UKBizDB.co.uk

CUBE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cube Homes Limited. The company was founded 16 years ago and was given the registration number 06342867. The firm's registered office is in MANCHESTER. You can find them at 2a Derwent Avenue, , Manchester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CUBE HOMES LIMITED
Company Number:06342867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2a Derwent Avenue, Manchester, England, M21 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Derwent Avenue, Manchester, England, M21 7QP

Secretary09 February 2024Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director06 March 2024Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director06 March 2024Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director29 March 2012Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director01 November 2018Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director09 December 2021Active
16 Melksham Close, Macclesfield, SK11 8NH

Secretary14 August 2007Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director01 October 2017Active
52 Smiths Avenue, Marsh, Huddersfield, HD3 4AP

Director14 August 2007Active
44 Tandlewood Park, Royton, Oldham, OL2 5UZ

Director14 August 2007Active
16 Melksham Close, Macclesfield, SK11 8NH

Director14 August 2007Active
14 Sudbury Drive, Lostock, Bolton, BL6 4PP

Director14 August 2007Active
729 Princess Road, Manchester, M20 2LT

Director29 September 2011Active
729 Princess Road, Manchester, M20 2LT

Director29 September 2011Active
Greenacres 32 Ley Lane, Marple Bridge, Stockport, SK6 5DD

Director14 August 2007Active
729 Princess Road, Manchester, M20 2LT

Director29 September 2011Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director11 May 2023Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director19 May 2014Active
2a, Derwent Avenue, Manchester, England, M21 7QP

Director19 September 2013Active
729 Princess Road, Manchester, M20 2LT

Director29 September 2011Active

People with Significant Control

Great Places Housing Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2a Derwent Avenue, 2a Derwent Avenue, Manchester, England, M21 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person secretary company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.