WORKSPACE 14 LIMITED
Overview
| Company Name | WORKSPACE 14 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05834831 |
| 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 WORKSPACE 14 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WORKSPACE 14 LIMITED located?
| Registered Office Address | Centro One 39 Plender Street NW1 0DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WORKSPACE 14 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 WORKSPACE 14 LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for WORKSPACE 14 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Neville Benson as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Michael Edwards-Moss as a director on Feb 23, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Richard Green as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lawrence Francis Hutchings as a director on Jan 19, 2026 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Leo Shapland as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Colin Clemett as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lawrence Francis Hutchings as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Jan 31, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Appointment of Mr Leo Shapland as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Robert Boag as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William James Abbott as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Charles Burling Swayne as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Who are the officers of WORKSPACE 14 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARFORA, Carmelina | Secretary | 39 Plender Street NW1 0DT London Centro One England | 150057940001 | |||||||
| ABBOTT, William James | Director | 39 Plender Street NW1 0DT London Centro One England | United Kingdom | British | 290391180001 | |||||
| EDWARDS-MOSS, Thomas Michael | Director | 39 Plender Street NW1 0DT London Centro One England | England | British | 345667870001 | |||||
| GREEN, Charles Richard | Director | 39 Plender Street NW1 0DT London Centro One England | England | British | 92344010009 | |||||
| SWAYNE, Richard Charles Burling | Director | 39 Plender Street NW1 0DT London Centro One England | England | British | 290391020001 | |||||
| BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | 113638490001 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BENSON, David Neville | Director | 39 Plender Street NW1 0DT London Centro One England | United Kingdom | British | 268612760001 | |||||
| BOAG, Angus Robert | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 40582700001 | |||||
| CARRAGHER, Madeleine | Director | 12 Peterborough Villas SW6 2AT London | England | British | 113860680001 | |||||
| CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 123744930001 | |||||
| HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 79842180002 | |||||
| HUTCHINGS, Lawrence Francis | Director | 39 Plender Street NW1 0DT London Centro One England | England | Australian | 277620920001 | |||||
| MARPLES, James Patrick | Director | Churchfield All Saints Lane Sutton Courtenay OX14 4AG Abingdon Oxfordshire | British | 57707320002 | ||||||
| PIERONI, Christopher John, Dr | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 129341490001 | |||||
| PLATT, Harry | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | 41914500003 | |||||
| ROBSON, John | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | England | British | 240673320001 | |||||
| SHAPLAND, Leo | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 298259660001 | |||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| TYLER, Thomas Richard | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | 164265760001 | |||||
| WOOD, Steven Henry | Director | 2 Lambourne Drive KT11 3LB Cobham Surrey | United Kingdom | British | 32826560003 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of WORKSPACE 14 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace Group Plc | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | No | ||||
| |||||||
Natures of Control
| |||||||
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