P CUBE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 07187393
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of P CUBE PROPERTIES LIMITED are www.pcubeproperties.co.uk, and www.p-cube-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Cube Properties Limited is a Private Limited Company. The company registration number is 07187393. P Cube Properties Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of P Cube Properties Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. BELLAU, Stephen Jeremy is a Director of the company. GREEN, Amit Srulik is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
BELLAU, Stephen Jeremy
Appointed Date: 12 March 2010
57 years old

Director
GREEN, Amit Srulik
Appointed Date: 12 March 2010
56 years old

Director
PEARS, David Alan
Appointed Date: 12 March 2010
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 12 March 2010
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 12 March 2010
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 14 May 2010

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 12 March 2010

Director
COWAN, Graham Michael
Resigned: 12 March 2010
Appointed Date: 12 March 2010
82 years old

Persons With Significant Control

Mr Barry Michael Howard Shaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Steven Pears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Pears
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cubitt Greystock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P CUBE PROPERTIES LIMITED Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
19 Jan 2017
Accounts for a small company made up to 30 April 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

22 Dec 2015
Accounts for a small company made up to 30 April 2015
10 Dec 2015
Director's details changed for Mr Amit Srulik Green on 10 December 2015
...
... and 25 more events
18 Mar 2010
Appointment of Mark Andrew Pears as a director
18 Mar 2010
Appointment of Mr Michael David Alan Keidan as a secretary
16 Mar 2010
Termination of appointment of Graham Cowan as a director
16 Mar 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010
12 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

P CUBE PROPERTIES LIMITED Charges

3 June 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 9 May 2015
Persons entitled: Coutts & Company
Description: The cherry tree public house 119 rainham road rainham essex…
28 May 2010
Debenture
Delivered: 3 June 2010
Status: Satisfied on 5 November 2011
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…