About

Registered Number: 04329083
Date of Incorporation: 26/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 502 Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB

 

Cube Property Services Ltd was founded on 26 November 2001 and has its registered office in Warrington, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKILL, Karina 01 July 2016 02 August 2019 1
PRESCOTT, Karen Esther 01 July 2016 02 August 2019 1
WARNOCK, Michael Joseph 26 November 2001 21 January 2013 1
WARWOCK, Joan 26 November 2001 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AA - Annual Accounts 04 February 2019
PSC07 - N/A 06 September 2018
CS01 - N/A 06 September 2018
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 November 2017
MR04 - N/A 07 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 25 March 2013
SH03 - Return of purchase of own shares 31 January 2013
RESOLUTIONS - N/A 29 January 2013
RESOLUTIONS - N/A 29 January 2013
SH06 - Notice of cancellation of shares 29 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 29 May 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.