About

Registered Number: 06556869
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Established in 2008, Cubic Property Management Ltd have registered office in Barnsley, South Yorkshire, it's status is listed as "Active". The current directors of this business are Premier Property Management And Maintenance Limited, Baker, Christina Elaine, Earnshaw, John Graham, Temple Secretaries Limited, Company Directors Limited, Evans, Dean, Harrocks, James Brian, Moore, David John, Morton, Nicholas Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christina Elaine 05 February 2015 - 1
EARNSHAW, John Graham 28 October 2014 - 1
COMPANY DIRECTORS LIMITED 07 April 2008 07 April 2008 1
EVANS, Dean 06 October 2014 03 March 2015 1
HARROCKS, James Brian 07 April 2008 06 October 2014 1
MOORE, David John 07 April 2008 06 October 2014 1
MORTON, Nicholas Charles 07 April 2008 06 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED 08 April 2019 - 1
TEMPLE SECRETARIES LIMITED 07 April 2008 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 April 2020
PSC08 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
AA - Annual Accounts 09 January 2020
AP04 - Appointment of corporate secretary 19 July 2019
AD01 - Change of registered office address 19 July 2019
PSC04 - N/A 19 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA01 - Change of accounting reference date 03 February 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 08 January 2015
AP01 - Appointment of director 16 December 2014
DISS40 - Notice of striking-off action discontinued 10 December 2014
RESOLUTIONS - N/A 28 October 2014
RESOLUTIONS - N/A 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA01 - Change of accounting reference date 26 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 April 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 25 January 2010
AA01 - Change of accounting reference date 19 January 2010
363a - Annual Return 26 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.