Background WavePink WaveYellow Wave

THE HUB PROPERTY MANAGEMENT COMPANY LIMITED (06019997)

THE HUB PROPERTY MANAGEMENT COMPANY LIMITED (06019997) is an active UK company. incorporated on 6 December 2006. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HUB PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FEAVIOUR, Timothy Richard, GARTON, Anthony Richard, LITTLE, Richard Harcourt and 4 others.

Company Number
06019997
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2006
Age
19 years
Address
10-14 Duke Street, Reading, RG1 4RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FEAVIOUR, Timothy Richard, GARTON, Anthony Richard, LITTLE, Richard Harcourt, PENNEY, Jonathan Peter, ROBINSON, Lance Christopher, SHRAGA, Alan, WALTON, Peter Kenneth Henry, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB PROPERTY MANAGEMENT COMPANY LIMITED

THE HUB PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HUB PROPERTY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06019997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

10-14 Duke Street Reading, RG1 4RU,

Previous Addresses

29 Castle Street Reading RG1 7SB England
From: 5 March 2021To: 31 October 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 17 April 2020To: 5 March 2021
Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 27 March 2013To: 17 April 2020
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 6 December 2006To: 27 March 2013
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HICKS BAKER LIMITED

Active
Castle Street, ReadingRG1 7SB
Corporate secretary
Appointed 01 Jan 2021

FEAVIOUR, Timothy Richard

Active
52 Hart Street, Henley-On-ThamesRG9 2AU
Born August 1966
Director
Appointed 12 Jul 2013

GARTON, Anthony Richard

Active
The Hub, Henley-On-ThamesRG9 1AY
Born February 1958
Director
Appointed 12 Jul 2013

LITTLE, Richard Harcourt

Active
14 Station Road, Henley On ThamesRG9 1AY
Born October 1962
Director
Appointed 27 Mar 2013

PENNEY, Jonathan Peter

Active
Station Road, Henley-On-ThamesRG9 1AY
Born December 1968
Director
Appointed 08 Oct 2015

ROBINSON, Lance Christopher

Active
Lambridge Wood Road, Henley-On-ThamesRG9 3BP
Born May 1966
Director
Appointed 08 Oct 2015

SHRAGA, Alan

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born January 1967
Director
Appointed 12 Jul 2013

WALTON, Peter Kenneth Henry, Dr

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born July 1956
Director
Appointed 27 Mar 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 27 Mar 2013

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Corporate secretary
Appointed 08 May 2007
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 01 Jan 2021

CHAPPELL, Mark James Stephen

Resigned
The Hub, Henley-On-ThamesRG9 1AY
Born April 1951
Director
Appointed 27 Mar 2013
Resigned 01 Sept 2015

FIROOZAN, Rameen

Resigned
161 Broughton Road, BanburyOX16 9RH
Born July 1964
Director
Appointed 22 Jun 2007
Resigned 27 Mar 2013

OUTRAM, Jacqueline Ann

Resigned
14 Station Road, Henley On ThamesRG9 1AY
Born November 1963
Director
Appointed 27 Mar 2013
Resigned 17 May 2023

RODWAY, Timothy John

Resigned
20 Yarnton Road, KidlingtonOX5 1AT
Born April 1958
Director
Appointed 22 Jun 2007
Resigned 27 Mar 2013

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 06 Dec 2006
Resigned 22 Jun 2007

Persons with significant control

1

Lambridge Wood Road, Henley-On-ThamesRG9 3BP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 January 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
4 January 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Incorporation Company
6 December 2006
NEWINCIncorporation