Background WavePink WaveYellow Wave

HUB LIVING DEVELOPMENTS LIMITED (07698428)

HUB LIVING DEVELOPMENTS LIMITED (07698428) is an active UK company. incorporated on 8 July 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HUB LIVING DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include BARLOW, Timothy Spencer, CARTWRIGHT, Edward Michael, SHARKEY, Damien Gerard and 2 others.

Company Number
07698428
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
6 Duke Street, London, SW1Y 6BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARLOW, Timothy Spencer, CARTWRIGHT, Edward Michael, SHARKEY, Damien Gerard, SLOSS, Robert Grant, SUGUI, Marcio
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB LIVING DEVELOPMENTS LIMITED

HUB LIVING DEVELOPMENTS LIMITED is an active company incorporated on 8 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HUB LIVING DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 14 years ago

Company No

07698428

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HUB RESIDENTIAL LIMITED
From: 8 July 2011To: 27 September 2024
Contact
Address

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

Previous Addresses

Standbrook House 2-5 Old Bond Street London W1S 4PD
From: 6 March 2014To: 4 January 2019
Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
From: 14 July 2011To: 6 March 2014
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 8 July 2011To: 14 July 2011
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
May 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Capital Update
Jul 14
Funding Round
Jul 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Share Issue
Oct 15
Share Issue
Aug 16
Loan Secured
Sept 16
Director Joined
Dec 16
Share Buyback
Dec 16
Share Buyback
Apr 17
Funding Round
Jun 17
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
May 19
Director Joined
Sept 19
Loan Cleared
Mar 20
Capital Reduction
Apr 20
Share Buyback
Apr 20
Loan Secured
Oct 20
Director Joined
Feb 22
Funding Round
Nov 22
Loan Secured
Mar 25
Loan Secured
Dec 25
16
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GEAVES, Geraldine

Active
Duke Street, LondonSW1Y 6BN
Secretary
Appointed 08 May 2013

BARLOW, Timothy Spencer

Active
Duke Street, LondonSW1Y 6BN
Born December 1967
Director
Appointed 08 Jul 2011

CARTWRIGHT, Edward Michael

Active
Duke Street, LondonSW1Y 6BN
Born October 1965
Director
Appointed 08 Jul 2011

SHARKEY, Damien Gerard

Active
Duke Street, LondonSW1Y 6BN
Born January 1985
Director
Appointed 03 Sept 2019

SLOSS, Robert Grant

Active
Duke Street, LondonSW1Y 6BN
Born December 1968
Director
Appointed 08 Jul 2011

SUGUI, Marcio

Active
Duke Street, LondonSW1Y 6BN
Born April 1978
Director
Appointed 22 Feb 2022

COLE, Leanne Sarah

Resigned
5-6 Cork Street, LondonW1S 3NX
Secretary
Appointed 08 Jul 2011
Resigned 21 Dec 2011

LAYTON, Jenny

Resigned
5-6 Cork Street, LondonW1S 3NX
Secretary
Appointed 22 Dec 2011
Resigned 22 May 2012

OLIVEIRA, Fatima

Resigned
5-6 Cork Street, LondonW1S 3NX
Secretary
Appointed 08 Jun 2012
Resigned 08 May 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 08 Jul 2011
Resigned 08 Jul 2011

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

RUSSELL, Rajan Hollingsworth

Resigned
5-6 Cork Street, LondonW1S 3NX
Born December 1967
Director
Appointed 08 Jul 2011
Resigned 06 Oct 2013

SANHAM, Steve

Resigned
Duke Street, LondonSW1Y 6BN
Born December 1979
Director
Appointed 19 Dec 2016
Resigned 01 May 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

HAPSFORD PARTNERS

Resigned
Great Elm, FromeBA11 3NW
Corporate director
Appointed 07 Oct 2013
Resigned 14 Jul 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

Persons with significant control

3

Mr Timothy Spencer Barlow

Active
Duke Street, LondonSW1Y 6BN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Robert Grant Sloss

Active
Duke Street, LondonSW1Y 6BN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Edward Michael Cartwright

Active
Duke Street, LondonSW1Y 6BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 December 2022
RP04CS01RP04CS01
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 April 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Capital Cancellation Shares
6 April 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Resolution
16 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Capital Allotment Shares
13 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Memorandum Articles
10 October 2018
MAMA
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
20 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Legacy
16 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 July 2014
SH19Statement of Capital
Legacy
16 July 2014
CAP-SSCAP-SS
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
7 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Resolution
25 June 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Incorporation Company
8 July 2011
NEWINCIncorporation