The Hub Property Management Company Limited READING


Founded in 2006, The Hub Property Management Company, classified under reg no. 06019997 is an active company. Currently registered at 10-14 Duke Street RG1 4RU, Reading the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Jonathan P., Lance R. and Anthony G. and others. Of them, Richard L., Peter W. have been with the company the longest, being appointed on 27 March 2013 and Jonathan P. and Lance R. have been with the company for the least time - from 8 October 2015. As of 23 May 2024, there were 4 ex directors - Mark C., Jacqueline O. and others listed below. There were no ex secretaries.

The Hub Property Management Company Limited Address / Contact

Office Address 10-14 Duke Street
Town Reading
Post code RG1 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06019997
Date of Incorporation Wed, 6th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Hicks Baker Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Jonathan P.

Position: Director

Appointed: 08 October 2015

Lance R.

Position: Director

Appointed: 08 October 2015

Anthony G.

Position: Director

Appointed: 12 July 2013

Timothy F.

Position: Director

Appointed: 12 July 2013

Alan S.

Position: Director

Appointed: 12 July 2013

Richard L.

Position: Director

Appointed: 27 March 2013

Peter W.

Position: Director

Appointed: 27 March 2013

Mark C.

Position: Director

Appointed: 27 March 2013

Resigned: 01 September 2015

Jacqueline O.

Position: Director

Appointed: 27 March 2013

Resigned: 17 May 2023

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 January 2021

Timothy R.

Position: Director

Appointed: 22 June 2007

Resigned: 27 March 2013

Rameen F.

Position: Director

Appointed: 22 June 2007

Resigned: 27 March 2013

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 08 May 2007

Resigned: 02 June 2011

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 06 December 2006

Resigned: 22 June 2007

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2006

Resigned: 27 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Lance Robinson Properties Ltd from Henley-On-Thames, England. This PSC is classified as "a private limited company", has 25-50% voting rights. This PSC has 25-50% voting rights.

Lance Robinson Properties Ltd

29 Lambridge Wood Road, Henley-On-Thames, Oxon, RG9 3BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 09104467
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets27 75024 86425 48449 02469 219
Net Assets Liabilities4 5664 566   
Other
Creditors23 18420 29822 96546 50566 700
Net Current Assets Liabilities4 5664 5662 5192 5192 519
Total Assets Less Current Liabilities4 5664 5662 5192 5192 519

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from 29 Castle Street Reading RG1 7SB England on 2023/10/31 to 10-14 Duke Street Reading RG1 4RU
filed on: 31st, October 2023
Free Download (1 page)

Company search