Background WavePink WaveYellow Wave

HUB BIRMINGHAM LIMITED (03444656)

HUB BIRMINGHAM LIMITED (03444656) is an active UK company. incorporated on 3 October 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HUB BIRMINGHAM LIMITED has been registered for 28 years. Current directors include BARLOW, Cameron James, BARLOW, Neil Wallace, BARLOW, Timothy Spencer and 2 others.

Company Number
03444656
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
6 Duke Street, London, SW1Y 6BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARLOW, Cameron James, BARLOW, Neil Wallace, BARLOW, Timothy Spencer, PARAMOR, Sarah, STIMSON, John Monteagle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB BIRMINGHAM LIMITED

HUB BIRMINGHAM LIMITED is an active company incorporated on 3 October 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HUB BIRMINGHAM LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03444656

LTD Company

Age

28 Years

Incorporated 3 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WOODGROVE PROPERTIES LIMITED
From: 3 October 1997To: 21 November 2018
Contact
Address

6 Duke Street St James's London, SW1Y 6BN,

Previous Addresses

Standbrook House 2-5 Old Bond Street London W1S 4PD
From: 1 April 2014To: 4 January 2019
Clarebell House 5-6 Cork Street London W1S 3NX
From: 3 October 1997To: 1 April 2014
Timeline

6 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 14
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jun 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GEAVES, Geraldine

Active
Duke Street, LondonSW1Y 6BN
Secretary
Appointed 31 Jul 2019

BARLOW, Cameron James

Active
Duke Street, LondonSW1Y 6BN
Born September 1975
Director
Appointed 04 Dec 2008

BARLOW, Neil Wallace

Active
29 Harbourside, GreenockPA16 0BF
Born May 1941
Director
Appointed 03 Dec 1997

BARLOW, Timothy Spencer

Active
Stanton Harcourt, WitneyOX29 5AR
Born December 1967
Director
Appointed 03 Dec 1997

PARAMOR, Sarah

Active
Duke Street, LondonSW1Y 6BN
Born October 1969
Director
Appointed 26 Oct 2018

STIMSON, John Monteagle

Active
Duke Street, LondonSW1Y 6BN
Born September 1961
Director
Appointed 26 Oct 2018

STIMSON, John Monteagle

Resigned
Boulters Lane, MaidenheadSL6 8TJ
Secretary
Appointed 20 Oct 1997
Resigned 28 Oct 2018

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 03 Oct 1997
Resigned 20 Oct 1997

BARLOW, Gavin Robert

Resigned
W Aldine Flat 3, Chicago60657
Born June 1972
Director
Appointed 03 Dec 1997
Resigned 01 Dec 2008

BARLOW, Malcolm Stuart

Resigned
Wordings Orchard, SheepscombeGL6 7RE
Born September 1937
Director
Appointed 20 Oct 1997
Resigned 06 Oct 2014

STIMSON, Ian Leonard

Resigned
6 Sedlescombe Park, RugbyCV22 6HL
Born August 1931
Director
Appointed 03 Dec 1997
Resigned 26 Oct 2018

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 03 Oct 1997
Resigned 20 Oct 1997
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Resolution
21 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
88(2)R88(2)R
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
287Change of Registered Office
Incorporation Company
3 October 1997
NEWINCIncorporation