This company is commonly known as Peterborough Workspace Limited. The company was founded 36 years ago and was given the registration number 02205120. The firm's registered office is in WOODSTON. You can find them at Workspace House, 28-29 Maxwell Road, Woodston, Peterborough. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PETERBOROUGH WORKSPACE LIMITED |
---|---|---|
Company Number | : | 02205120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Workspace House, 28-29 Maxwell Road, Woodston, Peterborough, PE2 7JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Workspace House, 28-29 Maxwell Road, Woodston, PE2 7JE | Secretary | 27 January 2017 | Active |
6 Elliot Avenue, South Bretton, Peterborough, PE3 9TG | Director | 14 September 2004 | Active |
1 Rectory Lane, Glinton, Peterborough, PE6 7LR | Director | - | Active |
55 High Street East, Uppingham, LE15 9PY | Director | 01 December 2006 | Active |
The Folly, 9 Castlefields, Spalding, PE11 1QS | Secretary | 08 December 1995 | Active |
The Old Bakehouse, Elton, Peterborough, PE6 8RQ | Secretary | - | Active |
1, Rosedale Drive, Grantham, United Kingdom, NG31 8PY | Secretary | 01 September 2006 | Active |
Workspace House, 28-29 Maxwell Road, Woodston, PE2 7JE | Secretary | 04 November 2009 | Active |
11 Cole Close, Witchford, Ely, CB6 2JX | Director | 07 May 1998 | Active |
The Folly, 9 Castlefields, Spalding, PE11 1QS | Director | 08 December 1995 | Active |
22 Hardwick Close, Oakham, LE15 6FF | Director | 23 October 2001 | Active |
Church View, Sealeys Lane Parson Drove, Wisbech, PE13 4LD | Director | - | Active |
45 Redbridge, Werrington, Peterborough, PE4 5DP | Director | 09 December 1999 | Active |
20 Beechwood Close, Dogsthorpe, Peterborough, PE1 4PN | Director | - | Active |
The Old Bakehouse, Elton, Peterborough, PE6 8RQ | Director | - | Active |
14 Pathfinder Way, Warboys, Huntingdon, PE17 2RD | Director | 11 March 1994 | Active |
Workspace House, 28-29 Maxwell Road, Woodston, PE2 7JE | Director | 12 September 2012 | Active |
4 The Orchard, Lewes Gardens, Werrington, Peterborough, PE4 6PY | Director | 10 July 1997 | Active |
147 Scotney Street, Peterborough, PE1 3ND | Director | - | Active |
42, Pickards Way, Wisbech, United Kingdom, PE13 1SD | Director | 21 January 2009 | Active |
1, Rosedale Drive, Grantham, United Kingdom, NG31 8PY | Director | 01 September 2006 | Active |
Workspace House, 28-29 Maxwell Road, Woodston, PE2 7JE | Director | 04 November 2009 | Active |
Workspace House, 28-29 Maxwell Road, Woodston, PE2 7JE | Director | 14 August 2019 | Active |
Carradale Old North Road, Wansford, Peterborough, PE8 6LB | Director | - | Active |
14 Stonebridge, Orton Malborne, Peterborough, PE2 5NF | Director | 09 June 1995 | Active |
1 Patterdale Drive, Peterborough, PE4 7ZU | Director | 15 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-01-27 | Officers | Appoint person secretary company with name date. | Download |
2017-01-27 | Officers | Termination secretary company with name termination date. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.