Company number 05829291
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address UNIT 7, HOCKLIFFE BUSINESS PARK, HOCKLIFFE, BEDFORDSHIRE, LU7 9NB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED are www.thehubmanagementcompanybuilding500.co.uk, and www.the-hub-management-company-building-500.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The Hub Management Company Building 500 Limited is a Private Limited Company.
The company registration number is 05829291. The Hub Management Company Building 500 Limited has been working since 25 May 2006.
The present status of the company is Active. The registered address of The Hub Management Company Building 500 Limited is Unit 7 Hockliffe Business Park Hockliffe Bedfordshire Lu7 9nb. . BROADOAK MANAGEMENT LIMITED is a Secretary of the company. MELROSE, James Stuart is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary MAGUIRE, Kevin has been resigned. Director BERGIN, Patrick Joseph has been resigned. Director CALLCUTT, Paul has been resigned. Director COSTELLO, Edward John has been resigned. Director DARBY, David Peter has been resigned. Director HILLS, Paul Duncan has been resigned. Director HUGGETT, David Andrew has been resigned. Director JONES, Sarah Dawn has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LEGG, Russell Ian has been resigned. Director SOUTAR, Paul Andrew has been resigned. Director STONE, Stephen has been resigned. Director TINKER, Nigel Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
BROADOAK MANAGEMENT LIMITED
Appointed Date: 10 November 2011
Resigned Directors
Secretary
MAGUIRE, Kevin
Resigned: 10 November 2011
Appointed Date: 28 January 2009
Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 28 January 2009
76 years old
Director
LEGG, Russell Ian
Resigned: 08 September 2006
Appointed Date: 25 May 2006
63 years old
Director
STONE, Stephen
Resigned: 10 November 2011
Appointed Date: 28 January 2009
72 years old
THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
01 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
14 Sep 2006
Director resigned
06 Sep 2006
New director appointed
31 Aug 2006
Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG
08 Jun 2006
Accounting reference date extended from 31/05/07 to 31/10/07
25 May 2006
Incorporation
14 September 2011
Fixed share charge and floating security document
Delivered: 30 September 2011
Status: Satisfied
on 25 November 2011
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: By way of first fixed charge all charged securities…
24 March 2009
Fixed & floating charge
Delivered: 2 April 2009
Status: Satisfied
on 25 November 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Accession deed
Delivered: 24 May 2007
Status: Satisfied
on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")
Description: Fixed and floating charges over the undertaking and all…