UKBizDB.co.uk

THE HUB 100 (BRIGHTON & HOVE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Hub 100 (brighton & Hove) Limited. The company was founded 18 years ago and was given the registration number 05511092. The firm's registered office is in HAYWARDS HEATH. You can find them at St Andrew's House Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HUB 100 (BRIGHTON & HOVE) LIMITED
Company Number:05511092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:St Andrew's House Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, United Kingdom, RH17 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Secretary18 July 2005Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director20 July 2007Active
78 Cowper Street, Hove, BN3 5BN

Secretary18 July 2005Active
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, RH16 1XT

Director20 July 2005Active
Flat 2, 43 Temple Street, Brighton, BN1 3BH

Director20 July 2005Active
10 Keslake House, 14 Chichester Terrace, Brighton, BN2 1FG

Director18 July 2005Active
217 Ditchling Road, Brighton, BN1 6JD

Director20 July 2005Active
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, RH16 1XT

Director18 July 2005Active
5 Goldstone Way, Hove, BN3 7PA

Director18 July 2005Active
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, RH16 1XT

Director20 July 2005Active
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, RH16 1XT

Director18 July 2005Active
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, RH16 1XT

Director18 July 2005Active
8 Wenthill Close, East Dean, Eastbourne, BN20 0HT

Director16 November 2006Active

People with Significant Control

Mr Philip Leslie Wyndham Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, England, RH17 7BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download
2015-09-08Annual return

Annual return company with made up date no member list.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date no member list.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-30Annual return

Annual return company with made up date no member list.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.