WORKSPACE 14 LIMITED

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

    Company NameWORKSPACE 14 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05834831
    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 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 AddressNo

    What are the latest accounts for WORKSPACE 14 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 14 LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for WORKSPACE 14 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    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

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Termination of appointment of Leo Shapland as a director on Mar 31, 2025

    1 pagesTM01

    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

    Statement of capital on Jan 31, 2025

    • Capital: GBP 439,620,321
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mr Leo Shapland as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Angus Robert Boag as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr William James Abbott as a director on Nov 30, 2021

    2 pagesAP01

    Appointment of Mr Richard Charles Burling Swayne as a director on Nov 30, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Who are the officers of WORKSPACE 14 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
    150057940001
    ABBOTT, William James
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    United KingdomBritish290391180001
    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
    SWAYNE, Richard Charles Burling
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    EnglandBritish290391020001
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    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
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BENSON, David Neville
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    Director
    39 Plender Street
    NW1 0DT London
    Centro One
    England
    United KingdomBritish268612760001
    BOAG, Angus Robert
    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 KingdomBritish40582700001
    CARRAGHER, Madeleine
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    EnglandBritish113860680001
    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
    PIERONI, Christopher John, Dr
    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 KingdomBritish129341490001
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    ROBSON, John
    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
    EnglandBritish240673320001
    SHAPLAND, Leo
    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 KingdomBritish298259660001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    TYLER, Thomas Richard
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish164265760001
    WOOD, Steven Henry
    2 Lambourne Drive
    KT11 3LB Cobham
    Surrey
    Director
    2 Lambourne Drive
    KT11 3LB Cobham
    Surrey
    United KingdomBritish32826560003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of WORKSPACE 14 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