SPACE4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPACE4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03702606
    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 SPACE4 LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is SPACE4 LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWAN (103) LIMITEDJan 27, 1999Jan 27, 1999

    What are the latest accounts for SPACE4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPACE4 LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for SPACE4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jan 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Who are the officers of SPACE4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritish291853540001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Secretary
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    British36507370001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    ROWANSEC LIMITED
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    Nominee Secretary
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    900006290001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritish36507370001
    DAVIES, Robin John, Dr
    Summerhill Farm House
    Naunton
    GL54 3AZ Cheltenham
    Gloucestershire
    Director
    Summerhill Farm House
    Naunton
    GL54 3AZ Cheltenham
    Gloucestershire
    United KingdomUk39109640002
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrish142158440001
    DORMON, Patrick
    8 Berkeswell Close
    Church Hill North
    B98 8SF Redditch
    Worcestershire
    Director
    8 Berkeswell Close
    Church Hill North
    B98 8SF Redditch
    Worcestershire
    United KingdomBritish73995100001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritish83070690001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish149324180001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish75313260006
    ROWAN FORMATIONS LIMITED
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    Nominee Director
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    900006280001

    Who are the persons with significant control of SPACE4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01862464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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