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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF | Director | 10 November 2017 | Active |
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA | Director | 01 November 2018 | Active |
The Old Farmhouse, Bunnison Lane, Colston Bassett, United Kingdom, NG12 3FF | Director | 10 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-07 | Dissolution | Dissolution application strike off company. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Accounts | Change account reference date company current shortened. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Capital | Capital allotment shares. | Download |
2018-12-21 | Capital | Capital name of class of shares. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.