INSPIREDSPACES STAG (PSP2) LIMITED

INSPIREDSPACES STAG (PSP2) LIMITED

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

    Company NameINSPIREDSPACES STAG (PSP2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06436143
    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 (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 AddressNo

    What are the latest accounts for INSPIREDSPACES STAG (PSP2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPIREDSPACES STAG (PSP2) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for INSPIREDSPACES STAG (PSP2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    25 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    25 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 30, 2022 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

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Kate Louise Flaherty on Dec 01, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Change of details for Bsf Newco Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Change of details for Building Schools for the Future Investments Llp as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Director's details changed for Mr Michael John Gregory on Jul 31, 2017

    2 pagesCH01

    Who are the officers of INSPIREDSPACES STAG (PSP2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    SE1 2AQ London
    3 More London Riverside
    England
    Secretary
    SE1 2AQ London
    3 More London Riverside
    England
    British191083180001
    DU PLESSIS, Jacobus Geytenbeek
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishSenior Financial Controller223781390001
    GREGORY, Michael John
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishChartered Builder210903710001
    MARSH, James Peter
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director278818400039
    SAVJANI, Kalpesh
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishDirector263637360001
    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
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Banker119057120007
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestor Director148329480001
    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
    Floor
    135 Bishopsgate
    EC2M 3UR London
    7th
    United Kingdom
    Director
    Floor
    135 Bishopsgate
    EC2M 3UR London
    7th
    United Kingdom
    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
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director196888010005
    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
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishAsset Manager222440380001
    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
    LANCASTER, Keith David
    Campania Building
    1 Jardine Road
    E1W 3WD London
    57
    Director
    Campania Building
    1 Jardine Road
    E1W 3WD London
    57
    BritishBanker135709570001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    PILLAY, Trusha
    Dornberg Road
    SE3 7BZ London
    31
    Director
    Dornberg Road
    SE3 7BZ London
    31
    United KingdomBritishBanker140787340001
    SHAH, Sinesh Ramesh
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishDirector155356640003
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishEngineer131018780002
    TURNER, Richard Charles
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    70 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandBritishCommercial Director - Cpf94628670002
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestor Director162470530001
    WATSON, William Iain
    60 Upper Berkley Street
    W1H 7PP London
    Director
    60 Upper Berkley Street
    W1H 7PP London
    United KingdomBritishBanker117460200001
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglishBank Official76096790002

    Who are the persons with significant control of INSPIREDSPACES STAG (PSP2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building Schools For The Future Investments Llp
    SE1 2AQ London
    3 More London Riverside
    England
    Apr 06, 2016
    SE1 2AQ London
    3 More London Riverside
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc320795
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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.
    Bsf Newco Limited
    SE1 2AQ London
    3 More London Riverside
    England
    Apr 06, 2016
    SE1 2AQ London
    3 More London Riverside
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05753694
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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