UKBizDB.co.uk

BUILDSPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ringley House 349, Royal College Street, London, United Kingdom, NW1 9QS

Director03 April 2014Active
C/O Guide Clothing Ltd, 1-4 Andersens Wharf, 20 Copenhagen Place, London, United Kingdom, E14 7DX

Director01 November 2023Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director28 May 2015Active
C/O Vantage Accounting, 37-39 Southgate Chambers, Southgate Street, Winchester, England, SO23 9EH

Director08 August 2018Active
13, Andersen's Wharf, 20 Copenhagen Place, London, E14 7DX

Secretary28 September 2000Active
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX

Secretary28 September 2000Active
Devonshire House,29/31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary04 June 2019Active
349, Royal College Street, London, NW1 9QS

Corporate Secretary01 June 2011Active
26 Andersens Wharf, 20 Copenhagen Place, London, E14 7DX

Director18 May 2007Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Director07 August 2017Active
31 Andersens Wharf, 20 Copenhagen Place, London, E14 7DX

Director18 May 2007Active
349, Royal College Street, Camden Town, London, NW1 9QS

Director02 December 2003Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Director10 February 2016Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Director06 July 2016Active
Flat 31, Andersen's Wharf, 20 Copenhagen Place, London, United Kingdom, E14 7DX

Director28 July 2008Active
349, Royal College Street, Camden, London, England, NW1 9QS

Director06 October 2014Active
102 Northside Studios, 16-29 Andrews Road, London, England, E8 4QF

Director01 February 2012Active
Flat 6, Andersen's Wharf, 20 Copenhagen Place, London, E14 7DX

Director10 December 2007Active
63 Fen Road, Cambridge, CB4 1BS

Director28 September 2000Active
83 St. Peters Grove, Canterbury, CT1 2DJ

Director28 September 2000Active
Shelly Stock Hutter 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Corporate Director12 July 2013Active
349, Royal College Street, London, NW1 9QS

Corporate Director01 June 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

Change registered office address company with date old address new address.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Appoint corporate secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.