Cuba Properties Limited

General information

Name:

Cuba Properties Ltd

Office Address:

16 Foreland Heights CT10 3FU Broadstairs

Number: 06853076

Incorporation date: 2009-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cuba Properties started conducting its operations in the year 2009 as a Private Limited Company under the ID 06853076. This company has been active for fifteen years and the present status is active. This company's headquarters is based in Broadstairs at 16 Foreland Heights. Anyone could also locate the firm by its postal code : CT10 3FU. The company's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. Cuba Properties Ltd filed its latest accounts for the period that ended on Thu, 31st Mar 2022. The company's most recent annual confirmation statement was filed on Fri, 17th Mar 2023.

Malcolm D. and Ann D. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2009/03/19.

Executives who control the firm include: Malcolm D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Malcolm D.

Role: Director

Appointed: 19 March 2009

Latest update: 17 January 2024

Ann D.

Role: Director

Appointed: 19 March 2009

Latest update: 17 January 2024

People with significant control

Malcolm D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

104 Endwell Road

Post code:

SE4 2LX

City / Town:

London

HQ address,
2014

Address:

104 Endwell Road

Post code:

SE4 2LX

City / Town:

London

HQ address,
2015

Address:

104 Endwell Road

Post code:

SE4 2LX

City / Town:

London

HQ address,
2016

Address:

104 Endwell Road

Post code:

SE4 2LX

City / Town:

London

Accountant/Auditor,
2015

Name:

Leonard Mann & Co Limited

Address:

2 Fountain Court Victoria Square

Post code:

AL1 3TF

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode