This company is commonly known as Buildspace Limited. The company was founded 23 years ago and was given the registration number 04080043. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | BUILDSPACE LIMITED |
---|---|---|
Company Number | : | 04080043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ringley House 349, Royal College Street, London, United Kingdom, NW1 9QS | Director | 03 April 2014 | Active |
C/O Guide Clothing Ltd, 1-4 Andersens Wharf, 20 Copenhagen Place, London, United Kingdom, E14 7DX | Director | 01 November 2023 | Active |
Ringley House, 349 Royal College Street, London, NW1 9QS | Director | 28 May 2015 | Active |
C/O Vantage Accounting, 37-39 Southgate Chambers, Southgate Street, Winchester, England, SO23 9EH | Director | 08 August 2018 | Active |
13, Andersen's Wharf, 20 Copenhagen Place, London, E14 7DX | Secretary | 28 September 2000 | Active |
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX | Secretary | 28 September 2000 | Active |
Devonshire House,29/31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 04 June 2019 | Active |
349, Royal College Street, London, NW1 9QS | Corporate Secretary | 01 June 2011 | Active |
26 Andersens Wharf, 20 Copenhagen Place, London, E14 7DX | Director | 18 May 2007 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 07 August 2017 | Active |
31 Andersens Wharf, 20 Copenhagen Place, London, E14 7DX | Director | 18 May 2007 | Active |
349, Royal College Street, Camden Town, London, NW1 9QS | Director | 02 December 2003 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 10 February 2016 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 06 July 2016 | Active |
Flat 31, Andersen's Wharf, 20 Copenhagen Place, London, United Kingdom, E14 7DX | Director | 28 July 2008 | Active |
349, Royal College Street, Camden, London, England, NW1 9QS | Director | 06 October 2014 | Active |
102 Northside Studios, 16-29 Andrews Road, London, England, E8 4QF | Director | 01 February 2012 | Active |
Flat 6, Andersen's Wharf, 20 Copenhagen Place, London, E14 7DX | Director | 10 December 2007 | Active |
63 Fen Road, Cambridge, CB4 1BS | Director | 28 September 2000 | Active |
83 St. Peters Grove, Canterbury, CT1 2DJ | Director | 28 September 2000 | Active |
Shelly Stock Hutter 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ | Corporate Director | 12 July 2013 | Active |
349, Royal College Street, London, NW1 9QS | Corporate Director | 01 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.