WORKSPACE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWORKSPACE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02041612
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKSPACE GROUP PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WORKSPACE GROUP PLC located?

    Registered Office Address
    Canterbury Court Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    LONDON INDUSTRIAL PLC.Dec 03, 1993Dec 03, 1993
    LONDON INDUSTRIAL PUBLIC LIMITED COMPANYJul 29, 1986Jul 29, 1986

    What are the latest accounts for WORKSPACE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WORKSPACE GROUP PLC?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for WORKSPACE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graham Colin Clemett as a director on Jan 31, 2025

    1 pagesTM01
    XDVE2GH7

    Appointment of Mr Lawrence Francis Hutchings as a director on Nov 18, 2024

    2 pagesAP01
    XDG5547U

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01
    XDC879UO

    Group of companies' accounts made up to Mar 31, 2024

    270 pagesAA
    AD88AYNU

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors be authorised to allot equity securities for cash 25/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    AD88AYKI

    Auditor's resignation

    2 pagesAUD
    AD7QMSG3

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 192,143,004
    3 pagesSH01
    XD63HFAO

    Appointment of Mr David Stevenson as a director on Jun 01, 2024

    2 pagesAP01
    XD4GJJ96

    Statement of capital following an allotment of shares on Jan 10, 2024

    • Capital: GBP 191,910,392
    3 pagesSH01
    XCURP629

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 191,901,242
    3 pagesSH01
    XCHVN394

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01
    XCCMLSHM

    Group of companies' accounts made up to Mar 31, 2023

    261 pagesAA
    AC7AVFO3

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    General meeting to be called no less than at 14 days notice 06/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Stephen Arthur Hubbard as a director on Jul 06, 2023

    1 pagesTM01
    XC772RRK

    Statement of capital following an allotment of shares on Jun 19, 2023

    • Capital: GBP 191,897,854
    3 pagesSH01
    XC62A7BU

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01
    XBDF285S

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    21/07/2022
    RES13

    Group of companies' accounts made up to Mar 31, 2022

    267 pagesAA
    AB8S3796

    Termination of appointment of Damon James Russell as a director on Jul 21, 2022

    1 pagesTM01
    XB8QSNXS

    Statement of capital following an allotment of shares on May 09, 2022

    • Capital: GBP 191,638,357
    3 pagesSH01
    XB3TSR5W

    Statement of capital following an allotment of shares on Mar 08, 2022

    • Capital: GBP 181,125,259
    3 pagesSH01
    XAZCD7R5

    Termination of appointment of Christopher Francis Girling as a director on Feb 07, 2022

    1 pagesTM01
    XAXBQZ1S

    Appointment of Mr Nicholas Stephen Mackenzie as a director on Jan 26, 2022

    2 pagesAP01
    XAWIC5JF

    Appointment of Mrs Manju Malhotra as a director on Jan 26, 2022

    2 pagesAP01
    XAWIC69U

    Statement of capital following an allotment of shares on Sep 17, 2021

    • Capital: GBP 181,123,659
    3 pagesSH01
    XADNX3HC

    Who are the officers of WORKSPACE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Secretary
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    149909240001
    BENSON, David Neville
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishChief Financial Officer268612760001
    HUTCHINGS, Lawrence Francis
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishChief Executive Officer277620920001
    MACKENZIE, Nicholas Stephen
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishNon-Executive Director291871890001
    MALHOTRA, Manju
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishNon-Executive Director159252400001
    NASH, Lesley-Ann
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishNon-Executive Director271508270001
    OWEN, Duncan Gareth
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishNon-Executive Director96216900003
    SHAPLAND, Rosemary Jean
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishNon-Executive Director276289480001
    STEVENSON, David Clive
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishDirector249764630001
    CLEMENT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Secretary
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    BritishDirector123684970001
    KITCHEN, Daniel John
    Magenta House
    85 Whitechapel Rd
    E1 1DU London
    Secretary
    Magenta House
    85 Whitechapel Rd
    E1 1DU London
    160734490001
    LAWSON, Robert William
    Tookey House Bullock Road
    Haddon
    PE7 3TS Peterborough
    Cambs
    Secretary
    Tookey House Bullock Road
    Haddon
    PE7 3TS Peterborough
    Cambs
    British17838300001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    BritishSolicitor66669510002
    SAHA, Nirmal Chandra
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    Secretary
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    BritishAccountant31811850002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    BritishChartered Accountant43039830001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    BritishChartered Accountant43039830001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    BROCKLEHURST, Charles Richard
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    Director
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    EnglandBritishChartered Surveyor39660240001
    BYWATER, John Andrew
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    EnglandBritishChartered Surveyor71820020004
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    BritishChartered Surveyor46150230001
    CHERRY, Alan Herbert
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    Director
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    EnglandBritishCompany Director2026150001
    CLEMETT, Graham Colin
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishDirector123744930001
    CRAGG, Bernard Anthony
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritishChartered Accountant5029640005
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    GIRLING, Christopher Francis
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishDirector175722900001
    HALES, Antony John
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritishDirector14399520001
    HOPKINS, Jameson Paul
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishDirector79842180002
    HUBBARD, Stephen Arthur
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    EnglandBritishDirector31150500003
    KITCHEN, Daniel John
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishDirector153028260001
    MACPHERSON, Ishbel Jean Stewart
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritishNon-Executive Director175922260001
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    BritishCommercial Property57707320002
    MOLONEY, Maria Victoria, Dr
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Northern IrelandBritishDirector46630440001
    PIERONI, Christopher John, Dr
    Hook Green Road
    Southfleet
    DA13 9NQ Gravesend
    Friary Court
    Kent
    United Kingdom
    Director
    Hook Green Road
    Southfleet
    DA13 9NQ Gravesend
    Friary Court
    Kent
    United Kingdom
    United KingdomBritishEconomist129341490001
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritishCompany Director41914500003
    PORTER, Alan Redvers
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    Director
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    BritishCompany Director17838310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0