POOLE CUBE LIMITED
Overview
Company Name | POOLE CUBE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12141246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POOLE CUBE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is POOLE CUBE LIMITED located?
Registered Office Address | 1 James Street W1U 1DR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POOLE CUBE LIMITED?
Company Name | From | Until |
---|---|---|
BOX+ III POOLE LIMITED | Feb 16, 2022 | Feb 16, 2022 |
NEWRIVER RETAIL (NELSON) LIMITED | Aug 06, 2019 | Aug 06, 2019 |
What are the latest accounts for POOLE CUBE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for POOLE CUBE LIMITED?
Last Confirmation Statement Made Up To | Aug 05, 2025 |
---|---|
Next Confirmation Statement Due | Aug 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2024 |
Overdue | No |
What are the latest filings for POOLE CUBE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 121412460002 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed box+ iii poole LIMITED\certificate issued on 18/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alicia Marie Peters as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joy Chen as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Edmund Hoye as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Robert Brown as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Fleetwood as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Box+Iii Holdings (Uk) Limited as a person with significant control on Dec 09, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Redevco Cube Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 121412460003, created on Dec 09, 2024 | 54 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Crestbridge Corporate Services Limited on Apr 16, 2024 | 1 pages | CH04 | ||||||||||
Appointment of Ms Joy Chen as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Boadle as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Kaur Jhita as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alison Jane Lambert as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alicia Marie Peters as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Mary Hodgetts as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Ruby Kaur Jhita as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Who are the officers of POOLE CUBE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Jonathan Robert | Director | James Street W1U 1DR London 1 England | United Kingdom | British | Director | 326763960001 | ||||||||||||
FLEETWOOD, Christopher John | Director | James Street W1U 1DR London 1 England | England | British | Director | 107223400001 | ||||||||||||
HOYE, Thomas Edmund | Director | James Street W1U 1DR London 1 England | England | British | Director | 239116290001 | ||||||||||||
MARCUS, Robert John | Secretary | New Burlington Place W1S 2HX London 16 United Kingdom | 262361750001 | |||||||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||||||
GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | 47 Esplanade JE1 0BD St Helier 47 Esplanade Jersey |
| 303847930002 | ||||||||||||||
BOADLE, James Alexander | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Company Director | 263543460001 | ||||||||||||
CHEN, Joy | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Building England | England | British | Director | 319608070001 | ||||||||||||
DAVIES, Mark Anthony Philip | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | Chartered Accountant | 258276620001 | ||||||||||||
GRAHAM, George, Mr. | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Portfolio Manager | 154748270001 | ||||||||||||
HODGETTS, Ann Mary | Director | Sackville Street W1S 3DG London 8 England | England | British | Lawyer | 255155100001 | ||||||||||||
JHITA, Ruby Kaur | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | Director | 281472840002 | ||||||||||||
LAMBERT, Alison Jane | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Finance Director | 167798150002 | ||||||||||||
LOCKHART, Allan Stevenson Robert | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | Chartered Surveyor | 124678380022 | ||||||||||||
MARCUS, Robert John | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | Accountant | 259496160002 | ||||||||||||
PETERS, Alicia Marie | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | Canadian | Director | 309976060001 | ||||||||||||
SPOONER, Charles Stephen | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Chartered Surveyor | 197324460001 | ||||||||||||
ZILLES, Sebastian Andreas | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | German | Portfolio Manager | 274929400001 |
Who are the persons with significant control of POOLE CUBE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redevco Cube Limited | Dec 09, 2024 | James Street W1U 1DR London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Box+Iii Holdings (Uk) Limited | Dec 20, 2021 | Sackville Street W1S 3DG London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Newriver Reit (Uk) Limited | Aug 06, 2019 | New Burlington Place W1S 2HX London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for POOLE CUBE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 09, 2019 | Dec 20, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Oct 09, 2019 | Oct 09, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Sep 11, 2019 | Sep 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Aug 06, 2019 | Aug 06, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0