SPACEMID PROPERTY MANAGEMENT LIMITED

SPACEMID PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPACEMID PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02397817
    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 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 AddressNo

    What are the latest accounts for SPACEMID PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPACEMID PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for SPACEMID PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Termination of appointment of Steven John Cornwell as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Monty Larkin as a director on Apr 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Director's details changed for Maureen Daniel on Nov 05, 2019

    2 pagesCH01

    Appointment of Mr Monty Larkin as a director on Nov 05, 2019

    2 pagesAP01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Who are the officers of SPACEMID PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHN, Graeme Stuart
    Sackville Road
    TN39 3JD Bexhill On Sea
    17
    East Sussex
    England
    Secretary
    Sackville Road
    TN39 3JD Bexhill On Sea
    17
    East Sussex
    England
    154729380001
    DANIEL, Maureen
    West Barn, North Frith Farm, Ashes Lane, Hadlow
    TN11 9QU Tonbridge
    First Floor
    Kent
    United Kingdom
    Director
    West Barn, North Frith Farm, Ashes Lane, Hadlow
    TN11 9QU Tonbridge
    First Floor
    Kent
    United Kingdom
    United KingdomBritish83188350001
    DANIEL, Maureen
    Rythdale
    Blackness Road
    TN6 2LG Crowborough
    East Sussex
    Secretary
    Rythdale
    Blackness Road
    TN6 2LG Crowborough
    East Sussex
    British83188350001
    HOWELL, Ruth
    Windy Corner Elmsfield Cottages
    Grove Lane Iden
    TN31 7QA Rye
    East Sussex
    Secretary
    Windy Corner Elmsfield Cottages
    Grove Lane Iden
    TN31 7QA Rye
    East Sussex
    British48013940001
    JOHN, Godfrey Leonard Walter
    15 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Secretary
    15 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British6529160002
    MASTERS, Tracy Clare
    6 Clyde Road
    TN38 0QE St Leonards On Sea
    East Sussex
    Secretary
    6 Clyde Road
    TN38 0QE St Leonards On Sea
    East Sussex
    British12180930001
    SIMON, Bernard Peter
    55 St Helens Wood Road
    TN34 2QR Hastings
    East Sussex
    Secretary
    55 St Helens Wood Road
    TN34 2QR Hastings
    East Sussex
    British3080980003
    CORNWELL, Steven John
    Rythdale
    Blackness Road
    TN6 2LG Crowborough
    East Sussex
    Director
    Rythdale
    Blackness Road
    TN6 2LG Crowborough
    East Sussex
    British65024160003
    HOWELL, Ruth
    Windy Corner Elmsfield Cottages
    Grove Lane Iden
    TN31 7QA Rye
    East Sussex
    Director
    Windy Corner Elmsfield Cottages
    Grove Lane Iden
    TN31 7QA Rye
    East Sussex
    British48013940001
    LARKIN, Monty
    High Street
    TN30 6JG Tenterden
    82
    Kent
    Director
    High Street
    TN30 6JG Tenterden
    82
    Kent
    EnglandBritish264108820001
    STONE, Lesley Alison
    141 Athelstan Road
    TN35 5JE Hastings
    East Sussex
    Director
    141 Athelstan Road
    TN35 5JE Hastings
    East Sussex
    British42243850001
    WOODCOCK, Matthew
    6 Clyde Road
    TN38 0QE St Leonards On Sea
    East Sussex
    Director
    6 Clyde Road
    TN38 0QE St Leonards On Sea
    East Sussex
    British12180950001

    What are the latest statements on persons with significant control for SPACEMID PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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