London
EC2A 4DS
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Damien Ponweera |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr David Peter Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Registered Address | 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Techspace Property Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Outstanding |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
---|---|
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 11 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
8 October 2021 | Satisfaction of charge 092787680003 in full (1 page) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
10 January 2020 | Satisfaction of charge 092787680001 in full (4 pages) |
10 January 2020 | Satisfaction of charge 092787680002 in full (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Registration of charge 092787680003, created on 23 October 2019 (71 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
5 September 2019 | Registration of charge 092787680002, created on 28 August 2019 (72 pages) |
24 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Change of details for Techspace Property Group Limited as a person with significant control on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
24 October 2018 | Change of details for Techspace Property Group Limited as a person with significant control on 1 August 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
15 March 2017 | Registration of charge 092787680001, created on 13 March 2017 (84 pages) |
15 March 2017 | Registration of charge 092787680001, created on 13 March 2017 (84 pages) |
7 February 2017 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 May 2016 | Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
18 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
18 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
13 November 2014 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|