Warning: file_put_contents(c/2989723a3467b2a1e768aa45d9a18f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Space Rentals Investment Ltd, BR2 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACE RENTALS INVESTMENT LTD

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

This company is commonly known as Space Rentals Investment Ltd. The company was founded 21 years ago and was given the registration number 04567216. The firm's registered office is in KESTON. You can find them at Green Leaves, Westerham Road, Keston, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPACE RENTALS INVESTMENT LTD
Company Number:04567216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Green Leaves, Westerham Road, Keston, Kent, England, BR2 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Leaves, Westerham Road, Keston, England, BR2 6HH

Director20 November 2013Active
Green Leaves, Westerham Road, Keston, BR2 6HH

Secretary18 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 2002Active
Flat 11, Chatsworth Park, Holly Lane East, Banstead, England, SM7 2BT

Director20 November 2013Active
Green Leaves, Westerham Road, Keston, BR2 6HH

Director18 October 2002Active
20, Canary Quay, Eastbourne, United Kingdom, BN23 5UT

Director18 October 2002Active
4, Shirley Court Garages, Upper Shirley Road, Croydon, United Kingdom, CR0 5HA

Director08 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 2002Active

People with Significant Control

Mr Salih Hussein Djemal
Notified on:22 November 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Green Leaves, Westerham Road, Keston, England, BR2 6HH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

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

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Address

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

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.