The Cube (bracknell) Management Co. Ltd WOKINGHAM


The Cube (bracknell) Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04894550. The The Cube (bracknell) Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The company has one director. Neil M., appointed on 1 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clifford H. who worked with the the company until 23 November 2017.

The Cube (bracknell) Management Co. Ltd Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04894550
Date of Incorporation Wed, 10th Sep 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Neil M.

Position: Director

Appointed: 01 September 2022

Homes Property Services Uk Ltd

Position: Corporate Secretary

Appointed: 23 November 2017

Andrew F.

Position: Director

Appointed: 18 June 2012

Resigned: 01 September 2022

Derek P.

Position: Director

Appointed: 08 November 2005

Resigned: 13 July 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2003

Resigned: 10 September 2003

Nicholas B.

Position: Director

Appointed: 10 September 2003

Resigned: 15 April 2005

Clifford H.

Position: Secretary

Appointed: 10 September 2003

Resigned: 23 November 2017

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 September 2003

Resigned: 10 September 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Susan L. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 5822 452       
Balance Sheet
Cash Bank In Hand2 7304 983       
Cash Bank On Hand 4 9834 6924 5954 2983 2162 6391 585939
Current Assets4 9915 1615 0255 8226 9764 5915 8413 0463 169
Debtors2 2611783331 2272 6781 3753 2021 4612 230
Other Debtors        1 033
Reserves/Capital
Profit Loss Account Reserve1 5822 452       
Shareholder Funds1 5822 452       
Other
Accrued Liabilities Deferred Income 1 0971 2239251 3111728778291 117
Average Number Employees During Period  1      
Creditors 2 7091 7621 4632 9611 8812 1011 0292 662
Creditors Due Within One Year3 4092 709       
Net Current Assets Liabilities1 5822 4523 2634 3594 0152 7103 7402 017507
Other Creditors 1 6125395381 6501 7091 2242001 545
Prepayments 100100865904944998100100
Total Assets Less Current Liabilities1 5822 4523 2634 3594 0152 7103 7402 017507
Trade Debtors Trade Receivables 782333621 7744312 2041 3611 097

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements