UKBizDB.co.uk

THE COMMON SPACE

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

This company is commonly known as The Common Space. The company was founded 9 years ago and was given the registration number 09627490. The firm's registered office is in YAVERLAND. You can find them at The Bunker Offices At Browns Golf Course, Culver Parade, Yaverland, Isle Of Wight. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE COMMON SPACE
Company Number:09627490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 86900 - Other human health activities
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:The Bunker Offices At Browns Golf Course, Culver Parade, Yaverland, Isle Of Wight, England, PO36 8QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Wilton Road, Shanklin, England, PO37 7BZ

Director08 June 2015Active
Rosebank Canteen Road, Whiteley Bank, Ventnor, England, PO38 3AF

Director20 June 2022Active
16 Fellows Road, Cowes, England, PO31 7JN

Director07 May 2018Active
67, Station Avenue, Sandown, United Kingdom, PO36 8HL

Director08 June 2015Active
12, Lodgeside, East Cowes, United Kingdom, PO32 6EX

Director08 June 2015Active

People with Significant Control

Mr Ian Mark Boyd
Notified on:08 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:38 Wilton Road, Shanklin, England, PO37 7BZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nigel Colin George
Notified on:08 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:67 Station Avenue, Sandown, England, PO36 8HL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kaj Daniel Roberts
Notified on:08 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:12 Lodgeside, East Cowes, England, PO32 6EX
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Address

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

Download

Copyright © 2024. All rights reserved.