UKBizDB.co.uk

CUBE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cornelius House, 178/180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ

Director14 October 2008Active
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ

Director22 November 2016Active
61 Walsingham Road, Hove, BN3 4FE

Secretary22 February 1999Active
Birch House, Birch Avenue, Haywards Heath, RH17 7SL

Secretary07 March 1994Active
13a Princes Square, Hove, BN3 4GE

Secretary24 September 1996Active
Flat 1 34 The Esplanade, Seaford, BN25 1JJ

Secretary27 September 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary25 February 1994Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary01 February 2003Active
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ

Director15 May 1997Active
13a Princes Square, Hove, BN3 4GE

Director27 September 1995Active
Birch House, Birch Avenue, Haywards Heath, RH17 7SL

Director07 March 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director25 February 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Capital

Capital name of class of shares.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.