Background WavePink WaveYellow Wave

CUBO MANCHESTER 2 LTD (15283611)

CUBO MANCHESTER 2 LTD (15283611) is an active UK company. incorporated on 14 November 2023. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUBO MANCHESTER 2 LTD has been registered for 2 years. Current directors include BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise.

Company Number
15283611
Status
active
Type
ltd
Incorporated
14 November 2023
Age
2 years
Address
Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBO MANCHESTER 2 LTD

CUBO MANCHESTER 2 LTD is an active company incorporated on 14 November 2023 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUBO MANCHESTER 2 LTD was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

15283611

LTD Company

Age

2 Years

Incorporated 14 November 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Derwent Business Centre Clarke Street Derby, DE1 2BU,

Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Oct 24
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROUGH, Marc Lee

Active
Clarke Street, DerbyDE1 2BU
Born February 1984
Director
Appointed 14 Nov 2023

BROUGH, Rebecca Louise

Active
Clarke Street, DerbyDE1 2BU
Born February 1983
Director
Appointed 14 Nov 2023

NEEDHAM, Heather Louise

Active
Clarke Street, DerbyDE1 2BU
Born September 1987
Director
Appointed 14 Nov 2023

PARSONS, Steve

Resigned
Clarke Street, DerbyDE1 2BU
Born January 1978
Director
Appointed 14 Nov 2023
Resigned 29 Oct 2024

Persons with significant control

1

Clarke Street, DerbyDE1 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2023
NEWINCIncorporation