Company NameHubspace (UK) Limited
DirectorSundeep Singh Sandhu
Company StatusActive
Company Number06614629
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Previous NameDevonshire Business Centres (UK) Limited

Business Activity

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

Directors

Director NameMr Sundeep Singh Sandhu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Secretary NameMr Sundeep Singh Sandhu
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Director NameMr Ricky Sernjeet Singh Sandhu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP

Contact

Websitedevonshirebc.com
Email address[email protected]
Telephone01256 639300
Telephone regionBasingstoke

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sundeep Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£73,135
Cash£78,282
Current Liabilities£1,664,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
25 November 2020Change of name notice (2 pages)
14 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 December 2019Termination of appointment of Ricky Sernjeet Singh Sandhu as a director on 10 June 2019 (1 page)
17 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 July 2017Notification of Sundeep Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sundeep Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
9 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(14 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(14 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(14 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Change of name notice (2 pages)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
8 July 2010Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 July 2010Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 09/06/09; full list of members (5 pages)
9 July 2009Return made up to 09/06/09; full list of members (5 pages)
9 June 2008Incorporation (18 pages)
9 June 2008Incorporation (18 pages)