About

Registered Number: 05829291
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB

 

Founded in 2006, The Hub Management Company (Building 500) Ltd are based in Hockliffe in Bedfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 May 2013
AA01 - Change of accounting reference date 16 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 06 December 2011
AP04 - Appointment of corporate secretary 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AD01 - Change of registered office address 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
RESOLUTIONS - N/A 03 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 09 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 02 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 10 March 2008
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
RESOLUTIONS - N/A 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
225 - Change of Accounting Reference Date 08 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Fixed share charge and floating security document 14 September 2011 Fully Satisfied

N/A

Fixed & floating charge 24 March 2009 Fully Satisfied

N/A

Accession deed 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.