Warning: file_put_contents(c/75b3007b5c958ab45106a9c6ac82c468.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Space 4 Living Estate Agents Ltd, SK1 1DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACE 4 LIVING ESTATE AGENTS LTD

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

This company is commonly known as Space 4 Living Estate Agents Ltd. The company was founded 11 years ago and was given the registration number 08151580. The firm's registered office is in STOCKPORT. You can find them at 65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SPACE 4 LIVING ESTATE AGENTS LTD
Company Number:08151580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-81, St. Petersgate, Stockport, England, SK1 1DS

Director30 September 2020Active
65-81, St. Petersgate, Stockport, England, SK1 1DS

Director30 September 2020Active
7, Carson Road, Manchester, England, M19 2PJ

Director19 December 2017Active
21, Lentworth Drive, Worsley, Manchester, England, M28 3EX

Director01 January 2019Active
21, Lentworth Drive, Worsley, Manchester, England, M28 3EX

Director07 January 2014Active
20, Westborne Drive, Wilmslow, United Kingdom, SK9 2GY

Director20 July 2012Active
24, Oswald Road, Chorlton Cum Hardy, Manchester, England, M21 9LP

Director07 June 2013Active

People with Significant Control

Mr Colin Edward Mellor
Notified on:30 September 2020
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:England
Address:65-81, Edward Mellor House, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Edward Mellor Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:65-81, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Patrick Mcging
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:20, Westbourne Drive, Wilmslow, England, SK9 2GY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Change account reference date company current shortened.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Address

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

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.