AMAZING SPACE (LOFT CONVERSIONS) LIMITED

Register to unlock more data on OkredoRegister

AMAZING SPACE (LOFT CONVERSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05550280

Incorporation date

31/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Gildredge Road, Eastbourne, East Sussex BN21 4SFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon20/02/2026
Notification of Amazing Space (Southeast) Limited as a person with significant control on 2016-04-06
dot icon20/02/2026
Cessation of Ognjen Komazec as a person with significant control on 2016-04-06
dot icon20/02/2026
Cessation of Anya Louise Komazec as a person with significant control on 2021-10-08
dot icon20/02/2026
Notification of Amazing Space Holding Company Limited as a person with significant control on 2021-10-08
dot icon20/02/2026
Cessation of Amazing Space (Southeast) Limited as a person with significant control on 2021-10-08
dot icon20/02/2026
Change of details for Amazing Space Holding Company Limited as a person with significant control on 2025-12-18
dot icon19/01/2026
Registered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Ognjen Komazec on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr John Howick Pescod on 2026-01-19
dot icon19/01/2026
Secretary's details changed for Mr Ognjen Komazec on 2026-01-19
dot icon19/01/2026
Change of details for Mr Ognjen Komazec as a person with significant control on 2026-01-19
dot icon19/01/2026
Change of details for Mrs Anya Louise Komazec as a person with significant control on 2026-01-19
dot icon29/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon27/02/2025
Change of details for Mr Ognjen Komazec as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mrs Anya Louise Komazec as a person with significant control on 2025-02-27
dot icon27/02/2025
Secretary's details changed for Mr Ognjen Komazec on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr John Howick Pescod on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Ognjen Komazec on 2025-02-27
dot icon27/02/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27
dot icon06/12/2024
Termination of appointment of Peter Jamieson Ramsay as a director on 2024-11-21
dot icon05/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/09/2024
Director's details changed for Mr John Howick Pescod on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Ognjen Komazec on 2024-09-20
dot icon20/09/2024
Secretary's details changed for Mr Ognjen Komazec on 2024-09-20
dot icon20/09/2024
Change of details for Mr Ognjen Komazec as a person with significant control on 2024-09-20
dot icon16/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon14/09/2022
Notification of Anya Louise Komazec as a person with significant control on 2021-10-08
dot icon01/07/2022
Appointment of Mr Peter Jamieson Ramsay as a director on 2022-05-13
dot icon13/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon12/10/2021
Previous accounting period shortened from 2021-08-31 to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon26/04/2019
Registration of charge 055502800001, created on 2019-04-18
dot icon10/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon25/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-31
dot icon04/12/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/12/2015
Registered office address changed from , 12 Brighton Road, Shoreham-by-Sea, West Sussex, BN43 6RG to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-12-04
dot icon09/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Ognjen Komazec on 2009-12-09
dot icon24/09/2010
Secretary's details changed for Mr Ognjen Komazec on 2009-12-09
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon29/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon11/09/2009
Director and secretary's change of particulars / ognjen komazec / 08/05/2009
dot icon05/06/2009
Director appointed mr ognjen komazec
dot icon05/06/2009
Secretary appointed mr ognjen komazec
dot icon05/06/2009
Appointment terminated secretary jayne homewood
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 31/08/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from, 97 church street, brighton, east sussex, BN1 1UJ
dot icon13/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 31/08/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 31/08/06; full list of members
dot icon06/10/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon19/10/2005
Ad 11/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/10/2005
New director appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed
dot icon31/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
4.00
-
0.00
311.37K
-
2022
18
80.07K
-
0.00
232.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Komazec, Ognjen
Director
08/05/2009 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/2005 - 31/08/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/2005 - 31/08/2005
36021
Pescod, John Howick
Director
26/09/2005 - Present
9
Komazec, Ognjen
Secretary
08/05/2009 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMAZING SPACE (LOFT CONVERSIONS) LIMITED

AMAZING SPACE (LOFT CONVERSIONS) LIMITED is an(a) Active company incorporated on 31/08/2005 with the registered office located at 53 Gildredge Road, Eastbourne, East Sussex BN21 4SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZING SPACE (LOFT CONVERSIONS) LIMITED?

toggle

AMAZING SPACE (LOFT CONVERSIONS) LIMITED is currently Active. It was registered on 31/08/2005 .

Where is AMAZING SPACE (LOFT CONVERSIONS) LIMITED located?

toggle

AMAZING SPACE (LOFT CONVERSIONS) LIMITED is registered at 53 Gildredge Road, Eastbourne, East Sussex BN21 4SF.

What does AMAZING SPACE (LOFT CONVERSIONS) LIMITED do?

toggle

AMAZING SPACE (LOFT CONVERSIONS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AMAZING SPACE (LOFT CONVERSIONS) LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Amazing Space (Southeast) Limited as a person with significant control on 2016-04-06.