UKBizDB.co.uk

CREATIVE SPACE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Round Foundry Media Centre, Foundry Street, Leeds, England, LS11 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Secretary16 December 2013Active
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director04 March 2020Active
Round Foundry Media Centre, Foundry Street, Leeds, United Kingdom, LS11 5QP

Director01 September 2008Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Secretary14 December 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary26 October 2005Active
35, Dale Street, Manchester, England, M1 2HF

Director28 February 2014Active
Flat 3, 85 Weston Street, London, England, SE1 3RS

Director14 December 2005Active
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director04 March 2020Active
The Old Sweet Factory, 19 Shrewsbury Road, Sheffield, United Kingdom, S2 2TN

Director14 December 2005Active
4, Station Road, Golcar, Huddersfield, United Kingdom, HD7 4EQ

Director01 September 2008Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Director14 December 2005Active
123, Deansgate, Manchester, M3 2BU

Corporate Director26 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

Change sail address company with old address new address.

Download
2023-08-29Address

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

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Address

Change sail address company with old address new address.

Download
2021-09-02Address

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

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

Change sail address company with old address new address.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-07-13Address

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

Download
2020-03-17Resolution

Resolution.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.