Company NameRed Cube Property Solutions Limited
DirectorsChristopher David Page and Paul James Rodgers
Company StatusActive
Company Number06908544
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher David Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(11 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Pant Maelog Road
Rhosneigr
Anglesey
LL64 5QE
Wales
Director NameMr Paul James Rodgers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(11 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressTyn Y Pant Ffordd Maelog
Rhosneigr
Gwynedd
LL64 5QE
Wales
Director NameMr David Glyn Williams
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyn Y Pant
Maelog Road
Rhosneigr
Anglesey
LL64 5QE
Wales
Secretary NameElaine Gilliver
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTyn Y Pant Maelog Road
Rhosneigr
LL64 5QE
Wales

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
3 August 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 July 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 July 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 July 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Registered office address changed from 15 Windsor Street Chertsey Surrey KT16 8AY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 July 2018 (1 page)
20 July 2018Statement of capital following an allotment of shares on 19 May 2017
  • GBP 101
(3 pages)
20 July 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 November 2015Termination of appointment of David Glyn Williams as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of David Glyn Williams as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Elaine Gilliver as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Elaine Gilliver as a secretary on 9 November 2015 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Appointment of Paul James Rodgers as a director (3 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Appointment of Paul James Rodgers as a director (3 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Christopher David Page as a director (3 pages)
20 May 2010Appointment of Christopher David Page as a director (3 pages)
7 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
7 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
18 May 2009Incorporation (20 pages)
18 May 2009Incorporation (20 pages)