Company Information for YOUR SPACE LONDON LIMITED
1 SIGNET COURT, SWANNS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8LA,
|
Company Registration Number
05176775
Private Limited Company
Active |
Company Name | ||
---|---|---|
YOUR SPACE LONDON LIMITED | ||
Legal Registered Office | ||
1 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA Other companies in CB5 | ||
Previous Names | ||
|
Company Number | 05176775 | |
---|---|---|
Company ID Number | 05176775 | |
Date formed | 2004-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 15:20:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE MARY EMERSON |
||
PAUL JAMES PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN WEST |
Director | ||
JAMES ROBERT PEACE |
Company Secretary | ||
STEPHEN MICHAEL CHARD |
Director | ||
NEIL ADAM ROBINSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE APARTMENTS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active | |
CAMBRIDGE APARTMENTS LIMITED | Director | 2014-07-13 | CURRENT | 2004-07-13 | Active | |
POLYMERLINK LIMITED | Director | 1997-07-14 | CURRENT | 1997-06-16 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul James Perkins on 2016-02-05 | |
CH01 | Director's details changed for Mrs Suzanne Mary Emerson on 2016-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARY EMERSON / 04/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PERKINS / 04/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM 10 Signet Court, Swann Road Cambridge CB5 8LA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 18/08/2011 | |
CERTNM | Company name changed apartments in cambridge LIMITED\certificate issued on 06/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul James Perkins on 2011-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES PEACE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 12/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 2 HILLS ROAD CAMBRIDGE CB2 1JP ENGLAND | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN WEST | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE MARY EMERSON | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES PERKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 2 HILLS ROAD CAMBRIDGE CB2 1JP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM ACCENT HOUSE 2A ROCK ROAD CAMBRIDGE CB1 7HQ | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES PEACE / 11/04/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
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 YOUR SPACE LONDON LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as YOUR SPACE LONDON LIMITED are:
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. |