Company NameThe Balham Hub Management Company Limited
DirectorsJohn Dudley Stevenson and Philip Beare
Company StatusActive
Company Number04279641
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Philip Beare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed28 September 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence Address101a Crow Green Road Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2011)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed31 January 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2015)
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 December 2022Appointment of Mr Philip Beare as a director on 19 December 2022 (2 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 September 2020Appointment of Brentwood Secretaries Ltd as a secretary on 28 September 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 November 2015Termination of appointment of Frontleader Investments Ltd as a director on 18 May 2015 (1 page)
24 November 2015Termination of appointment of Frontleader Investments Ltd as a director on 18 May 2015 (1 page)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 9
(4 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 9
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(4 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages)
25 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages)
8 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 25TH November 2013.
(5 pages)
8 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 25TH November 2013.
(5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mr John Dudley Stevenson as a director (2 pages)
19 March 2012Appointment of Mr John Dudley Stevenson as a director (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 May 2011Termination of appointment of Michael Collins as a director (1 page)
27 May 2011Termination of appointment of Kalthoum Mourad as a director (1 page)
27 May 2011Termination of appointment of Michael Collins as a secretary (1 page)
27 May 2011Appointment of Frontleader Investments Ltd as a director (2 pages)
27 May 2011Termination of appointment of Ahmed Collins as a director (1 page)
27 May 2011Termination of appointment of Michael Collins as a director (1 page)
27 May 2011Termination of appointment of Ahmed Collins as a director (1 page)
27 May 2011Termination of appointment of Michael Collins as a secretary (1 page)
27 May 2011Appointment of Frontleader Investments Ltd as a director (2 pages)
27 May 2011Termination of appointment of Kalthoum Mourad as a director (1 page)
26 May 2011Registered office address changed from , Unit 3 Hurlingham Business Park, Sulivan Road, Fulham, London, SW6 3DU on 26 May 2011 (1 page)
26 May 2011Registered office address changed from , Unit 3 Hurlingham Business Park, Sulivan Road, Fulham, London, SW6 3DU on 26 May 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
11 September 2009Return made up to 31/08/09; full list of members (6 pages)
11 September 2009Return made up to 31/08/09; full list of members (6 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
14 October 2008Return made up to 31/08/08; full list of members (7 pages)
14 October 2008Return made up to 31/08/08; full list of members (7 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Return made up to 31/08/07; full list of members (7 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 31/08/07; full list of members (7 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
26 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
21 September 2006Return made up to 31/08/06; full list of members (16 pages)
21 September 2006Return made up to 31/08/06; full list of members (16 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
11 October 2005Return made up to 31/08/05; full list of members (8 pages)
11 October 2005Return made up to 31/08/05; full list of members (8 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Return made up to 31/08/04; full list of members (8 pages)
16 November 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Registered office changed on 07/09/04 from: c/o goldcrest homes PLC, 7 hurlingham business park,, sulivan ro, london, SW6 3DU (1 page)
7 September 2004Registered office changed on 07/09/04 from: c/o goldcrest homes PLC, 7 hurlingham business park,, sulivan ro, london, SW6 3DU (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
15 October 2003Return made up to 31/08/03; full list of members (9 pages)
15 October 2003Return made up to 31/08/03; full list of members (9 pages)
24 August 2003New director appointed (1 page)
24 August 2003New director appointed (1 page)
12 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
3 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New secretary appointed;new director appointed (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed;new director appointed (3 pages)
27 September 2001New director appointed (2 pages)
31 August 2001Incorporation (19 pages)
31 August 2001Incorporation (19 pages)