Company NameNew Space Margate Ltd
DirectorRichard John Twigg
Company StatusActive
Company Number07600284
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

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(10 years, 7 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(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Edward Plumb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ivinghoe Road
Bushey
WD23 4SW
Secretary NameMr Edward Plumb
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Ivinghoe Road
Bushey
WD23 4SW
Director NameGareth Martin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Timber Yard
Drysdale Street
London
N1 6ND
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(2 years, 5 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(2 years, 5 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(5 years, 11 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

Websitenewspacelettings.com
Telephone020 72752040
Telephone regionLondon

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 500 other UK companies use this postal address

Shareholders

1 at £1Managed Exit LTD
100.00%
Ordinary

Financials

Year2014
Turnover£136,842
Net Worth-£69,668
Cash£108
Current Liabilities£137,205

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 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)
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)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 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)
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)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
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)
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)
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)
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)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 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 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)
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)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 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 (13 pages)
3 December 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
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)
20 January 2014Appointment of Mr John Peter Hards as a director (2 pages)
20 January 2014Appointment of Mr John Peter Hards as a director (2 pages)
14 January 2014Registered office address changed from 15 Market Place Margate Kent CT9 1ES England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Gareth Martin 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 15 Market Place Margate Kent CT9 1ES England on 14 January 2014 (1 page)
30 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
30 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 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)
18 October 2012Termination of appointment of Edward Plumb as a secretary (1 page)
18 October 2012Termination of appointment of Edward Plumb as a secretary (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page)
8 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page)
8 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
4 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
9 September 2011Appointment of Gareth Martin as a director (3 pages)
9 September 2011Appointment of Gareth Martin as a director (3 pages)
21 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 July 2011 (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)