SPACEMID PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | SPACEMID PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02397817 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPACEMID PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPACEMID PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow TN11 9QU Tonbridge Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPACEMID PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPACEMID PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for SPACEMID PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on Sep 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Steven John Cornwell as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Monty Larkin as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Director's details changed for Maureen Daniel on Nov 05, 2019 | 2 pages | CH01 | ||
Appointment of Mr Monty Larkin as a director on Nov 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of SPACEMID PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHN, Graeme Stuart | Secretary | Sackville Road TN39 3JD Bexhill On Sea 17 East Sussex England | 154729380001 | |||||||
| DANIEL, Maureen | Director | West Barn, North Frith Farm, Ashes Lane, Hadlow TN11 9QU Tonbridge First Floor Kent United Kingdom | United Kingdom | British | 83188350001 | |||||
| DANIEL, Maureen | Secretary | Rythdale Blackness Road TN6 2LG Crowborough East Sussex | British | 83188350001 | ||||||
| HOWELL, Ruth | Secretary | Windy Corner Elmsfield Cottages Grove Lane Iden TN31 7QA Rye East Sussex | British | 48013940001 | ||||||
| JOHN, Godfrey Leonard Walter | Secretary | 15 Pages Lane TN39 3RD Bexhill On Sea East Sussex | British | 6529160002 | ||||||
| MASTERS, Tracy Clare | Secretary | 6 Clyde Road TN38 0QE St Leonards On Sea East Sussex | British | 12180930001 | ||||||
| SIMON, Bernard Peter | Secretary | 55 St Helens Wood Road TN34 2QR Hastings East Sussex | British | 3080980003 | ||||||
| CORNWELL, Steven John | Director | Rythdale Blackness Road TN6 2LG Crowborough East Sussex | British | 65024160003 | ||||||
| HOWELL, Ruth | Director | Windy Corner Elmsfield Cottages Grove Lane Iden TN31 7QA Rye East Sussex | British | 48013940001 | ||||||
| LARKIN, Monty | Director | High Street TN30 6JG Tenterden 82 Kent | England | British | 264108820001 | |||||
| STONE, Lesley Alison | Director | 141 Athelstan Road TN35 5JE Hastings East Sussex | British | 42243850001 | ||||||
| WOODCOCK, Matthew | Director | 6 Clyde Road TN38 0QE St Leonards On Sea East Sussex | British | 12180950001 |
What are the latest statements on persons with significant control for SPACEMID PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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