Background WavePink WaveYellow Wave

THE HUB MANAGEMENT COMPANY LIMITED (09816793)

THE HUB MANAGEMENT COMPANY LIMITED (09816793) is an active UK company. incorporated on 8 October 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE HUB MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HAMMOND, John, LAWRENCE, Richard James, MOORE, Stephen Howard.

Company Number
09816793
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAMMOND, John, LAWRENCE, Richard James, MOORE, Stephen Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB MANAGEMENT COMPANY LIMITED

THE HUB MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE HUB MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09816793

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 15 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

The Gate International Drive Solihull B90 4WA United Kingdom
From: 22 July 2019To: 27 October 2021
First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 28 July 2017To: 22 July 2019
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 27 June 2017To: 28 July 2017
I.M. Properties Development Limited, I.M. House South Drive Coleshill Birmingham B46 1SF United Kingdom
From: 18 November 2015To: 27 June 2017
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 8 October 2015To: 18 November 2015
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Share Issue
Dec 15
Funding Round
Jan 16
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Jun 23
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 04 Apr 2017

HAMMOND, John

Active
Templeback, BristolBS1 6FL
Born October 1977
Director
Appointed 18 Nov 2015

LAWRENCE, Richard James

Active
Templeback, BristolBS1 6FL
Born April 1974
Director
Appointed 18 Nov 2015

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

CLARKE, Adrian Graham

Resigned
Templeback, BristolBS1 6FL
Born December 1973
Director
Appointed 18 Nov 2015
Resigned 24 Dec 2025

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 08 Oct 2015
Resigned 18 Nov 2015

Persons with significant control

1

Victoria Square, BirminghamB1 1BB

Nature of Control

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

Filing History

50

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 June 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 November 2015
SH10Notice of Particulars of Variation
Resolution
27 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2015
CC04CC04
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Incorporation Company
8 October 2015
NEWINCIncorporation