INSPIREDSPACES STAG LIMITED

INSPIREDSPACES STAG LIMITED

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

    Company NameINSPIREDSPACES STAG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06436101
    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 INSPIREDSPACES STAG LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIREDSPACES STAG LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIREDSPACES STAG 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 INSPIREDSPACES STAG LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for INSPIREDSPACES STAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Jane Wright as a director on Aug 28, 2024

    2 pagesAP01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of John James Shiel as a director on Aug 28, 2024

    1 pagesTM01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr James Peter Marsh on Aug 18, 2023

    2 pagesCH01

    Director's details changed for Mr James Peter Marsh on Mar 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Keith Joseph Edwards as a director on Oct 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Eugene Hanson as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of James Peter Marsh as a director on Jan 01, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020

    2 pagesAP01

    Appointment of John Shiel as a director on Jun 15, 2020

    2 pagesAP01

    Termination of appointment of Keith Purvis as a director on Jun 15, 2020

    1 pagesTM01

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of INSPIREDSPACES STAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Philip James
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    Director
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    United KingdomBritishStrategic Business Manager221774860001
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSenior Financial Controller223781390001
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director278818400039
    REID, Stuart Bryden
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    Tyne & Wear
    United Kingdom
    Director
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    Tyne & Wear
    United Kingdom
    EnglandBritishAccountant223762170001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishDirector263637360001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director187974910002
    WRIGHT, Jane
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritishDirector329818770001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    AIREY, Richard Peter
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    EnglandBritishEducation Services Director191813420001
    ANDREWS, Paul Simon
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritishInfrastructure Developer And Investor119057120007
    ASHWORTH, Luke Christopher
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    United KingdomBritishInvestment Director175678380001
    BARKER, Michael Alexander
    DH7
    Director
    DH7
    EnglandBritishActing Assistant Chief Executi127949280001
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishInvestment Manager148329480001
    BONSALL, Margaret Ruth
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    EnglandBritishProject Finance Consultant69588940001
    BRIDGE, John Neville
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishCompany Director33112700002
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritishInvestment Director131562890001
    COATES, Derek Vincent
    Liddell Court
    SR6 0RH Sunderland
    25
    Tyne And Wear
    United Kingdom
    Director
    Liddell Court
    SR6 0RH Sunderland
    25
    Tyne And Wear
    United Kingdom
    EnglandBritishFinance Director130626370001
    CONLON, Michael
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    Tyne & Wear
    United Kingdom
    Director
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    Tyne & Wear
    United Kingdom
    EnglandBritishDirector Of Children'S Services243585300001
    DAVISON, Karen Jayne Atkinson
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    Director
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    United KingdomBritishLocal Government Officer136529990002
    DILLON, Michael Howell
    Mill House
    1 Forge Lane, Kirkby Fleetham
    DL7 0SA Northallerton
    North Yorkshire
    Director
    Mill House
    1 Forge Lane, Kirkby Fleetham
    DL7 0SA Northallerton
    North Yorkshire
    BritishActing Executive Director127949270001
    DIXON, Philip James
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    Director
    Town Hall & Civic Offices
    Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne & Wear
    United Kingdom
    United KingdomBritishStrategic Business Manager221774860001
    EDWARDS, Keith Joseph
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishOperations Director206491670001
    ELLIOT, Timothy Richard, Mr.
    Floor
    135 Bishopsgate
    EC2M 3UR London
    7th
    United Kingdom
    Director
    Floor
    135 Bishopsgate
    EC2M 3UR London
    7th
    United Kingdom
    EnglandBritishBanker150107220001
    EXFORD, Colin Michael
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    EnglandBritishBanker115741250001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritishConcessions Director183764380001
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishChartered Accountant196888010004
    FORSYTH, Peter, Dr
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritishDirector207405700001
    FOWKES, Mark Jonathan
    297 Boxley Road
    Penenden Heath
    ME14 2HD Maidstone
    Kent
    Director
    297 Boxley Road
    Penenden Heath
    ME14 2HD Maidstone
    Kent
    United KingdomBritishBank Official119056610001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritishChartered Secretary24075160004
    HANSON, Gerard Eugene
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritishAsset Manager232060560001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    EnglandBritishConcession Manager222440380001
    HARRISON, Martin Edward
    Civil Centre
    Regent Street
    NE8 1HH Gateshead
    Gateshead Council
    United Kingdom
    Director
    Civil Centre
    Regent Street
    NE8 1HH Gateshead
    Gateshead Council
    United Kingdom
    United KingdomBritishSolicitor And Service Director148939610001
    HOLT, Robert Duncan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishDirector127661760001

    Who are the persons with significant control of INSPIREDSPACES STAG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6436121
    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.

    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