This company is commonly known as Hub (high Street Maidenhead) Management Company Limited. The company was founded 20 years ago and was given the registration number 04898731. The firm's registered office is in READING. You can find them at 23/24 Market Place, , Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04898731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23/24 Market Place, Reading, Berkshire, United Kingdom, RG1 2DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 24 June 2021 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 24 June 2021 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Secretary | 17 August 2004 | Active |
23/24 Market Place, Reading, United Kingdom, RG1 2DE | Secretary | 24 June 2021 | Active |
Flat 6 The Hub St. Ives Road, Maidenhead, SL6 1RJ | Secretary | 03 September 2008 | Active |
Linden Place Bath Road, Kiln Green, Reading, RG10 9UT | Secretary | 22 February 2006 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Secretary | 15 September 2003 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 29 June 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 2003 | Active |
The Woodlands, 6 Bramble Drive, Maidenhead, SL6 3NX | Director | 22 February 2006 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Director | 17 August 2004 | Active |
23/24 Market Place, Reading, United Kingdom, RG1 2DE | Director | 29 June 2021 | Active |
Flat 7 The Hub, St Ives Road, Maidenhead, SL6 1RJ | Director | 03 September 2008 | Active |
Flat 6 The Hub, St. Ives Road, Maidenhead, United Kingdom, SL6 1RJ | Director | 18 October 2017 | Active |
23 Trevelyan Place, St Stephens Hill, St Albans, AL1 2DT | Director | 15 September 2003 | Active |
21 Pintail Close, Watermead, Aylesbury, HP19 0ZJ | Director | 15 September 2003 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Director | 05 July 2004 | Active |
Flat 2, The Hub, St Ives Road, Maidenhead, SL6 1RJ | Director | 07 July 2009 | Active |
174 Hoylake Crescent, Ilkenham, UB10 8JJ | Director | 05 July 2004 | Active |
68 Sumatra Road, West Hampstead, London, NW6 1PR | Director | 23 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Change corporate secretary company with change date. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person secretary company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.