Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony William Allsop |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fields Farm House Croxhall Road, Edingale Tamworth Staffordshire B79 9LE |
Director Name | Mr Darren Mark Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Gareth David Martin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Halliford Road London N1 3HE |
Director Name | Mr Edward Plumb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ivinghoe Road Bushey Heath WD23 4SW |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | newspaceuk.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
85 at £1 | Anthony William Allsop 8.50% Ordinary |
---|---|
85 at £1 | Darren Mark Carter 8.50% Ordinary |
745 at £1 | Managed Exit LTD 74.50% Ordinary |
64 at £1 | Gareth David Martin 6.40% Ordinary |
21 at £1 | Richard Morley 2.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £356,608 |
Net Worth | -£47,883 |
Cash | £998 |
Current Liabilities | £129,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
3 December 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 January 2014 | Termination of appointment of Gareth Martin as a director (1 page) |
14 January 2014 | Registered office address changed from 266 Kingsland Road London E8 4DG England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Anthony Allsop as a director (1 page) |
14 January 2014 | Termination of appointment of Darren Carter as a director (1 page) |
14 January 2014 | Termination of appointment of Gareth Martin as a director (1 page) |
14 January 2014 | Registered office address changed from 266 Kingsland Road London E8 4DG England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Darren Carter as a director (1 page) |
14 January 2014 | Termination of appointment of Anthony Allsop as a director (1 page) |
7 January 2014 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
7 January 2014 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
7 January 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
7 January 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Director's details changed for Mr Darren Mark Carter on 16 November 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Darren Mark Carter on 16 November 2012 (2 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Registered office address changed from 13 the Timber Yard, Drysdale Street London N1 6ND United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Registered office address changed from 13 the Timber Yard, Drysdale Street London N1 6ND United Kingdom on 16 April 2012 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
24 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
24 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
6 February 2010 | Company name changed new space property services (derby) LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Company name changed new space property services (derby) LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Change of name notice (2 pages) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|