Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBE PROPERTY SERVICES LIMITED
Company Information for

CUBE PROPERTY SERVICES LIMITED

502 BIRCHWOOD ONE, DEWHURST ROAD BIRCHWOOD, WARRINGTON, WA3 7GB,
Company Registration Number
04329083
Private Limited Company
Active

Company Overview

About Cube Property Services Ltd
CUBE PROPERTY SERVICES LIMITED was founded on 2001-11-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Cube Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUBE PROPERTY SERVICES LIMITED
 
Legal Registered Office
502 BIRCHWOOD ONE
DEWHURST ROAD BIRCHWOOD
WARRINGTON
WA3 7GB
Other companies in WA3
 
Filing Information
Company Number 04329083
Company ID Number 04329083
Date formed 2001-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785690573  
Last Datalog update: 2023-12-07 01:52:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUBE PROPERTY SERVICES LIMITED
The following companies were found which have the same name as CUBE PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBE PROPERTY SERVICES NSW PTY LTD NSW 2162 Active Company formed on the 2018-03-20

Company Officers of CUBE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STUART ALAN PRESCOTT
Company Secretary 2002-04-01
KARINA CORKILL
Director 2016-07-01
MICHAEL ALEC CORKILL
Director 2002-04-01
KAREN ESTHER PRESCOTT
Director 2016-07-01
STUART ALAN PRESCOTT
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH WARNOCK
Director 2001-11-26 2013-01-21
JOAN WARWOCK
Company Secretary 2001-11-26 2002-04-10
JOAN WARWOCK
Director 2001-11-26 2002-04-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 2001-11-26 2001-11-26
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 2001-11-26 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALAN PRESCOTT WOODLANDS INVESTMENTS (FRODSHAM) LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
KARINA CORKILL CUBE PSL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL ALEC CORKILL CUBE PSL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
KAREN ESTHER PRESCOTT CUBE PSL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
KAREN ESTHER PRESCOTT WOODLANDS INVESTMENTS (FRODSHAM) LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
STUART ALAN PRESCOTT CUBE PSL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr Michael Alec Corkill on 2021-06-09
2020-11-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-01-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KARINA CORKILL
2019-08-13AP01DIRECTOR APPOINTED KAREN MICHELLE JENKINS
2019-08-13TM02Termination of appointment of Stuart Alan Prescott on 2019-08-02
2019-02-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06PSC07CESSATION OF KARINA CORKILL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-06PSC02Notification of Cube Psl Holdings Ltd as a person with significant control on 2018-09-06
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MRS KAREN ESTHER PRESCOTT
2016-08-09AP01DIRECTOR APPOINTED MRS KARINA CORKILL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0126/11/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNOCK
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31SH03Purchase of own shares
2013-01-29SH06Cancellation of shares. Statement of capital on 2013-01-29 GBP 1,000
2013-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-06AR0126/11/12 FULL LIST
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-20AR0126/11/11 FULL LIST
2010-12-14AR0126/11/10 FULL LIST
2010-11-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 13 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6DD
2010-01-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-21AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN PRESCOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNOCK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEC CORKILL / 21/12/2009
2009-09-28225PREVEXT FROM 31/12/2008 TO 30/06/2009
2008-12-09363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-2188(2)RAD 20/05/02--------- £ SI 250@1
2006-02-2188(2)RAD 20/05/02--------- £ SI 249@1
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-06363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363(288)DIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-10RES12VARYING SHARE RIGHTS AND NAMES
2002-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07288bSECRETARY RESIGNED
2002-05-29225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288bSECRETARY RESIGNED
2001-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CUBE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 168,956
Creditors Due Within One Year 2011-07-01 £ 153,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBE PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,500
Cash Bank In Hand 2012-07-01 £ 77,393
Cash Bank In Hand 2011-07-01 £ 141,401
Current Assets 2012-07-01 £ 118,168
Current Assets 2011-07-01 £ 195,362
Debtors 2012-07-01 £ 40,775
Debtors 2011-07-01 £ 53,961
Fixed Assets 2012-07-01 £ 56,737
Fixed Assets 2011-07-01 £ 56,491
Shareholder Funds 2012-07-01 £ 5,949
Shareholder Funds 2011-07-01 £ 98,378
Tangible Fixed Assets 2012-07-01 £ 56,737
Tangible Fixed Assets 2011-07-01 £ 56,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

CUBE PROPERTY SERVICES LIMITED owns 1 domain names.

cubepsl.co.uk  

Trademarks
We have not found any records of CUBE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUBE PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-02-24 GBP £4,750 Consult.& Prof. Serv

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CUBE PROPERTY SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
5B BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7PG 29,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBE PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBE PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.