Company NameHub Living Limited
DirectorsMichael Charles Stenhouse and James Joel Hayworth
Company StatusActive
Company Number11231456
CategoryPrivate Limited Company
Incorporation Date1 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Stenhouse
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr James Joel Hayworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

3 January 2020Delivered on: 8 January 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 ratcliffe street,. Stockport,. SK1 3TW.
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 29 March 2023 (9 pages)
3 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 29 March 2022 (9 pages)
22 November 2022Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 7 st. Petersgate Stockport SK1 1EB on 22 November 2022 (1 page)
26 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2022Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
3 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
17 August 2021Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 January 2020Registration of charge 112314560001, created on 3 January 2020 (18 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
27 August 2019Registered office address changed from 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 27 August 2019 (1 page)
7 March 2019Registered office address changed from 3 Alford Road Stockport SK4 5AW United Kingdom to 81 King Street Manchester M2 4AH on 7 March 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
27 November 2018Appointment of Mr James Joel Hayworth as a director on 3 August 2018 (2 pages)
16 August 2018Cessation of Michael Charles Stenhouse as a person with significant control on 3 August 2018 (1 page)
16 August 2018Change of details for Dmvest Ltd as a person with significant control on 3 August 2018 (2 pages)
15 August 2018Notification of Hsr Properties Limited as a person with significant control on 3 August 2018 (2 pages)
15 August 2018Notification of Dmvest Ltd as a person with significant control on 3 August 2018 (2 pages)
1 March 2018Incorporation
Statement of capital on 2018-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)