Background WavePink WaveYellow Wave

THE BALHAM HUB MANAGEMENT COMPANY LIMITED (04279641)

THE BALHAM HUB MANAGEMENT COMPANY LIMITED (04279641) is an active UK company. incorporated on 31 August 2001. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BALHAM HUB MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BEARE, Philip, STEVENSON, John Dudley.

Company Number
04279641
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEARE, Philip, STEVENSON, John Dudley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BALHAM HUB MANAGEMENT COMPANY LIMITED

THE BALHAM HUB MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 2001 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BALHAM HUB MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04279641

LTD Company

Age

24 Years

Incorporated 31 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

, Unit 3 Hurlingham Business Park, Sulivan Road, Fulham, London, SW6 3DU
From: 31 August 2001To: 26 May 2011
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 09
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 12
Director Left
Nov 15
Director Joined
Dec 22
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRENTWOOD SECRETARIES LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 28 Sept 2020

BEARE, Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 19 Dec 2022

STEVENSON, John Dudley

Active
Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 19 Mar 2012

COLLINS, Michael Graham John

Resigned
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 31 Aug 2001
Resigned 01 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

CARVALL, Trevor Lionel

Resigned
Elmcroft, BansteadSM7 3AF
Born June 1955
Director
Appointed 31 Aug 2001
Resigned 23 Dec 2003

COLLINS, Ahmed Samir El-Moaty

Resigned
Flat 10, LondonSW3 3BS
Born November 1975
Director
Appointed 13 Aug 2003
Resigned 01 Feb 2011

COLLINS, Michael Graham John

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 31 Aug 2001
Resigned 01 Feb 2011

HARTILL, Lorraine

Resigned
5 Oakfield Glade, WeybridgeKT13 9DP
Born October 1972
Director
Appointed 01 Oct 2007
Resigned 26 Nov 2009

LEACH, Stephen Edward

Resigned
Coulsdon Lane, CoulsdonCR5 3QG
Born April 1962
Director
Appointed 31 Aug 2001
Resigned 04 Sept 2007

MOURAD, Kalthoum, Dr

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 30 Jul 2007
Resigned 01 Feb 2011

ROAKE, Adam

Resigned
Joy Lane, WhitstableCT5 4LT
Born May 1958
Director
Appointed 01 Jan 2002
Resigned 18 May 2009

STEER, David Alexander

Resigned
45 Fairway, LondonSW20 9DN
Born February 1956
Director
Appointed 02 Dec 2003
Resigned 14 Nov 2006

FRONTLEADER INVESTMENTS LTD

Resigned
Crow Green Road, BrentwoodCM15 9RP
Corporate director
Appointed 31 Jan 2011
Resigned 18 May 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Aug 2001
Resigned 31 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Neil Beare

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 03 Sept 2024

Mr John Dudley Stevenson

Ceased
Crow Green Road, BrentwoodCM15 9RP
Born October 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
27 May 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Legacy
7 September 2004
287Change of Registered Office
Legacy
30 July 2004
288cChange of Particulars
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
24 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation