This company is commonly known as Creative Space Management Limited. The company was founded 18 years ago and was given the registration number 05603696. The firm's registered office is in LEEDS. You can find them at Round Foundry Media Centre, Foundry Street, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CREATIVE SPACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05603696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Round Foundry Media Centre, Foundry Street, Leeds, England, LS11 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Electric Works, Concourse Way, Sheffield, England, S1 2BJ | Secretary | 16 December 2013 | Active |
Electric Works, Concourse Way, Sheffield, England, S1 2BJ | Director | 04 March 2020 | Active |
Round Foundry Media Centre, Foundry Street, Leeds, United Kingdom, LS11 5QP | Director | 01 September 2008 | Active |
6 Longford Avenue, Stretford, Manchester, M32 8QB | Secretary | 14 December 2005 | Active |
123 Deansgate, Manchester, M3 2BU | Corporate Secretary | 26 October 2005 | Active |
35, Dale Street, Manchester, England, M1 2HF | Director | 28 February 2014 | Active |
Flat 3, 85 Weston Street, London, England, SE1 3RS | Director | 14 December 2005 | Active |
Electric Works, Concourse Way, Sheffield, England, S1 2BJ | Director | 04 March 2020 | Active |
The Old Sweet Factory, 19 Shrewsbury Road, Sheffield, United Kingdom, S2 2TN | Director | 14 December 2005 | Active |
4, Station Road, Golcar, Huddersfield, United Kingdom, HD7 4EQ | Director | 01 September 2008 | Active |
6 Longford Avenue, Stretford, Manchester, M32 8QB | Director | 14 December 2005 | Active |
123, Deansgate, Manchester, M3 2BU | Corporate Director | 26 October 2005 | Active |
Creative Space Management Trustee Limited | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 01/07 Tower Works, Globe Road, Leeds, England, LS11 5QG |
Nature of control | : |
|
Igloo Regeneration Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Tib Street, Manchester, England, M4 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Address | Change sail address company with old address new address. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Officers | Change person secretary company with change date. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Address | Change sail address company with old address new address. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Address | Change sail address company with old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.