Company NameCube Property Services Limited
Company StatusActive
Company Number04329083
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Alec Corkill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 months after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameMr Stuart Alan Prescott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameKaren Michelle Jenkins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameDonna Lang
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameJoan Warwock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSecretary
Correspondence Address60 Highfield Road
Ormskirk
Lancashire
L39 1NR
Director NameMr Michael Joseph Warnock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Highfield Road
Ormskirk
Lancashire
L39 1NR
Secretary NameJoan Warwock
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSecretary
Correspondence Address60 Highfield Road
Ormskirk
Lancashire
L39 1NR
Secretary NameMr Stuart Alan Prescott
NationalityBritish
StatusResigned
Appointed01 April 2002(4 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 August 2019)
RoleCommercial Surveyors
Country of ResidenceEngland
Correspondence AddressWoodlands 24 Hillfield
Overton
Frodsham
Cheshire
WA6 6DA
Director NameMrs Karina Corkill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameMrs Karen Esther Prescott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Contact

Websitecubepsl.co.uk/website.asp
Telephone01925 831710
Telephone regionWarrington

Location

Registered Address502 Birchwood One
Dewhurst Road Birchwood
Warrington
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

250 at £1Karen Prescott
25.00%
Ordinary E
250 at £1Karina Corkill
25.00%
Ordinary F
250 at £1M. Corkill
25.00%
Ordinary C
250 at £1Stuart Prescott
25.00%
Ordinary B

Financials

Year2014
Net Worth£187,955
Cash£213,578
Current Liabilities£196,131

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

4 January 2013Delivered on: 8 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 August 2019Appointment of Donna Lang as a director on 2 August 2019 (2 pages)
13 August 2019Termination of appointment of Karina Corkill as a director on 2 August 2019 (1 page)
13 August 2019Appointment of Karen Michelle Jenkins as a director on 2 August 2019 (2 pages)
13 August 2019Termination of appointment of Karen Esther Prescott as a director on 2 August 2019 (1 page)
13 August 2019Termination of appointment of Stuart Alan Prescott as a secretary on 2 August 2019 (1 page)
4 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 September 2018Cessation of Stuart Alan Prescott as a person with significant control on 6 September 2018 (1 page)
6 September 2018Cessation of Karina Corkill as a person with significant control on 6 September 2018 (1 page)
6 September 2018Notification of Cube Psl Holdings Ltd as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Cessation of Michael Alec Corkill as a person with significant control on 6 September 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Cessation of Karen Esther Prescott as a person with significant control on 6 September 2018 (1 page)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
9 August 2016Appointment of Mrs Karina Corkill as a director on 1 July 2016 (2 pages)
9 August 2016Appointment of Mrs Karen Esther Prescott as a director on 1 July 2016 (2 pages)
9 August 2016Appointment of Mrs Karina Corkill as a director on 1 July 2016 (2 pages)
9 August 2016Appointment of Mrs Karen Esther Prescott as a director on 1 July 2016 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
23 August 2013Termination of appointment of Michael Warnock as a director (1 page)
23 August 2013Termination of appointment of Michael Warnock as a director (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Purchase of own shares. (3 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 1,000
(5 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 1,000
(5 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 October 2010Registered office address changed from 13 Greenwood Court Taylor Business Park Risley Warrington WA3 6DD on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 13 Greenwood Court Taylor Business Park Risley Warrington WA3 6DD on 19 October 2010 (1 page)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Michael Alec Corkill on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael James Warnock on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Michael James Warnock on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stuart Alan Prescott on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Alec Corkill on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stuart Alan Prescott on 21 December 2009 (2 pages)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 December 2008Return made up to 26/11/08; full list of members (5 pages)
9 December 2008Return made up to 26/11/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 26/11/07; full list of members (4 pages)
26 November 2007Return made up to 26/11/07; full list of members (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 November 2005Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 26/11/04; full list of members (9 pages)
7 March 2005Return made up to 26/11/04; full list of members (9 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
29 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
26 November 2001Incorporation (12 pages)
26 November 2001Incorporation (12 pages)