UKBizDB.co.uk

PROJECT SPACE (HOLDINGS) LIMITED

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

This company is commonly known as Project Space (holdings) Limited. The company was founded 14 years ago and was given the registration number 06962292. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROJECT SPACE (HOLDINGS) LIMITED
Company Number:06962292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 2009
End of financial year:28 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary21 December 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director08 February 2019Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director03 October 2018Active
Aecom House, 63 - 77 Victoria Street, St. Albans, England, AL1 3ER

Secretary08 April 2014Active
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR

Secretary07 October 2016Active
Aecom House, Victoria Street, St. Albans, AL1 3ER

Secretary25 January 2016Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Secretary01 February 2012Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary14 July 2009Active
149, Elgin Crescent, London, W11 2JH

Director28 July 2009Active
Midcity Place, High Holborn, London, England, WC1V 6QS

Director08 April 2014Active
71, High Holborn Midicity Place, High Holborn, London, England, WC1V 6QS

Director06 October 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Director14 July 2009Active
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR

Director30 April 2011Active
2 Sunnyside, Wimbledon, London, SW19 4SL

Director28 July 2009Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director30 April 2011Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director01 February 2012Active
2 Chiswick Staithe, London, W4 3TP

Director28 July 2009Active
Midcity Place, 71 High Holborn, London, WC1V 6QS

Director01 February 2012Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director14 July 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director14 July 2009Active

People with Significant Control

Aecom Professional Services Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-09Address

Change sail address company with new address.

Download
2020-02-28Address

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

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.