UKBizDB.co.uk

STREETSPACE HOLDINGS LTD

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

This company is commonly known as Streetspace Holdings Ltd. The company was founded 4 years ago and was given the registration number 12487403. The firm's registered office is in HYTHE. You can find them at Unit P Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STREETSPACE HOLDINGS LTD
Company Number:12487403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit P Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, Kent, United Kingdom, CT21 4LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Secretary27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR

Director27 February 2020Active

People with Significant Control

Roy Deacon
Notified on:27 February 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control
Nigel James Deacon
Notified on:27 February 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control
Naomi Deacon
Notified on:27 February 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control
Mr Timothy Charles Deacon
Notified on:27 February 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control
Mrs Suzanne Deacon
Notified on:27 February 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control
Deborah Deacon
Notified on:27 February 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit P, Lympne Industrial Park, Hythe, United Kingdom, CT21 4LR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type group.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-11-04Accounts

Change account reference date company current shortened.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-02Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.