Company NameHub Residential Limited
Company StatusActive
Company Number07698428
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Robert Grant Sloss
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Edward Michael Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Secretary NameMiss Geraldine Geaves
StatusCurrent
Appointed08 May 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Damien Sharkey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed03 September 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Marcio Sugui
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Rajan Hollingsworth Russell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Secretary NameLeanne Sarah Cole
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Secretary NameMiss Jenny Layton
StatusResigned
Appointed22 December 2011(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 May 2012)
RoleCompany Director
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Secretary NameMiss Fatima Oliveira
StatusResigned
Appointed08 June 2012(11 months after company formation)
Appointment Duration11 months (resigned 08 May 2013)
RoleCompany Director
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameMr Steve Sanham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameHapsford Partners (Corporation)
StatusResigned
Appointed07 October 2013(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2014)
Correspondence AddressHapsford Stables Great Elm
Frome
Somerset
BA11 3NW

Contact

Websitehubresidential.co.uk
Telephone01971 107840
Telephone regionScourie

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

21 at £1Barlow Tim
6.70%
Ordinary
21 at £1Edward Cartwright
6.70%
Ordinary
21 at £1Sloss Robert
6.70%
Ordinary
12.5k at £0.01Edward Cartwright
39.94%
Preference
12.5k at £0.01Robert Sloss
39.94%
Preference

Financials

Year2014
Turnover£1,561,646
Gross Profit£1,523,442
Net Worth£32,270
Cash£217,867
Current Liabilities£422,388

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 Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

26 October 2020Delivered on: 29 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 September 2016Delivered on: 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
6 January 2023Change of share class name or designation (2 pages)
6 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 December 2022Second filing of Confirmation Statement dated 28 April 2022 (3 pages)
1 December 2022Statement of capital following an allotment of shares on 22 February 2022
  • GBP 62.6205
(3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/12/2022
(4 pages)
23 February 2022Appointment of Mr Marcio Sugui as a director on 22 February 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
29 October 2020Registration of charge 076984280002, created on 26 October 2020 (5 pages)
13 July 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
21 April 2020Purchase of own shares. (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 April 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 61.20
(4 pages)
18 March 2020Satisfaction of charge 076984280001 in full (4 pages)
16 March 2020Resolutions
  • RES13 ‐ Agreement proposed to be made between the company 09/03/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 September 2019Appointment of Mr Damien Gerard Sharkey as a director on 3 September 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
2 May 2019Termination of appointment of Steve Sanham as a director on 1 May 2019 (1 page)
13 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 82.2
(4 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)
10 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 October 2018Memorandum and Articles of Association (29 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 78
(4 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
6 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 71.70
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 71.70
(4 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 April 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 20/12/2016
(4 pages)
3 April 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 20/12/2016
(4 pages)
20 December 2016Appointment of Mr Steve Sanham as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Steve Sanham as a director on 19 December 2016 (2 pages)
20 December 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 03/04/2017
(4 pages)
20 December 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 03/04/2017
(4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
12 September 2016Registration of charge 076984280001, created on 8 September 2016 (22 pages)
12 September 2016Registration of charge 076984280001, created on 8 September 2016 (22 pages)
11 August 2016Statement of capital on 4 July 2016
  • GBP 84
(4 pages)
11 August 2016Statement of capital on 4 July 2016
  • GBP 84
(4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 May 2016 (2 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 May 2016 (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 October 2015Sub-division of shares on 22 September 2015 (5 pages)
5 October 2015Sub-division of shares on 22 September 2015 (5 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 313.26
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 313.26
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 313.26
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 16 July 2014
  • GBP 313.26
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 16 July 2014
  • GBP 313.26
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
16 July 2014Statement by Directors (1 page)
16 July 2014Statement of capital on 16 July 2014
  • GBP 334.26
(4 pages)
16 July 2014Solvency Statement dated 14/07/14 (1 page)
16 July 2014Statement of capital on 16 July 2014
  • GBP 334.26
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 334.26
(4 pages)
16 July 2014Statement by Directors (1 page)
16 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 14/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
16 July 2014Solvency Statement dated 14/07/14 (1 page)
16 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 14/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
16 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 334.26
(4 pages)
14 July 2014Termination of appointment of Hapsford Partners as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Hapsford Partners as a director on 14 July 2014 (1 page)
6 March 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page)
7 October 2013Appointment of Hapsford Partners as a director (2 pages)
7 October 2013Termination of appointment of Rajan Russell as a director (1 page)
7 October 2013Appointment of Hapsford Partners as a director (2 pages)
7 October 2013Termination of appointment of Rajan Russell as a director (1 page)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
5 July 2013Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages)
8 May 2013Appointment of Miss Geraldine Geaves as a secretary (1 page)
8 May 2013Appointment of Miss Geraldine Geaves as a secretary (1 page)
8 May 2013Termination of appointment of Fatima Oliveira as a secretary (1 page)
8 May 2013Termination of appointment of Fatima Oliveira as a secretary (1 page)
9 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 June 2012Appointment of Miss Fatima Oliveira as a secretary (1 page)
18 June 2012Termination of appointment of Jenny Layton as a secretary (1 page)
18 June 2012Termination of appointment of Jenny Layton as a secretary (1 page)
18 June 2012Appointment of Miss Fatima Oliveira as a secretary (1 page)
12 June 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 June 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
1 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 84
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 84
(4 pages)
22 December 2011Appointment of Miss Jenny Layton as a secretary (1 page)
22 December 2011Appointment of Miss Jenny Layton as a secretary (1 page)
22 December 2011Termination of appointment of Leanne Cole as a secretary (1 page)
22 December 2011Termination of appointment of Leanne Cole as a secretary (1 page)
27 July 2011Appointment of Mr Rajan Hollingsworth Russell as a director (2 pages)
27 July 2011Appointment of Mr Rajan Hollingsworth Russell as a director (2 pages)
22 July 2011Appointment of Edward Michael Cartwright as a director (3 pages)
22 July 2011Appointment of Edward Michael Cartwright as a director (3 pages)
14 July 2011Termination of appointment of Roger Hart as a director (1 page)
14 July 2011Appointment of Timothy Spencer Barlow as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 81
(3 pages)
14 July 2011Termination of appointment of A G Secretarial Limited as a director (1 page)
14 July 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
14 July 2011Appointment of Robert Grant Sloss as a director (2 pages)
14 July 2011Appointment of Robert Grant Sloss as a director (2 pages)
14 July 2011Termination of appointment of A G Secretarial Limited as a director (1 page)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 81
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 81
(3 pages)
14 July 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (1 page)
14 July 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
14 July 2011Appointment of Timothy Spencer Barlow as a director (2 pages)
14 July 2011Termination of appointment of Inhoco Formations Limited as a director (1 page)
14 July 2011Appointment of Leanne Sarah Cole as a secretary (1 page)
14 July 2011Termination of appointment of Roger Hart as a director (1 page)
14 July 2011Termination of appointment of Inhoco Formations Limited as a director (1 page)
14 July 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (1 page)
14 July 2011Appointment of Leanne Sarah Cole as a secretary (1 page)
8 July 2011Incorporation (23 pages)
8 July 2011Incorporation (23 pages)