This company is commonly known as Thomas Cubitt Estates Limited. The company was founded 25 years ago and was given the registration number 03766884. The firm's registered office is in LONDON. You can find them at 39 Ripplevale Grove, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THOMAS CUBITT ESTATES LIMITED |
---|---|---|
Company Number | : | 03766884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Ripplevale Grove, London, N1 1HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Ripplevale Grove, London, England, N1 1HS | Secretary | 25 April 2018 | Active |
39a, Ripplevale Grove, London, England, N1 1HS | Director | 12 May 2021 | Active |
39b, 39, Ripplevale Grove, London, United Kingdom, N1 1HS | Director | 27 April 2018 | Active |
39c Ripplevale Grove, London, N1 1HS | Director | 07 May 1999 | Active |
39, 39 Ripplevale Grove, London, England, N1 1HS | Secretary | 09 July 2014 | Active |
39 Ripplevale Grove, London, N1 1HS | Secretary | 07 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 May 1999 | Active |
PO BOX 1588, Cramerview, Johannesburg, South Africa, 2060 | Director | 07 May 1999 | Active |
39, Ripplevale Grove, London, England, N1 1HS | Director | 04 May 2012 | Active |
39a Ripplevale Grove, Islington, London, N1 1HS | Director | 05 November 2000 | Active |
39a Ripplevale Grove, London, N1 1HS | Director | 03 June 2006 | Active |
39a, Ripplevale Grove, London, England, N1 1HS | Director | 31 July 2014 | Active |
39 Ripplevale Grove, London, N1 1HS | Director | 07 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 May 1999 | Active |
Mr Graeme David Ayton Bruce | ||
Notified on | : | 12 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39a, Ripplevale Grove, London, England, N1 1HS |
Nature of control | : |
|
Mr Thomas Richard George Conquest | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39b, 39 Ripplevale Grove, London, England, N1 1HS |
Nature of control | : |
|
Mr Nicholas James Thomas Howe | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 39, Ripplevale Grove, London, England, N1 1HS |
Nature of control | : |
|
Mr Peter Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | 39, Ripplevale Grove, London, N1 1HS |
Nature of control | : |
|
Emily Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 39, Ripplevale Grove, London, N1 1HS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.