Company NameCubex Land Limited
Company StatusActive
Company Number05179869
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Peter Nigel Walford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Steven Jon Wright
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameJoseph Edward Downey
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr Gavin Edward Bridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr David Anthony Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Secretary NameMr David Anthony Roberts
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE

Contact

Websitecubex-land.com
Email address[email protected]
Telephone0117 9734000
Telephone regionBristol

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £0.1Palmer Capital Partners LTD
33.34%
Ordinary
2.2k at £0.1Mr David Anthony Roberts
22.22%
Ordinary
2.2k at £0.1Mr Gavin Edward Bridge
22.22%
Ordinary
2.2k at £0.1Mr Peter Nigel Walford
22.22%
Ordinary

Financials

Year2014
Net Worth£30,081
Cash£67,216
Current Liabilities£169,323

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Appointment of Mr Steven Jon Wright as a director on 6 November 2020 (2 pages)
6 November 2020Termination of appointment of Gavin Edward Bridge as a director on 5 November 2020 (1 page)
1 October 2020Termination of appointment of David Anthony Roberts as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of David Anthony Roberts as a director on 1 October 2020 (1 page)
16 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
30 April 2020Director's details changed for Mr. Raymond John Stewart Palmer on 30 April 2020 (2 pages)
30 April 2020Change of details for Palmer Capital Partners Limited as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Secretary's details changed for Mr David Anthony Roberts on 30 April 2020 (1 page)
30 April 2020Director's details changed for Mr David Anthony Roberts on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Alexander David William Price on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Gavin Edward Bridge on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Peter Nigel Walford on 30 April 2020 (2 pages)
19 December 2019Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(8 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Previous accounting period shortened from 30 July 2014 to 31 March 2014 (1 page)
22 October 2014Previous accounting period shortened from 30 July 2014 to 31 March 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(8 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(8 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
16 April 2014Director's details changed for Gavin Edward Bridge on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Gavin Edward Bridge on 16 April 2014 (2 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Appointment terminated director crispin auden (1 page)
10 April 2008Appointment terminated director crispin auden (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
11 September 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 14/07/06; full list of members (10 pages)
2 August 2006Return made up to 14/07/06; full list of members (10 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page)
14 July 2004Incorporation (24 pages)
14 July 2004Incorporation (24 pages)