Company NameL I Property Services Limited
DirectorsGraham Colin Clemett and David Neville Benson
Company StatusActive
Company Number02134039
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(20 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMiss Carmelina Carfora
StatusCurrent
Appointed22 March 2010(22 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameCharles Richard Brocklehurst
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPond Cottage
48 Great Hampden
Great Missenden
Buckinghamshire
HP16 9RS
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameAlan Redvers Porter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 1999)
RoleChartered Accountant
Correspondence AddressThe Clock House
Horsham Road Capel
Dorking
Surrey
RH5 5JJ
Secretary NameMr Robert William Lawson
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressTookey House Bullock Road
Haddon
Peterborough
Cambs
PE7 3TS
Secretary NameMr Nirmal Chandra Saha
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleAccountant
Correspondence AddressSutherland
Old Avenue
Weybridge
Surrey
KT13 0PQ
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameMadeleine Carragher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 October 2007)
RoleChartered Surveyor
Correspondence Address17 Stadium Street
Chelsea
London
SW10 0PU
Director NameJames Patrick Marples
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2009)
RoleChartered Surveyor
Correspondence AddressChurchfield
All Saints Lane Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AG
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2003)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameRobert Mark Taylor
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameAdam Binns
NationalityBritish
StatusResigned
Appointed28 June 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address15 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Secretary NameMr Graham Colin Clement
NationalityBritish
StatusResigned
Appointed31 July 2007(20 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Jameson Paul Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE

Contact

Websiteworkspacegroup.co.uk
Email address[email protected]
Telephone020 73692392
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Workspace Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,698,623
Gross Profit£294,923
Net Worth£2,599,911
Current Liabilities£88,527

Accounts

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

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

10 November 2017Full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 December 2016Full accounts made up to 31 March 2016 (11 pages)
1 November 2016Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 October 2015Full accounts made up to 31 March 2015 (10 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
2 October 2014Full accounts made up to 31 March 2014 (10 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 March 2013 (9 pages)
9 October 2012Full accounts made up to 31 March 2012 (9 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of Mr Jameson Paul Hopkins as a director (2 pages)
5 April 2012Termination of appointment of Harry Platt as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (9 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 4 August 2011 (1 page)
19 October 2010Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Harry Platt on 19 October 2010 (2 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 March 2010 (12 pages)
7 April 2010Director's details changed for Graham Colin Clement on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Graham Colin Clement on 6 April 2010 (2 pages)
6 April 2010Appointment of Miss Carmelina Carfora as a secretary (1 page)
6 April 2010Termination of appointment of Amanda Whalley as a secretary (1 page)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
26 June 2009Appointment terminated director james marples (1 page)
2 October 2008Full accounts made up to 31 March 2008 (12 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
30 December 2007Full accounts made up to 31 March 2007 (12 pages)
29 October 2007Director resigned (1 page)
13 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Full accounts made up to 31 March 2006 (12 pages)
28 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Secretary resigned (2 pages)
4 August 2006New secretary appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
29 December 2004Full accounts made up to 31 March 2004 (11 pages)
4 October 2004Return made up to 16/09/04; full list of members (8 pages)
12 December 2003Full accounts made up to 31 March 2003 (10 pages)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 2003New secretary appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (10 pages)
4 November 2002Director's particulars changed (1 page)
14 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Return made up to 03/10/00; full list of members (7 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
22 October 1999Director resigned (1 page)
20 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 October 1998Return made up to 03/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
8 October 1996Return made up to 03/10/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
16 November 1995New director appointed (6 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
29 March 1989Company name changed\certificate issued on 29/03/89 (2 pages)
27 August 1987Company name changed coinbid LIMITED\certificate issued on 27/08/87 (2 pages)
21 May 1987Incorporation (12 pages)