Company NameCube Real Estate Developments Limited
Company StatusActive
Company Number09526983
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA

Contact

Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 August 2023Cessation of Christopher Patrick Oliver as a person with significant control on 28 July 2023 (1 page)
8 August 2023Notification of Riverside Properties Pw Limited as a person with significant control on 28 July 2023 (2 pages)
8 August 2023Cessation of Stuart Campbell Loggie as a person with significant control on 28 July 2023 (1 page)
14 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
17 November 2022Change of details for Mr Christopher Patrick Oliver as a person with significant control on 3 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Christopher Patrick Oliver on 3 November 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
19 July 2022Director's details changed for Mr Christopher Patrick Oliver on 19 July 2022 (2 pages)
19 July 2022Change of details for Mr Christopher Patrick Oliver as a person with significant control on 19 July 2022 (2 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 July 2017Appointment of Mr Christopher Patrick Oliver as a director on 1 March 2017 (2 pages)
5 July 2017Appointment of Mr Christopher Patrick Oliver as a director on 1 March 2017 (2 pages)
21 June 2017Second filing of the annual return made up to 7 April 2016 (22 pages)
21 June 2017Second filing of the annual return made up to 7 April 2016 (22 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
7 March 2017Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page)
19 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
21 September 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
21 September 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
(6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
(6 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)