Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACEPATCH PROPERTY MANAGEMENT LIMITED
Company Information for

SPACEPATCH PROPERTY MANAGEMENT LIMITED

42 Belsize Square Belsize Square, BELSIZE SQUARE, London, NW3 4HN,
Company Registration Number
02583094
Private Limited Company
Active

Company Overview

About Spacepatch Property Management Ltd
SPACEPATCH PROPERTY MANAGEMENT LIMITED was founded on 1991-02-15 and has its registered office in London. The organisation's status is listed as "Active". Spacepatch Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPACEPATCH PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
42 Belsize Square Belsize Square
BELSIZE SQUARE
London
NW3 4HN
Other companies in NW3
 
Filing Information
Company Number 02583094
Company ID Number 02583094
Date formed 1991-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts DORMANT
Last Datalog update: 2024-04-08 17:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACEPATCH PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACEPATCH PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RAMIN GHAFFARI
Director 2015-07-02
SUSAN GREENHILL
Director 2015-07-02
DANIELLE PECK
Director 1998-02-16
RICHARD ERIC SOTNICK
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ZARA SHIRWAN
Director 2005-07-07 2015-10-17
KAREN LEE RUSSELL
Director 1992-07-16 2015-07-22
AMALIJA MALINA DAVIES
Director 1994-07-31 2015-07-02
REBECCA JANE HAGHPANAH-SHIRWAN
Director 2011-07-21 2015-07-02
KAREN LEE RUSSELL
Company Secretary 2000-01-14 2012-06-13
SAMANTHA COOPER
Director 2005-06-09 2011-07-21
NICOLAI TANGEN
Director 1998-02-16 2005-07-07
BENJAMIN RALPH RING
Company Secretary 1997-12-08 1999-04-01
BENJAMIN RALPH RING
Director 1997-12-08 1999-04-01
MARIE THERESE SOTUNDE
Company Secretary 1993-09-19 1997-12-08
MARIE THERESE SOTUNDE
Director 1992-07-16 1997-12-08
EDWARD SORTON WILLIAMS
Director 1992-07-16 1997-10-05
ANDERS BORG
Director 1994-07-31 1997-01-31
ALISON CLARK HEATLEY
Director 1992-07-16 1994-07-31
CHRISTINE VALERIE DAPHNE JOHNSTON
Director 1992-07-16 1994-07-31
CHRISTINE RODERICK
Company Secretary 1992-07-16 1993-09-19
JOHN DAVID RHODES MARGARSON
Company Secretary 1992-02-15 1992-07-16
TIMOTHY JOHN CLARKE
Director 1991-04-24 1992-07-16
ALLAN MAURICE JAMES
Director 1991-06-06 1992-07-16
MARIANO MATTEONI
Director 1991-04-24 1992-07-16
GEOFFREY QUENTIN EMERY
Company Secretary 1991-04-24 1991-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-15 1991-04-24
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-15 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMIN GHAFFARI POTENTIA NAVITAS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
RAMIN GHAFFARI FUTURE STRIDES LTD. Director 2007-02-02 CURRENT 1997-08-20 Active
RAMIN GHAFFARI FUTUREKIDS LIMITED Director 1996-03-08 CURRENT 1996-01-24 Active - Proposal to Strike off
RICHARD ERIC SOTNICK 112 FLEET ROAD LTD Director 2014-10-12 CURRENT 2011-05-17 Active
RICHARD ERIC SOTNICK 58 CLIFTON GARDENS LIMITED Director 2001-03-03 CURRENT 1998-12-14 Active
RICHARD ERIC SOTNICK 94 GOLDHURST TERRACE LIMITED Director 1997-02-22 CURRENT 1992-02-11 Active
RICHARD ERIC SOTNICK DAWNPOINT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0825/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-02-11AA01Previous accounting period shortened from 31/03/21 TO 25/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MS KAREN LEE RUSSELL
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Amsbm, 42 New Road 42 New Road Aylesford Kent ME20 6AD United Kingdom
2020-11-16TM02Termination of appointment of Am Surveying & Block Management on 2020-11-16
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC SOTNICK
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PECK / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN GHAFFARI / 14/03/2018
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 42 Belsize Square London NW3 4HN
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-27AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-28AP01DIRECTOR APPOINTED MR RICHARD ERIC SOTNICK
2015-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ZARA SHIRWAN
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEE RUSSELL
2015-07-17AP01DIRECTOR APPOINTED DR RAMIN GHAFFARI
2015-07-05AP01DIRECTOR APPOINTED MS SUSAN GREENHILL
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HAGHPANAH-SHIRWAN
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR AMALIJA DAVIES
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-18AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-01AR0115/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN RUSSELL
2012-02-24AR0115/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AP01DIRECTOR APPOINTED REBECCA JANE HAGHPANAH-SHIRWAN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COOPER
2011-03-13AR0115/02/11 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AR0115/02/10 FULL LIST
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA SHIRWAN / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LEE RUSSELL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PECK / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMALIJA MALINA DAVIES / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA COOPER / 02/03/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-28363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-01-23288aNEW SECRETARY APPOINTED
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-02363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-03363(288)DIRECTOR RESIGNED
1997-04-03363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-16363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-23288DIRECTOR RESIGNED
1994-09-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SPACEPATCH PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACEPATCH PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-05-21 Satisfied ALLIED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACEPATCH PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SPACEPATCH PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACEPATCH PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of SPACEPATCH PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACEPATCH PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SPACEPATCH PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SPACEPATCH PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACEPATCH PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACEPATCH PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.