This company is commonly known as Cube Property Services Limited. The company was founded 22 years ago and was given the registration number 04329083. The firm's registered office is in WARRINGTON. You can find them at 502 Birchwood One, Dewhurst Road Birchwood, Warrington, . This company's SIC code is 71111 - Architectural activities.
Name | : | CUBE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 04329083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 502 Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 01 April 2002 | Active |
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 02 August 2019 | Active |
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 02 August 2019 | Active |
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 01 April 2002 | Active |
Woodlands 24 Hillfield, Overton, Frodsham, WA6 6DA | Secretary | 01 April 2002 | Active |
60 Highfield Road, Ormskirk, L39 1NR | Secretary | 26 November 2001 | Active |
5th Floor Citroen House, 40-46 Dale Street, Liverpool2, L2 5SF | Corporate Secretary | 26 November 2001 | Active |
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 01 July 2016 | Active |
5th Floor Citrus House, 40-46 Dale Street, Liverpool, L2 5SF | Director | 26 November 2001 | Active |
502, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 01 July 2016 | Active |
60 Highfield Road, Ormskirk, L39 1NR | Director | 26 November 2001 | Active |
60 Highfield Road, Ormskirk, L39 1NR | Director | 26 November 2001 | Active |
Cube Psl Holdings Ltd | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 502 Birchwood One, Dewhurst Road, Warrington, England, WA3 7GB |
Nature of control | : |
|
Mrs Karina Corkill | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 502, Birchwood One, Warrington, WA3 7GB |
Nature of control | : |
|
Mrs Karen Esther Prescott | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 502, Birchwood One, Warrington, WA3 7GB |
Nature of control | : |
|
Mr Stuart Alan Prescott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 502, Birchwood One, Warrington, WA3 7GB |
Nature of control | : |
|
Mr Michael Alec Corkill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 502, Birchwood One, Warrington, WA3 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.