Company NameSpace Property Corporation Limited
DirectorRoger Alan Shane
Company StatusActive
Company Number01978921
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Alan Shane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Stormont Road
Highgate
London
N6 4NP
Secretary NameSt Jamess Property Corporation Limited (Corporation)
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressUnit 6 Unit6 Orchard Mews
42 Orchard Road
Highgate
London
N6 5TR

Location

Registered AddressUnit6 Orchard Mews
42 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£418,748
Cash£98,489
Current Liabilities£296,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

28 September 2016Delivered on: 4 October 2016
Persons entitled: Secured Property Developments PLC

Classification: A registered charge
Particulars: The property known as 47 low petergate, york, YO1 7HT registered at the land registry with absolute title under title number NYK35520.
Outstanding
12 February 2007Delivered on: 13 February 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 47 low petergate york.
Outstanding
29 September 2006Delivered on: 17 October 2006
Persons entitled:
Roger Alan Shane
Roger Alan Shane

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 47 low petergate york t/no NYK35520,the benefit of all covanants and rights relating to the property,assigns the plant,machinery and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 low petergate york.
Outstanding
12 October 1988Delivered on: 14 October 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/as - 47. low petergate, york title no. Nyk 35520.
Outstanding
22 March 2018Delivered on: 26 March 2018
Persons entitled: Octopus Administrative Services Financial Limited

Classification: A registered charge
Particulars: Freehold property situate at and known as 47 low petergate, york, YO1 7HT, which is all of the land registered at the land registry with title number NYK35520.
Outstanding
27 March 1986Delivered on: 1 April 1986
Persons entitled: Roger Alan Shane

Classification: Debenture
Secured details: £325,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over please see doc M8. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 November 1987Delivered on: 7 December 1987
Satisfied on: 5 July 2006
Persons entitled: Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 low petergate york, north yorkshire. Fixed charge the plant, machinery and fixtures and fittings furniture equipment and utensils.
Fully Satisfied
25 September 1987Delivered on: 2 October 1987
Persons entitled: St James's Property Corporation Limited

Classification: Debenture
Secured details: £180,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1987Delivered on: 31 July 1987
Persons entitled: Eboracum Homes Limited

Classification: Debenture
Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 September 2023Registration of charge 019789210013, created on 22 August 2023 (8 pages)
4 September 2023Satisfaction of charge 019789210010 in full (1 page)
29 August 2023Registration of charge 019789210012, created on 22 August 2023 (49 pages)
29 August 2023Registration of charge 019789210011, created on 22 August 2023 (40 pages)
4 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Satisfaction of charge 019789210009 in full (1 page)
4 April 2018Satisfaction of charge 6 in full (1 page)
4 April 2018Satisfaction of charge 8 in full (1 page)
26 March 2018Registration of charge 019789210010, created on 22 March 2018 (27 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Registration of charge 019789210009, created on 28 September 2016 (31 pages)
4 October 2016Registration of charge 019789210009, created on 28 September 2016 (31 pages)
14 September 2016Satisfaction of charge 5 in full (4 pages)
14 September 2016Satisfaction of charge 5 in full (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(5 pages)
22 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages)
1 February 2010Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Roger Alan Shane on 31 December 2009 (2 pages)
1 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Roger Alan Shane on 31 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Return made up to 31/12/05; full list of members (2 pages)
20 June 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 31/12/95; full list of members (7 pages)
12 February 1996Return made up to 31/12/95; full list of members (7 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)