UKBizDB.co.uk

RIGHTSPACE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Rightspace Property Management Limited. The company was founded 32 years ago and was given the registration number 02634967. The firm's registered office is in TAUNTON. You can find them at 9 Hammet Street, , Taunton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIGHTSPACE PROPERTY MANAGEMENT LIMITED
Company Number:02634967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Hammet Street, Taunton, England, TA1 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hammet Street, Taunton, England, TA1 1RZ

Director19 February 2024Active
1 Rodney Court, Richie Road, Houndstone, Yeovil, BA22 8SH

Director23 December 2008Active
9, Hammet Street, Taunton, England, TA1 1RZ

Director29 January 2024Active
4 Green Hill Row, West End View, South Petherton, TA13 5BL

Secretary23 December 2008Active
Greenslade Taylor Hunt, 22 Princes Street, Yeovil, BA20 1EQ

Secretary15 April 2013Active
10 Norrington Way, Chard, TA20 2JP

Secretary01 February 2003Active
17 Chilton Grove, Yeovil, BA21 4AN

Secretary28 April 1997Active
The Abbey, Preston, Yeovil, BA20 2EN

Secretary06 June 1994Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Secretary03 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1991Active
6 Rodney Court, Ritchie Road Houndstone, Yeovil, BA22 8SH

Director06 June 1994Active
4 Green Hill Row, West End View, South Petherton, TA13 5BL

Director23 December 2008Active
Greenslade Taylor Hunt, 20 Princes Street, Yeovil, United Kingdom, BA20 1EQ

Director02 August 2006Active
2 Rodney Court, Ritchie Road Houndstone, Yeovil, BA22 8SH

Director06 June 1994Active
The Laurels, Court Lane, Stoford, Yeovil, BA22 9UQ

Director18 June 1999Active
No 3 Rodney Court, Richie Road Houndstone, Yeovil, BA22 8SH

Director19 February 1997Active
Irving Lodge, Keinton Mandeville, Somerton, TA11 6DX

Director23 December 2008Active
7 Rodney Court, Ritchie Road, Yeovil, BA22 8SH

Director21 February 1996Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director03 September 1991Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director03 September 1991Active
Flat 8 Vanguard Court, Richie Road Houndstone, Yeovil, BA22 8SH

Director12 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 August 1991Active

People with Significant Control

Mr Robert Piers Champeney Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, England, BA20 1EQ
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Costigan
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:English
Country of residence:United Kingdom
Address:Greenslade Taylor Hunt, 20 Princes Street, Yeovil, United Kingdom, BA20 1EQ
Nature of control:
  • Right to appoint and remove directors
Mrs Judith Louise Marzetti
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:United Kingdom
Address:Greenslade Taylor Hunt, 20 Princes Street, Yeovil, United Kingdom, BA20 1EQ
Nature of control:
  • Right to appoint and remove directors
Mr Martin David Brice
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:United Kingdom
Address:Greenslade Taylor Hunt, 20 Princes Street, Yeovil, United Kingdom, BA20 1EQ
Nature of control:
  • 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 (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
2024-02-19Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Address

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

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.