RICHARD EASTHAM
Director 2003-09-15 2004-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-15 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES DENNEY OFFICES.NOW LTD Director 2000-06-01 CURRENT 2000-05-11 Active
GILES DENNEY VISION AVX DISTRIBUTION LTD. Director 1997-11-10 CURRENT 1997-10-24 Dissolved 2014-06-10
GILES DENNEY RUNNYMEDE MALTHOUSE LIMITED Director 1991-07-30 CURRENT 1989-01-18 Dissolved 2015-07-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
2024-09-26Termination of appointment of Innovus Company Secretaries Limited on 2024-09-24
2024-09-13CONFIRMATION STATEMENT MADE ON 13/09/24, WITH UPDATES
2024-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-08Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-08Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom
2022-09-07SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-07CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAN-HO CHOW
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29AP01DIRECTOR APPOINTED MR MICHAEL MAN-HO CHOW
2021-06-29TM02Termination of appointment of Michael Man-Ho Chow on 2021-06-29
2021-06-29AP04Appointment of Atlantis Secretaries Limited as company secretary on 2021-06-29
2021-06-24AP01DIRECTOR APPOINTED MRS MAUREEN AMELIA HUNT
2021-06-24AP03Appointment of Mr Michael Man-Ho Chow as company secretary on 2021-06-24
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GILES DENNEY
2021-06-24TM02Termination of appointment of Giles Denney on 2021-06-24
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET MILLER
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM John Mortimer Property Management Limited Bagshot Road, Bracknell Berkshire RG12 9SE
2017-11-09AP01DIRECTOR APPOINTED MR GILES DENNEY
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2012-09-17AR0115/09/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0115/09/11 ANNUAL RETURN FULL LIST
2011-03-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01Director's details changed for Wendy Margaret Miller on 2010-09-15
2010-06-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-15363aReturn made up to 15/09/09; full list of members
2009-08-06288aDirector appointed wendy margaret miller
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES CUTHBERT
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-1788(2)CAPITALS NOT ROLLED UP
2008-09-08288aSECRETARY APPOINTED GILES DENNEY
2008-09-08288aDIRECTOR APPOINTED JAMES DAVID CUTHBERT
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY MAUREEN HUNT
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN ALTON
2007-11-02363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: LINDEN PLACE BATH ROAD KILN GREEN NR READING BERKS RG10 9UT
2007-11-02190LOCATION OF DEBENTURE REGISTER
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-2088(2)RAD 03/10/06--------- £ SI 1@1=1 £ IC 11/12
2006-11-21363(288)SECRETARY RESIGNED
2006-11-21363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-0188(2)RAD 15/09/03-30/08/05 £ SI 12@1
2005-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-10-18ELRESS252 DISP LAYING ACC 15/09/03
2003-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-28288bSECRETARY RESIGNED
2003-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-12-31 £ 3,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 6,329
Current Assets 2011-12-31 £ 6,377
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors Due Within One Year 2013-12-31 £ 0
Debtors Due Within One Year 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0
Shareholder Funds 2011-12-31 £ 2,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.