WORKSPACE HOLDINGS LIMITED

WORKSPACE HOLDINGS LIMITED

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

    Company NameWORKSPACE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03729646
    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 HOLDINGS LIMITED?

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

    Where is WORKSPACE HOLDINGS LIMITED located?

    Registered Office Address
    Centro One
    39 Plender Street
    NW1 0DT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITALREALM LIMITEDMar 10, 1999Mar 10, 1999

    What are the latest accounts for WORKSPACE HOLDINGS 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 WORKSPACE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for WORKSPACE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Neville Benson as a director on Apr 30, 2026

    1 pagesTM01

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Michael Edwards-Moss as a director on Feb 23, 2026

    2 pagesAP01

    Appointment of Mr Charles Richard Green as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Lawrence Francis Hutchings as a director on Jan 19, 2026

    1 pagesTM01

    Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to Centro One 39 Plender Street London NW1 0DT on Oct 06, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Lawrence Francis Hutchings as a director on Jan 31, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    11 pagesAA

    Appointment of Mr David Neville Benson as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    11 pagesAA

    Termination of appointment of Jameson Paul Hopkins as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of WORKSPACE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Secretary
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    150228370001
    EDWARDS-MOSS, Thomas Michael
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    EnglandBritish345667870001
    GREEN, Charles Richard
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    EnglandBritish92344010009
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    SAHA, Nirmal Chandra
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    Secretary
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    British31811850002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WALDMAN, Matthew
    195 Broomwood Road
    SW11 6JX London
    Secretary
    195 Broomwood Road
    SW11 6JX London
    British64012810001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BAMBER, Claire
    14b Rastell Avenue
    SW2 4XP London
    Director
    14b Rastell Avenue
    SW2 4XP London
    Irish64346470003
    BENSON, David Neville
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    United KingdomBritish268612760001
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    British46150230001
    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 KingdomBritish123744930001
    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 KingdomBritish79842180002
    HUTCHINGS, Lawrence Francis
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    EnglandAustralian277620920001
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British57707320002
    PLATT, Harry
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    PORTER, Alan Redvers
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    Director
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    British17838310001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WALDMAN, Matthew
    195 Broomwood Road
    SW11 6JX London
    Director
    195 Broomwood Road
    SW11 6JX London
    British64012810001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of WORKSPACE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workspace Group Plc
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Apr 06, 2016
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityEngland And Wales
    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