INSPIREDSPACES STAG LIMITED
Overview
Company Name | INSPIREDSPACES STAG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06436101 |
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 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 Address | No |
What are the latest accounts for INSPIREDSPACES STAG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSPIREDSPACES STAG LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for INSPIREDSPACES STAG LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Jane Wright as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of John James Shiel as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith Joseph Edwards as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerard Eugene Hanson as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Appointment of John Shiel as a director on Jun 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Keith Purvis as a director on Jun 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
Who are the officers of INSPIREDSPACES STAG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Philip James | Director | Town Hall & Civic Offices Westoe Road NE33 2RL South Shields South Tyneside Council Tyne & Wear United Kingdom | United Kingdom | British | Strategic Business Manager | 221774860001 | ||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 England | England | British | Senior Financial Controller | 223781390001 | ||||
MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 278818400039 | ||||
REID, Stuart Bryden | Director | Westoe Road NE33 2RL South Shields Town Hall & Civic Offices Tyne & Wear United Kingdom | England | British | Accountant | 223762170001 | ||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England | England | British | Director | 263637360001 | ||||
WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 187974910002 | ||||
WRIGHT, Jane | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Director | 329818770001 | ||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
MACKRETH, Jane Elizabeth | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 119826060001 | ||||||
RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 125380750001 | ||||||
AIREY, Richard Peter | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | England | British | Education Services Director | 191813420001 | ||||
ANDREWS, Paul Simon | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Infrastructure Developer And Investor | 119057120007 | ||||
ASHWORTH, Luke Christopher | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | Investment Director | 175678380001 | ||||
BARKER, Michael Alexander | Director | DH7 | England | British | Acting Assistant Chief Executi | 127949280001 | ||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Investment Manager | 148329480001 | ||||
BONSALL, Margaret Ruth | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | England | British | Project Finance Consultant | 69588940001 | ||||
BRIDGE, John Neville | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Company Director | 33112700002 | ||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||
COATES, Derek Vincent | Director | Liddell Court SR6 0RH Sunderland 25 Tyne And Wear United Kingdom | England | British | Finance Director | 130626370001 | ||||
CONLON, Michael | Director | Westoe Road NE33 2RL South Shields Town Hall & Civic Offices Tyne & Wear United Kingdom | England | British | Director Of Children'S Services | 243585300001 | ||||
DAVISON, Karen Jayne Atkinson | Director | Town Hall & Civic Offices Westoe Road NE33 2RL South Shields South Tyneside Council Tyne & Wear United Kingdom | United Kingdom | British | Local Government Officer | 136529990002 | ||||
DILLON, Michael Howell | Director | Mill House 1 Forge Lane, Kirkby Fleetham DL7 0SA Northallerton North Yorkshire | British | Acting Executive Director | 127949270001 | |||||
DIXON, Philip James | Director | Town Hall & Civic Offices Westoe Road NE33 2RL South Shields South Tyneside Council Tyne & Wear United Kingdom | United Kingdom | British | Strategic Business Manager | 221774860001 | ||||
EDWARDS, Keith Joseph | Director | More London Riverside SE1 2AQ London 3 England | England | British | Operations Director | 206491670001 | ||||
ELLIOT, Timothy Richard, Mr. | Director | Floor 135 Bishopsgate EC2M 3UR London 7th United Kingdom | England | British | Banker | 150107220001 | ||||
EXFORD, Colin Michael | Director | 135 Bishopsgate EC2M 3UR London 7th Floor | England | British | Banker | 115741250001 | ||||
FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | Concessions Director | 183764380001 | ||||
FLAHERTY, Kate Louise | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Chartered Accountant | 196888010004 | ||||
FORSYTH, Peter, Dr | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | Director | 207405700001 | ||||
FOWKES, Mark Jonathan | Director | 297 Boxley Road Penenden Heath ME14 2HD Maidstone Kent | United Kingdom | British | Bank Official | 119056610001 | ||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
HANSON, Gerard Eugene | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | Asset Manager | 232060560001 | ||||
HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | Concession Manager | 222440380001 | ||||
HARRISON, Martin Edward | Director | Civil Centre Regent Street NE8 1HH Gateshead Gateshead Council United Kingdom | United Kingdom | British | Solicitor And Service Director | 148939610001 | ||||
HOLT, Robert Duncan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Director | 127661760001 |
Who are the persons with significant control of INSPIREDSPACES STAG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspiredspaces Stag (Psp1) Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 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