About

Registered Number: 04329083
Date of Incorporation: 26/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 502 Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB

 

Established in 2001, Cube Property Services Ltd are based in Warrington, it's status is listed as "Active". This company has 4 directors listed as Corkill, Karina, Prescott, Karen Esther, Warnock, Michael Joseph, Warwock, Joan in the Companies House registry. We don't currently know the number of employees at this company.

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.