This company is commonly known as Graspace Limited. The company was founded 25 years ago and was given the registration number 03732329. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRASPACE LIMITED |
---|---|---|
Company Number | : | 03732329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD | Secretary | 11 January 2007 | Active |
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD | Director | 14 June 1999 | Active |
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 01 November 2023 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 09 April 1999 | Active |
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ | Secretary | 14 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 1999 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 09 April 1999 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 09 April 1999 | Active |
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ | Director | 14 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 March 1999 | Active |
Jettar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person secretary company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.