Company Name3Space Trading Ltd
DirectorsHenry Harradine Mason and Henry Coutinho-Mason
Company StatusActive
Company Number07303254
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Previous NameCommunity Property Solutions Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Henry Harradine Mason
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Director NameMr Henry Coutinho-Mason
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £13space
100.00%
Ordinary

Financials

Year2014
Net Worth£12,916
Cash£11,913
Current Liabilities£24,644

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2023Change of details for 3Space as a person with significant control on 4 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Henry Coutinho-Mason on 4 January 2023 (2 pages)
4 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 4 January 2023 (1 page)
4 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
30 June 2021Director's details changed for Mr Henry Harradine Mason on 1 December 2020 (2 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
13 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
2 July 2019Change of details for 3Space as a person with significant control on 24 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Henry Harradine Mason on 24 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Henry Harradine Mason on 24 June 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
19 April 2018Registered office address changed from 1st Floor, 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Notification of 3Space as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of 3Space as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Director's details changed for Mr Henry Harradine Mason on 25 June 2016 (2 pages)
9 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
9 July 2017Director's details changed for Mr Henry Harradine Mason on 25 June 2016 (2 pages)
9 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136-144 Golders Green Road London NW11 8HB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136-144 Golders Green Road London NW11 8HB on 27 October 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Mr Henry Mason on 11 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Henry Mason on 11 June 2013 (2 pages)
4 January 2013Director's details changed for Mr Henry Mason on 21 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Henry Mason on 21 December 2012 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Mr Henry Mason on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Henry Mason on 23 April 2012 (2 pages)
11 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page)
25 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
25 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
28 September 2010Company name changed community property solutions LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2010Company name changed community property solutions LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)