Hub Living Limited STOCKPORT


Hub Living Limited is a private limited company situated at 7 St. Petersgate, Stockport SK1 1EB. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-03-01, this 6-year-old company is run by 2 directors.
Director James H., appointed on 03 August 2018. Director Michael S., appointed on 01 March 2018.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2023-08-27 and the deadline for the next filing is 2024-09-10. Likewise, the statutory accounts were filed on 29 March 2022 and the next filing should be sent on 29 December 2023.

Hub Living Limited Address / Contact

Office Address 7 St. Petersgate
Town Stockport
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11231456
Date of Incorporation Thu, 1st Mar 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 6 years old
Account next due date Fri, 29th Dec 2023 (162 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

James H.

Position: Director

Appointed: 03 August 2018

Michael S.

Position: Director

Appointed: 01 March 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Dmvest Ltd from Stockport, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hsr Properties Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dmvest Ltd

3 Alford Road, Stockport, SK4 5AW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10041907
Notified on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Hsr Properties Limited

2d Derby Road, Sandiacre, Nottingham, NG10 5HS, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10287272
Notified on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 1 March 2018
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-292023-03-29
Balance Sheet
Cash Bank On Hand3141345191 135 
Current Assets3143 8341 9904 2562 416
Debtors 3 7001 4723 1212 416
Net Assets Liabilities-109 31230 89141 36559 33056 469
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model300 440    
Amounts Owed To Group Undertakings  37 75821 15821 318
Amounts Owed To Related Parties409 86549 50937 758  
Average Number Employees During Period   22
Bank Borrowings Overdrafts  344 250344 250344 250
Creditors410 066344 250344 250344 250344 250
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 149 560   
Investment Property300 440450 000450 000450 000450 000
Investment Property Fair Value Model300 440450 000450 000450 000 
Net Current Assets Liabilities-409 752-46 443-35 969-18 004-20 865
Number Shares Issued Fully Paid100100100  
Other Creditors2012012011 1021 882
Par Value Share111  
Provisions For Liabilities Balance Sheet Subtotal 28 41628 41628 41628 416
Total Assets Less Current Liabilities-109 312403 557414 031431 996429 135
Total Borrowings 344 250344 250  
Trade Creditors Trade Payables 567   
Trade Debtors Trade Receivables 3 7001 4723 1212 416

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 14th, February 2024
Free Download (9 pages)

Company search