Warning: file_put_contents(c/5ef86530273f8d34fdd3ace742ef5fa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Inspiredspaces Stag (holdings1) Limited, SE1 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIREDSPACES STAG (HOLDINGS1) LIMITED

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

This company is commonly known as Inspiredspaces Stag (holdings1) Limited. The company was founded 16 years ago and was given the registration number 06436058. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSPIREDSPACES STAG (HOLDINGS1) LIMITED
Company Number:06436058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 More London Riverside, London, England, SE1 2AQ

Secretary26 September 2012Active
Town Hall & Civic Offices, Westoe Road, South Shields, England, NE33 2RL

Director01 January 2017Active
3 More London Riverside, London, England, SE1 2AQ

Director17 December 2021Active
3 More London Riverside, London, England, SE1 2AQ

Director01 January 2021Active
South Shields Town Hall, Westoe Road, South Shields, England, NE33 2RL

Director01 February 2017Active
3 More London Riverside, London, England, SE1 2AQ

Director20 November 2020Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary23 November 2007Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary20 December 2007Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary20 December 2007Active
Two, London Bridge, London, SE1 9RA

Director13 August 2013Active
Two, London Bridge, London, SE1 9RA

Director14 May 2014Active
Two London Bridge, London, England, SE1 9RA

Director26 September 2012Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Director25 January 2010Active
199, Dryden Road, Gateshead, NE9 5DA

Director11 July 2008Active
17, Bramhall Drive, Washington, NE38 9DE

Director18 June 2008Active
30, Lullingstone Crescent, Ingleby Barwick, TS17 5GJ

Director20 November 2008Active
Mill House, 1 Forge Lane, Kirkby Fleetham, Northallerton, DL7 0SA

Director20 December 2007Active
3 More London Riverside, London, England, SE1 2AQ

Director24 February 2016Active
7th Floor, 135 Bishopsgate, London, EC2M 3UR

Director08 April 2010Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director24 November 2011Active
7th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 April 2010Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director20 December 2007Active
3 More London Riverside, London, England, SE1 2AQ

Director30 March 2015Active
297 Boxley Road, Penenden Heath, Maidstone, ME14 2HD

Director20 December 2007Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Director23 November 2007Active
3 More London Riverside, London, England, SE1 2AQ

Director31 December 2016Active
Highfield Farm, Cottage, Striple Lane, Hartwith, United Kingdom, HG3 3HA

Director30 June 2011Active
6 Leadhall Avenue, Harrogate, HG2 9NH

Director20 December 2007Active
Floor 5, Partnership House, Regent Farm Road, Gosforth, Newcastle, NE3 3AF

Director24 February 2016Active
Floor 5, Partnership House, Regent Farm Road, Gosforth, Newcastle, NE3 3AF

Director13 May 2013Active
Quadrus Centre, Woodstock Way, Boldon Business Park, Tyne And Wear, England, NE3 9PF

Director04 August 2008Active
57, Campania Building, 1 Jardine Road, London, E1W 3WD

Director06 January 2009Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director20 December 2007Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director23 November 2007Active
31, Dornberg Road, London, SE3 7BZ

Director26 June 2009Active

People with Significant Control

Inspiredspaces Stag (Psp2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.