UKBizDB.co.uk

SPACE PROPERTY VENTURES LIMITED

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

This company is commonly known as Space Property Ventures Limited. The company was founded 6 years ago and was given the registration number 11058444. The firm's registered office is in LONDON. You can find them at C/o Venthams Limited, 51 Lincoln's Inn Fields, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPACE PROPERTY VENTURES LIMITED
Company Number:11058444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF

Director10 November 2017Active
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA

Director01 November 2018Active
The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF

Director10 November 2017Active

People with Significant Control

Mr Anthony Paul Stjohn Hewes
Notified on:01 November 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Ventures Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Svetlana Willmott
Notified on:10 November 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Kevin Willmott
Notified on:10 November 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-07Dissolution

Dissolution application strike off company.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

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

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-06-13Accounts

Change account reference date company current shortened.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-21Capital

Capital name of class of shares.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.