Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUB RESIDENTIAL LIMITED
Company Information for

HUB RESIDENTIAL LIMITED

6 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6BN,
Company Registration Number
07698428
Private Limited Company
Active

Company Overview

About Hub Residential Ltd
HUB RESIDENTIAL LIMITED was founded on 2011-07-08 and has its registered office in London. The organisation's status is listed as "Active". Hub Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUB RESIDENTIAL LIMITED
 
Legal Registered Office
6 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6BN
Other companies in W1S
 
Filing Information
Company Number 07698428
Company ID Number 07698428
Date formed 2011-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUB RESIDENTIAL LIMITED
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.
Companies with same name HUB RESIDENTIAL LIMITED
The following companies were found which have the same name as HUB RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Liquidation Company formed on the 2012-02-29
HUB RESIDENTIAL 1 LLP STERLING FORD CENTURION COURT ST. ALBANS HERTS AL1 5JN Liquidation Company formed on the 2012-05-24
HUB RESIDENTIAL PROPERTY MANAGEMENT LTD ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW Dissolved Company formed on the 2011-06-13
HUB RESIDENTIAL DEVELOPMENT LIMITED STANDBROOK HOUSE 2-5 OLD BOND STREET 2-5 OLD BOND STREET LONDON W1S 4PD Dissolved Company formed on the 2014-06-20
HUB RESIDENTIAL PTY LTD WA 6010 Active Company formed on the 2017-09-11
HUB RESIDENTIAL (CARRIED INTEREST) LIMITED Unknown

Company Officers of HUB RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE GEAVES
Company Secretary 2013-05-08
TIMOTHY SPENCER BARLOW
Director 2011-07-08
EDWARD MICHAEL CARTWRIGHT
Director 2011-07-08
STEVE SANHAM
Director 2016-12-19
ROBERT GRANT SLOSS
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
HAPSFORD PARTNERS
Director 2013-10-07 2014-07-14
RAJAN HOLLINGSWORTH RUSSELL
Director 2011-07-08 2013-10-06
FATIMA OLIVEIRA
Company Secretary 2012-06-08 2013-05-08
JENNY LAYTON
Company Secretary 2011-12-22 2012-05-22
LEANNE SARAH COLE
Company Secretary 2011-07-08 2011-12-21
A G SECRETARIAL LIMITED
Company Secretary 2011-07-08 2011-07-08
A G SECRETARIAL LIMITED
Director 2011-07-08 2011-07-08
ROGER HART
Director 2011-07-08 2011-07-08
INHOCO FORMATIONS LIMITED
Director 2011-07-08 2011-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SPENCER BARLOW SQUARESTONE HUB RESIDENTIAL LIMITED Director 2009-03-19 CURRENT 2007-08-21 Dissolved 2015-02-03
EDWARD MICHAEL CARTWRIGHT 38 WESTBOURNE TERRACE LIMITED Director 2017-01-16 CURRENT 1965-02-24 Active
EDWARD MICHAEL CARTWRIGHT SQUARESTONE OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Liquidation
EDWARD MICHAEL CARTWRIGHT HUB INVESTMENTS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
EDWARD MICHAEL CARTWRIGHT OVF GROUND RENT LTD Director 2015-12-17 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
EDWARD MICHAEL CARTWRIGHT HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
EDWARD MICHAEL CARTWRIGHT GEORGE STREET ENTERPRISES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
EDWARD MICHAEL CARTWRIGHT HUB RESIDENTIAL (CARRIED INTEREST) LIMITED Director 2012-05-22 CURRENT 2012-02-29 Liquidation
ROBERT GRANT SLOSS GRANTON INVESTMENTS (II) LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2017-08-08
ROBERT GRANT SLOSS SQUARESTONE HUB RESIDENTIAL LIMITED Director 2009-03-19 CURRENT 2007-08-21 Dissolved 2015-02-03

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
2024-04-30CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-06Change of share class name or designation
2023-01-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-23AP01DIRECTOR APPOINTED MR MARCIO SUGUI
2021-12-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076984280002
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-21SH03Purchase of own shares
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 61.20
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076984280001
2020-03-16RES13Resolutions passed:
  • Agreement proposed to be made between the company 09/03/2020
  • Resolution of authority to purchase a number of shares
2019-09-03AP01DIRECTOR APPOINTED MR DAMIEN GERARD SHARKEY
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SANHAM
2019-01-13SH0107/01/19 STATEMENT OF CAPITAL GBP 82.2
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Standbrook House 2-5 Old Bond Street London W1S 4PD
2018-10-10MEM/ARTSARTICLES OF ASSOCIATION
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 78
2018-07-19SH0106/07/18 STATEMENT OF CAPITAL GBP 78
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 71.7
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-06-12ANNOTATIONClarification
2017-06-06SH0123/05/17 STATEMENT OF CAPITAL GBP 71.70
2017-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-07RES01ADOPT ARTICLES 28/03/2017
2017-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-03SH03Purchase of own shares
2016-12-20AP01DIRECTOR APPOINTED MR STEVE SANHAM
2016-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076984280001
2016-08-11SH02Statement of capital on 2016-07-04 GBP84
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 313.26
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-21CH01Director's details changed for Mr Edward Michael Cartwright on 2016-05-16
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 313.26
2015-10-05SH02Sub-division of shares on 2015-09-22
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16AR0108/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 313.26
2014-08-06SH06Cancellation of shares. Statement of capital on 2014-07-16 GBP 313.26
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-23AR0108/07/14 FULL LIST
2014-07-16SH20STATEMENT BY DIRECTORS
2014-07-16SH1916/07/14 STATEMENT OF CAPITAL GBP 334.26
2014-07-16CAP-SSSOLVENCY STATEMENT DATED 14/07/14
2014-07-16SH0114/07/14 STATEMENT OF CAPITAL GBP 334.26
2014-07-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 14/07/2014
2014-07-16RES01ADOPT ARTICLES 14/07/2014
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HAPSFORD PARTNERS
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX UNITED KINGDOM
2013-10-07AP02CORPORATE DIRECTOR APPOINTED HAPSFORD PARTNERS
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN RUSSELL
2013-07-11AR0108/07/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN HOLLINGSWORTH RUSSELL / 01/07/2013
2013-05-08AP03SECRETARY APPOINTED MISS GERALDINE GEAVES
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA
2013-04-09AA31/12/12 TOTAL EXEMPTION FULL
2012-07-25AR0108/07/12 FULL LIST
2012-06-25RES01ADOPT ARTICLES 19/06/2012
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JENNY LAYTON
2012-06-18AP03SECRETARY APPOINTED MISS FATIMA OLIVEIRA
2012-06-12AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-06-01SH0122/05/12 STATEMENT OF CAPITAL GBP 84
2011-12-22AP03SECRETARY APPOINTED MISS JENNY LAYTON
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY LEANNE COLE
2011-07-27AP01DIRECTOR APPOINTED MR RAJAN HOLLINGSWORTH RUSSELL
2011-07-22AP01DIRECTOR APPOINTED EDWARD MICHAEL CARTWRIGHT
2011-07-14SH0108/07/11 STATEMENT OF CAPITAL GBP 81
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-07-14AP03SECRETARY APPOINTED LEANNE SARAH COLE
2011-07-14AP01DIRECTOR APPOINTED ROBERT GRANT SLOSS
2011-07-14AP01DIRECTOR APPOINTED TIMOTHY SPENCER BARLOW
2011-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to HUB RESIDENTIAL 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 RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUB RESIDENTIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of HUB RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUB RESIDENTIAL LIMITED
Trademarks

Trademark applications by HUB RESIDENTIAL LIMITED

HUB RESIDENTIAL LIMITED is the Original Applicant for the trademark hubbub London ™ (UK00003073012) through the UKIPO on the 2014-09-17
Trademark classes: Financial services; financing of property development;real estate services; property management and letting. Building construction.
Income
Government Income
We have not found government income sources for HUB RESIDENTIAL 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 (41100 - Development of building projects) as HUB RESIDENTIAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HUB RESIDENTIAL 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 RESIDENTIAL 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 RESIDENTIAL 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.