Company NameHub Birmingham Limited
Company StatusActive
Company Number03444656
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Previous NameWoodgrove Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Wallace Barlow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address29 Harbourside
Inverkip
Greenock
PA16 0BF
Scotland
Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPimms Farm Stanton Harcourt
Witney
Oxfordshire
OX29 5AR
Director NameMr Cameron James Barlow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMrs Sarah Paramor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(21 years after company formation)
Appointment Duration5 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr John Stimson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(21 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Secretary NameMiss Geraldine Geaves
StatusCurrent
Appointed31 July 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Malcolm Stuart Barlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 06 October 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWordings Orchard
Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Secretary NameJohn Monteagle Stimson
NationalityBritish
StatusResigned
Appointed20 October 1997(2 weeks, 3 days after company formation)
Appointment Duration21 years (resigned 28 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage Boulters Lane
Maidenhead
SL6 8TJ
Director NameGavin Robert Barlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration11 years (resigned 01 December 2008)
RoleProduct Manager
Correspondence Address700 W Aldine Flat 3
Chicago
Illinois
60657
Director NameMr Ian Leonard Stimson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Sedlescombe Park
Rugby
Warwickshire
CV22 6HL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitesquarestone.co.uk
Telephone020 75349066
Telephone regionLondon

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Monteagle Barlow Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

28 June 2019Delivered on: 1 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land on the east side of liverpool street, birmingham, B9 4DS (land registry title no: WM546101) and the freehold land being adderley street bus depot, 38-41 adderley street, birmingham B9 4ED (land registry title no: WK225828).
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Termination of appointment of John Monteagle Stimson as a secretary on 28 October 2018 (1 page)
31 July 2019Appointment of Mr John Stimson as a director on 26 October 2018 (2 pages)
31 July 2019Appointment of Miss Geraldine Geaves as a secretary on 31 July 2019 (2 pages)
1 July 2019Registration of charge 034446560001, created on 28 June 2019 (9 pages)
4 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page)
21 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-02
(2 pages)
21 November 2018Change of name notice (1 page)
31 October 2018Director's details changed for Mr Cameron James Barlow on 31 October 2018 (2 pages)
26 October 2018Appointment of Mrs Sarah Paramor as a director on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Ian Leonard Stimson as a director on 26 October 2018 (1 page)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Malcolm Stuart Barlow as a director on 6 October 2014 (1 page)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(8 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(8 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(8 pages)
1 April 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014 (1 page)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(8 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2012Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Timothy Spencer Barlow on 3 October 2012 (2 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
3 October 2012Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Cameron James Barlow on 3 October 2012 (2 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages)
19 October 2011Director's details changed for Mr Timothy Spencer Barlow on 28 July 2011 (2 pages)
19 October 2011Director's details changed for Mr Timothy Spencer Barlow on 28 July 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 October 2009Director's details changed for Mr Neil Wallace Barlow on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Malcolm Stuart Barlow on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Timothy Spencer Barlow on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Malcolm Stuart Barlow on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Neil Wallace Barlow on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ian Leonard Stimson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Cameron James Barlow on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Cameron James Barlow on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Ian Leonard Stimson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Spencer Barlow on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 December 2008Director appointed mr cameron james barlow (1 page)
4 December 2008Director appointed mr cameron james barlow (1 page)
1 December 2008Appointment terminated director gavin barlow (1 page)
1 December 2008Appointment terminated director gavin barlow (1 page)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 October 2008Director's change of particulars / gavin barlow / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / gavin barlow / 27/10/2008 (1 page)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 3 catherine place london SW1E 6DX (1 page)
21 August 2006Registered office changed on 21/08/06 from: 3 catherine place london SW1E 6DX (1 page)
2 December 2005Return made up to 03/10/05; full list of members (8 pages)
2 December 2005Return made up to 03/10/05; full list of members (8 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Return made up to 03/10/03; full list of members (8 pages)
23 October 2003Return made up to 03/10/03; full list of members (8 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 November 2000Return made up to 03/10/00; full list of members (7 pages)
20 November 2000Return made up to 03/10/00; full list of members (7 pages)
5 October 1999Return made up to 03/10/99; full list of members (7 pages)
5 October 1999Return made up to 03/10/99; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 October 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 October 1997Registered office changed on 27/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 October 1997Incorporation (16 pages)
3 October 1997Incorporation (16 pages)