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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Secretary | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
Unit P, Lympne Industrial Park, Otterpool Lane, Lympne, Hythe, United Kingdom, CT21 4LR | Director | 27 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type group. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Accounts | Change account reference date company current shortened. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-05-07 | Capital | Capital allotment shares. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-02 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.