Company NameNew Space (Derby) Limited
DirectorRichard John Twigg
Company StatusActive
Company Number07125951
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Previous NameNew Space Property Services (Derby) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 November 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony William Allsop
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm House
Croxhall Road, Edingale
Tamworth
Staffordshire
B79 9LE
Director NameMr Darren Mark Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameGareth David Martin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Halliford Road
London
N1 3HE
Director NameMr Edward Plumb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ivinghoe Road
Bushey Heath
WD23 4SW
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitenewspaceuk.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Anthony William Allsop
8.50%
Ordinary
85 at £1Darren Mark Carter
8.50%
Ordinary
745 at £1Managed Exit LTD
74.50%
Ordinary
64 at £1Gareth David Martin
6.40%
Ordinary
21 at £1Richard Morley
2.10%
Ordinary

Financials

Year2014
Turnover£356,608
Net Worth-£47,883
Cash£998
Current Liabilities£129,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
16 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
3 December 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 October 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
14 January 2014Termination of appointment of Gareth Martin as a director (1 page)
14 January 2014Registered office address changed from 266 Kingsland Road London E8 4DG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Anthony Allsop as a director (1 page)
14 January 2014Termination of appointment of Darren Carter as a director (1 page)
14 January 2014Termination of appointment of Gareth Martin as a director (1 page)
14 January 2014Registered office address changed from 266 Kingsland Road London E8 4DG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Darren Carter as a director (1 page)
14 January 2014Termination of appointment of Anthony Allsop as a director (1 page)
7 January 2014Appointment of Mr Julian Matthew Irby as a director (2 pages)
7 January 2014Appointment of Mr Julian Matthew Irby as a director (2 pages)
7 January 2014Appointment of Mr John Peter Hards as a director (2 pages)
7 January 2014Appointment of Mr John Peter Hards as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 March 2013Director's details changed for Mr Darren Mark Carter on 16 November 2012 (2 pages)
15 March 2013Director's details changed for Mr Darren Mark Carter on 16 November 2012 (2 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 October 2012Termination of appointment of Edward Plumb as a director (1 page)
18 October 2012Termination of appointment of Edward Plumb as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Registered office address changed from 13 the Timber Yard, Drysdale Street London N1 6ND United Kingdom on 16 April 2012 (1 page)
16 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 April 2012Registered office address changed from 13 the Timber Yard, Drysdale Street London N1 6ND United Kingdom on 16 April 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
24 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
24 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
6 February 2010Company name changed new space property services (derby) LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Company name changed new space property services (derby) LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Change of name notice (2 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)