This company is commonly known as Cube Properties Limited. The company was founded 30 years ago and was given the registration number 02902794. The firm's registered office is in HOVE. You can find them at Cornelius House, 178/180 Church Road, Hove, East Sussex. This company's SIC code is 68310 - Real estate agencies.
Name | : | CUBE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02902794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornelius House, 178/180 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ | Director | 14 October 2008 | Active |
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ | Director | 22 November 2016 | Active |
61 Walsingham Road, Hove, BN3 4FE | Secretary | 22 February 1999 | Active |
Birch House, Birch Avenue, Haywards Heath, RH17 7SL | Secretary | 07 March 1994 | Active |
13a Princes Square, Hove, BN3 4GE | Secretary | 24 September 1996 | Active |
Flat 1 34 The Esplanade, Seaford, BN25 1JJ | Secretary | 27 September 1995 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 25 February 1994 | Active |
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ | Corporate Secretary | 01 February 2003 | Active |
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ | Director | 15 May 1997 | Active |
13a Princes Square, Hove, BN3 4GE | Director | 27 September 1995 | Active |
Birch House, Birch Avenue, Haywards Heath, RH17 7SL | Director | 07 March 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 25 February 1994 | Active |
Mrs Susan Theresa Boyle | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Cornelius House, Hove, BN3 2DJ |
Nature of control | : |
|
Mr Andrew Macgregor-Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Cornelius House, Hove, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Capital | Capital name of class of shares. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.