About

Registered Number: 02902794
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Cornelius House, 178/180 Church Road, Hove, East Sussex, BN3 2DJ

 

Based in Hove, East Sussex, Cube Properties Ltd was founded on 25 February 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Boyle, Susan Theresa, Chipp, Stephen Edward, Macgregor-boyle, Jacob Samuel, Macgregor-boyle, Susan Edwina, Porter, Leon Benjamin, Macgregor-boyle, Jacob Samuel, Macgregor-boyle, Susan Edwina are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Susan Theresa 14 October 2008 - 1
CHIPP, Stephen Edward 22 November 2016 - 1
MACGREGOR-BOYLE, Jacob Samuel 27 September 1995 22 February 1999 1
MACGREGOR-BOYLE, Susan Edwina 07 March 1994 27 September 1995 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR-BOYLE, Jacob Samuel 07 March 1994 27 September 1995 1
MACGREGOR-BOYLE, Susan Edwina 24 September 1996 22 February 1999 1
PORTER, Leon Benjamin 27 September 1995 24 September 1996 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 02 May 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 07 March 2008
RESOLUTIONS - N/A 12 December 2007
169 - Return by a company purchasing its own shares 12 December 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 October 2004
RESOLUTIONS - N/A 13 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 05 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 15 October 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 27 February 1998
287 - Change in situation or address of Registered Office 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 30 December 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
363s - Annual Return 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
AA - Annual Accounts 02 January 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
363s - Annual Return 09 May 1995
288 - N/A 30 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.