CUBE HOMES LIMITED
EAST SUSSEX GTS DEVELOPMENTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 04330528
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 November 2016 with updates; Registration of charge 043305280008, created on 14 July 2016. The most likely internet sites of CUBE HOMES LIMITED are www.cubehomes.co.uk, and www.cube-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cube Homes Limited is a Private Limited Company. The company registration number is 04330528. Cube Homes Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Cube Homes Limited is 168 Church Road Hove East Sussex Bn3 2dl. . BRIGHTON REGISTRARS LIMITED is a Secretary of the company. ROSS, Steven Arthur is a Director of the company. Secretary ROSS, Steven Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARDING, Tim has been resigned. Director HINSON, Greg has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGHTON REGISTRARS LIMITED
Appointed Date: 07 June 2006

Director
ROSS, Steven Arthur
Appointed Date: 28 November 2001
61 years old

Resigned Directors

Secretary
ROSS, Steven Arthur
Resigned: 07 June 2006
Appointed Date: 28 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
HARDING, Tim
Resigned: 07 June 2006
Appointed Date: 28 November 2001
55 years old

Director
HINSON, Greg
Resigned: 24 January 2003
Appointed Date: 28 November 2001
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Steven Arthur Ross
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CUBE HOMES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 28 November 2016 with updates
19 Jul 2016
Registration of charge 043305280008, created on 14 July 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 450

...
... and 57 more events
17 Jan 2002
Director resigned
17 Jan 2002
New secretary appointed;new director appointed
17 Jan 2002
New director appointed
17 Jan 2002
New director appointed
28 Nov 2001
Incorporation

CUBE HOMES LIMITED Charges

14 July 2016
Charge code 0433 0528 0008
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: John Bacon
Description: All freehold and leasehold property of the company both…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All the l/h maisonette k/a bazehill manor, 27 bazehill…
17 December 2003
Charge over construction contract
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Present and future rights title and interest in and to the…
16 May 2003
Mortgage debenture
Delivered: 20 May 2003
Status: Satisfied on 20 October 2006
Persons entitled: Close Brothers Limited
Description: All that freehold land known as "seeadowns" 27 bazehill…
24 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 7 March 2006
Persons entitled: Sussex and Essex Investments Limited
Description: F/H property k/a 27 bazehill road rottingham brighton east…
15 November 2002
Second legal mortgage
Delivered: 22 November 2002
Status: Satisfied on 5 February 2003
Persons entitled: Gregory John Hinson
Description: 27 bazehill road rottingdean east sussex BN2 7DB.
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 7 March 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 27 bazehill road rottingdean…
21 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a land adjacent to four winds kithurst lane…