Warning: file_put_contents(c/e18bf275444e9e188330a51aa484be50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cube Student Lets Limited, W1H 7JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUBE STUDENT LETS LIMITED

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

This company is commonly known as Cube Student Lets Limited. The company was founded 5 years ago and was given the registration number 11572189. The firm's registered office is in LONDON. You can find them at 50 Seymour Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CUBE STUDENT LETS LIMITED
Company Number:11572189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Seymour Street, London, United Kingdom, W1H 7JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Seymour Street, London, United Kingdom, W1H 7JG

Director17 September 2018Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director26 October 2020Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director17 October 2018Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director01 December 2021Active

People with Significant Control

Mr James Joel Jordan Ezekiel
Notified on:01 February 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:169, Hampden Way, London, England, N14 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Erika Hall
Notified on:26 October 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:50, Seymour Street, London, United Kingdom, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Paul Earp
Notified on:23 September 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:50, Seymour Street, London, United Kingdom, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alain Cohen
Notified on:17 September 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:50, Seymour Street, London, United Kingdom, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Change account reference date company current extended.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Change account reference date company current shortened.

Download
2018-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.