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

CUBE HOMES LIMITED

2A DERWENT AVENUE, MANCHESTER, M21 7QP,
Company Registration Number
06342867
Private Limited Company
Active

Company Overview

About Cube Homes Ltd
CUBE HOMES LIMITED was founded on 2007-08-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Cube Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUBE HOMES LIMITED
 
Legal Registered Office
2A DERWENT AVENUE
MANCHESTER
M21 7QP
Other companies in M20
 
Previous Names
CUBE GREAT PLACES LIMITED03/01/2019
Filing Information
Company Number 06342867
Company ID Number 06342867
Date formed 2007-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE HOMES 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 HOMES LIMITED
The following companies were found which have the same name as CUBE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBE HOMES LIMITED 168 CHURCH ROAD HOVE HOVE EAST SUSSEX BN3 2DL Dissolved Company formed on the 2001-11-28
CUBE HOMES PTY LTD Active Company formed on the 2018-03-06

Company Officers of CUBE HOMES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HOWARD ELVY
Company Secretary 2007-08-14
MATTHEW FRANCIS HARRISON
Director 2012-03-29
DAVID BARRIE ROBINSON
Director 2014-05-19
WILLIAM JAMES TAYLOR
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KIRKWOOD
Director 2011-09-29 2014-05-19
LESLIE GEORGE COOP
Director 2007-08-14 2013-09-19
MICHELLE GRAY
Director 2011-09-29 2013-09-19
COLIN PATRICK MAGUIRE
Director 2007-08-14 2013-09-19
LEE RAWLINSON
Director 2011-09-29 2013-09-19
GWYN WILLIAMS
Director 2011-09-29 2013-09-19
PETER JAMES BOJAR
Director 2007-08-14 2011-09-29
PHILIP HOWARD ELVY
Director 2007-08-14 2011-09-29
MALCOLM GEORGE FAULKNER
Director 2007-08-14 2011-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOWARD ELVY THE LITTLE ALEX MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-10 CURRENT 2003-12-16 Active
PHILIP HOWARD ELVY SCHOLARS COURT (ST ANNES) LIMITED Company Secretary 2007-07-02 CURRENT 2001-11-09 Active
PHILIP HOWARD ELVY CHARLESWAY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1986-11-14 Active
PHILIP HOWARD ELVY COLLEGE COURT (ST ANNES) LIMITED Company Secretary 2007-07-01 CURRENT 2002-12-11 Active
PHILIP HOWARD ELVY WOODLANDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1981-10-08 Active
PHILIP HOWARD ELVY BLOC PARTNERSHIP LTD Company Secretary 2006-09-08 CURRENT 2006-04-11 Dissolved 2014-11-18
PHILIP HOWARD ELVY TERRA NOVA DEVELOPMENTS LIMITED Company Secretary 2006-09-08 CURRENT 2004-04-06 Active
PHILIP HOWARD ELVY NORTH WEST METHODIST HOMES Company Secretary 2006-09-08 CURRENT 1986-02-03 Active - Proposal to Strike off
MATTHEW FRANCIS HARRISON HALTON HOUSING TRUST LIMITED Director 2017-03-23 CURRENT 2004-04-13 Converted / Closed
MATTHEW FRANCIS HARRISON SHEFFIELD HOUSING COMPANY LIMITED Director 2011-07-07 CURRENT 2011-03-03 Active
MATTHEW FRANCIS HARRISON KGP (SHC) LIMITED Director 2011-06-23 CURRENT 2011-02-24 Active
MATTHEW FRANCIS HARRISON BLOC PARTNERSHIP LTD Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2014-11-18
MATTHEW FRANCIS HARRISON REVIVA URBAN RENEWAL LIMITED Director 2004-07-16 CURRENT 2004-05-17 Active - Proposal to Strike off
MATTHEW FRANCIS HARRISON TERRA NOVA DEVELOPMENTS LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
DAVID BARRIE ROBINSON ATOLLO FREEHOLD LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DAVID BARRIE ROBINSON UNITED LEARNING TRUST Director 2011-12-13 CURRENT 2002-05-15 Active
DAVID BARRIE ROBINSON L3 DEVELOPMENTS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
DAVID BARRIE ROBINSON 3 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active
DAVID BARRIE ROBINSON GREAT APARTMENTS AND HOMES LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
DAVID BARRIE ROBINSON HI-FI CLUB LIMITED Director 2008-03-06 CURRENT 1995-02-27 Active
DAVID BARRIE ROBINSON GREATAPARTMENTS LIMITED Director 2003-07-04 CURRENT 2003-07-04 Active
DAVID BARRIE ROBINSON ST. TROPEZ APARTMENTS LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
DAVID BARRIE ROBINSON HI-FI DIRECT LIMITED Director 2003-04-15 CURRENT 1993-04-08 Active
DAVID BARRIE ROBINSON AUDIOCARE SERVICES LIMITED Director 2001-05-12 CURRENT 1995-05-12 Active
DAVID BARRIE ROBINSON EVER 1423 LIMITED Director 2000-10-23 CURRENT 2000-08-08 Active
DAVID BARRIE ROBINSON BIG SCREEN ENTERTAINMENT LIMITED Director 1999-10-01 CURRENT 1999-03-19 Active
DAVID BARRIE ROBINSON RICHER CONSULTING LIMITED Director 1998-11-09 CURRENT 1996-11-15 Active - Proposal to Strike off
DAVID BARRIE ROBINSON JUST RECRUITMENT LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active - Proposal to Strike off
DAVID BARRIE ROBINSON GALLERY COURT LIMITED Director 1997-02-11 CURRENT 1995-02-13 Dissolved 2018-04-25
DAVID BARRIE ROBINSON RICHER SOUNDS INTERNATIONAL LIMITED Director 1995-09-04 CURRENT 1995-09-01 Active - Proposal to Strike off
DAVID BARRIE ROBINSON THE FAIRNESS FOUNDATION Director 1994-03-25 CURRENT 1994-03-25 Active
DAVID BARRIE ROBINSON RICHER SOUNDS LIMITED Director 1991-08-13 CURRENT 1978-11-29 Active
WILLIAM JAMES TAYLOR ENGAGING COMMUNITIES SOLUTIONS CIC Director 2012-05-04 CURRENT 2012-04-11 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
2024-03-13DIRECTOR APPOINTED MR JOHN-PAUL BRANSTON CASE
2024-03-13DIRECTOR APPOINTED MR DEAN JAMES CLEGG
2024-02-15Termination of appointment of Philip Howard Elvy on 2024-02-08
2024-02-15Appointment of Mr John Henderson Mclean as company secretary on 2024-02-09
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PATRICK GLENROY RICKETTS
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-09Change of details for Great Places Housing Association as a person with significant control on 2023-10-09
2023-09-22APPOINTMENT TERMINATED, DIRECTOR BABAR SARFRAZ AHMAD
2023-09-22APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE ROBINSON
2023-08-22CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-15Director's details changed for Mrs Emma Antonia Louise Prichard-Selby on 2023-05-15
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15DIRECTOR APPOINTED MR JOHN WILLIAMSON
2021-12-15AP01DIRECTOR APPOINTED MR JOHN WILLIAMSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17CH01Director's details changed for Mr Babar Sarfraz Ahmad on 2019-06-08
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MRS EMMA ANTONIA LOUISE PRICHARD-SELBY
2019-01-03RES15CHANGE OF COMPANY NAME 23/11/22
2019-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES TAYLOR
2018-09-16AP01DIRECTOR APPOINTED MR BABAR SARFRAZ AHMAD
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM 729 Princess Road Manchester M20 2LT
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AP01DIRECTOR APPOINTED MR DAVID BARRIE ROBINSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KIRKWOOD
2014-01-21AUDAUDITOR'S RESIGNATION
2013-10-28RES01ADOPT ARTICLES 28/10/13
2013-10-22AP01DIRECTOR APPOINTED MR WILLIAM JAMES TAYLOR
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GWYN WILLIAMS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COOP
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GRAY
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE RAWLINSON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COOP
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAGUIRE
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AR0114/08/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0114/08/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR GWYN WILLIAMS
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE GRATY / 11/07/2012
2012-07-11AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS HARRISON
2012-07-11AP01DIRECTOR APPOINTED MS MICHELLE GRATY
2012-07-11AP01DIRECTOR APPOINTED MR LEE RAWLINSON
2012-07-11AP01DIRECTOR APPOINTED MR ROGER KIRKWOOD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELVY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAULKNER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOJAR
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0114/08/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0114/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWARD ELVY / 14/08/2010
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-26225CURRSHO FROM 31/08/2009 TO 31/03/2009
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-20363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CUBE HOMES 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-06-11 Outstanding PEEL INVESTMENTS (NORTH) LIMITED
Intangible Assets
Patents
We have not found any records of CUBE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBE HOMES LIMITED
Trademarks
We have not found any records of CUBE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CUBE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CUBE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBE HOMES 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 HOMES 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.