INSPIREDSPACES STAG (PSP2) LIMITED
Overview
Company Name | INSPIREDSPACES STAG (PSP2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06436143 |
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 (PSP2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIREDSPACES STAG (PSP2) 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 (PSP2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPIREDSPACES STAG (PSP2) LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for INSPIREDSPACES STAG (PSP2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2022 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 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||
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 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kate Louise Flaherty on Dec 01, 2016 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Change of details for Bsf Newco Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||
Change of details for Building Schools for the Future Investments Llp as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael John Gregory on Jul 31, 2017 | 2 pages | CH01 | ||
Who are the officers of INSPIREDSPACES STAG (PSP2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
DU PLESSIS, Jacobus Geytenbeek | Director | SE1 2AQ London 3 More London Riverside England | England | British | Senior Financial Controller | 223781390001 | ||||
GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | Chartered Builder | 210903710001 | ||||
MARSH, James Peter | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 278818400039 | ||||
SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director | 263637360001 | ||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 119826060001 | ||||||
RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 125380750001 | ||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two | England | British | Investment Banker | 119057120007 | ||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two | England | British | Investor Director | 148329480001 | ||||
ELLIOT, Timothy Richard, Mr. | Director | Floor 135 Bishopsgate EC2M 3UR London 7th United Kingdom | England | British | Banker | 150107220001 | ||||
EXFORD, Colin Michael | Director | Floor 135 Bishopsgate EC2M 3UR London 7th United Kingdom | 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 | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 196888010005 | ||||
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 | SE1 2AQ London 3 More London Riverside England | England | British | Asset Manager | 222440380001 | ||||
HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | Concession Manager | 222440380001 | ||||
LANCASTER, Keith David | Director | Campania Building 1 Jardine Road E1W 3WD London 57 | British | Banker | 135709570001 | |||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
PILLAY, Trusha | Director | Dornberg Road SE3 7BZ London 31 | United Kingdom | British | Banker | 140787340001 | ||||
SHAH, Sinesh Ramesh | Director | London Bridge SE1 9RA London Two | England | British | Director | 155356640003 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
TURNER, Richard Charles | Director | 70 Pewley Way GU1 3QA Guildford Surrey | England | British | Commercial Director - Cpf | 94628670002 | ||||
WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two | England | British | Investor Director | 162470530001 | ||||
WATSON, William Iain | Director | 60 Upper Berkley Street W1H 7PP London | United Kingdom | British | Banker | 117460200001 | ||||
WHITBY, Peter James | Director | Finch Lane Knotty Green HP9 2TL Beaconsfield Maple Tree House Buckinghamshire | England | English | Bank Official | 76096790002 |
Who are the persons with significant control of INSPIREDSPACES STAG (PSP2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Building Schools For The Future Investments Llp | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bsf Newco Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside 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