Space Residential (london) Limited EDGWARE


Founded in 2003, Space Residential (london), classified under reg no. 04779670 is an active company. Currently registered at 155 Hale Lane HA8 9QW, Edgware the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Daniel F., appointed on 29 May 2003. In addition, a secretary was appointed - Daniel F., appointed on 29 May 2003. As of 14 May 2024, there was 1 ex director - Andrew V.. There were no ex secretaries.

Space Residential (london) Limited Address / Contact

Office Address 155 Hale Lane
Town Edgware
Post code HA8 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04779670
Date of Incorporation Thu, 29th May 2003
Industry Real estate agencies
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Daniel F.

Position: Director

Appointed: 29 May 2003

Daniel F.

Position: Secretary

Appointed: 29 May 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2003

Resigned: 29 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 May 2003

Resigned: 29 May 2003

Andrew V.

Position: Director

Appointed: 29 May 2003

Resigned: 01 October 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Daniel F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Shanna F. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shanna F.

Notified on 14 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-11 350-15 53010 0924 349       
Balance Sheet
Cash Bank On Hand    17 99522 42536 967123 50052 61412 60415 715
Current Assets58 98137 34473 90669 32340 01349 43163 061146 486146 133125 80465 545
Debtors22 54924 46033 50718 18922 01827 00626 09422 98693 519113 20049 830
Net Assets Liabilities      18 89334 60530 27221 1645 201
Other Debtors    18 82020 71715 92816 67389 212100 22936 859
Property Plant Equipment     5 1514 0529 42511 4928 7165 872
Cash Bank In Hand36 43212 88440 39951 134       
Tangible Fixed Assets89860330966       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-11 450-15 6309 9924 249       
Shareholder Funds-11 350-15 53010 0924 349       
Other
Accumulated Depreciation Impairment Property Plant Equipment    28 62029 35630 95235 20441 22944 13527 771
Average Number Employees During Period    3333333
Bank Borrowings         30 74129 912
Bank Overdrafts         16 492914
Creditors    49 47954 39848 22039 33335 18630 74136 304
Increase From Depreciation Charge For Year Property Plant Equipment     7361 5964 2526 0252 9062 509
Net Current Assets Liabilities12 24816 1339 7834 283-9 466-4 96714 84164 51353 96644 84529 241
Other Creditors    20 79827 71429 30835 48423 63317 741-14 572
Property Plant Equipment Gross Cost    28 62034 50735 00444 62952 72152 85133 643
Taxation Social Security Payable         47 60517 282
Total Assets Less Current Liabilities11 35015 530  -9 46618418 89373 93865 45853 56135 113
Trade Creditors Trade Payables    18 05914 7361 8586 3529 4461 24732 680
Trade Debtors Trade Receivables    3 1986 28910 1666 3134 30712 97112 971
Creditors Due Within One Year71 22953 47764 12365 040       
Amount Specific Advance Or Credit Directors    6 3476 3474 6463 42355 00266 60166 600
Amount Specific Advance Or Credit Made In Period Directors    6 347   51 57911 59920 000
Amount Specific Advance Or Credit Repaid In Period Directors      1 7011 223  20 000
Net Assets Liability Excluding Pension Asset Liability -15 53010 0924 349       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation  28 62028 620       
Tangible Fixed Assets Depreciation 28 01728 31128 554       
Tangible Fixed Assets Depreciation Charged In Period  294243       
Other Taxation Social Security Payable    10 62211 94817 05439 47054 64445 949 
Total Additions Including From Business Combinations Property Plant Equipment     5 8874979 6258 092130 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         1 656 
Bank Borrowings Overdrafts       39 33335 18630 741 
Provisions         1 656 
Provisions For Liabilities Balance Sheet Subtotal         1 656 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England on 2nd June 2023 to 155 Hale Lane Edgware HA8 9QW
filed on: 2nd, June 2023
Free Download (1 page)

Company search