BARE SPACE PROPERTY LTD

Register to unlock more data on OkredoRegister

BARE SPACE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12321155

Incorporation date

19/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 George Bank, Mumbles, Swansea SA3 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2019)
dot icon01/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon21/08/2025
Change of details for Mr Philip Allen as a person with significant control on 2025-08-21
dot icon01/08/2025
Director's details changed for Mr Philip Allen on 2025-08-01
dot icon01/08/2025
Director's details changed for Mrs Sarah Jayne Allen on 2025-08-01
dot icon31/07/2025
Director's details changed for Mrs Sarah Allen on 2025-07-31
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 George Bank Mumbles Swansea SA3 4EQ on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Philip Allen on 2025-04-05
dot icon17/04/2025
Director's details changed for Mrs Sarah Allen on 2025-04-05
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon13/09/2023
Registration of charge 123211550002, created on 2023-08-29
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon19/01/2023
Change of details for Mr Philip Richard David Allen as a person with significant control on 2023-01-06
dot icon17/01/2023
Director's details changed for Miss Sarah Jayne Brice on 2023-01-05
dot icon17/01/2023
Change of details for Miss Sarah Jayne Brice as a person with significant control on 2023-01-06
dot icon23/06/2022
Change of details for Miss Sarah Jayne Brice as a person with significant control on 2022-06-23
dot icon23/06/2022
Change of details for Mr Philip Richard David Allen as a person with significant control on 2022-06-23
dot icon25/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr Philip Richard David Allen on 2021-07-22
dot icon23/06/2021
Director's details changed for Mr Philip Richard David Allen on 2021-06-23
dot icon15/04/2021
Director's details changed for Miss Sarah Jayne Brice on 2021-04-03
dot icon15/04/2021
Director's details changed for Mr Philip Richard David Allen on 2021-04-03
dot icon15/04/2021
Registered office address changed from 45 Flat 6 45 Clanricarde Gardens London W2 4JN England to 85 Great Portland Street First Floor London W1W 7LT on 2021-04-15
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Director's details changed for Miss Sarah Jayne Brice on 2020-09-01
dot icon01/09/2020
Change of details for Miss Sarah Jayne Brice as a person with significant control on 2020-09-01
dot icon19/03/2020
Registered office address changed from Flat 6 45 Clanricarde Gardens London W2 4JN England to 45 Flat 6 45 Clanricarde Gardens London W2 4JN on 2020-03-19
dot icon18/03/2020
Registered office address changed from 4 Quain Mansions Queens Club Gardens London W14 9TW England to Flat 6 45 Clanricarde Gardens London W2 4JN on 2020-03-18
dot icon18/03/2020
Director's details changed for Miss Sarah Jayne Brice on 2020-03-18
dot icon18/03/2020
Director's details changed for Mr Philip Richard David Allen on 2020-03-18
dot icon18/03/2020
Change of details for Miss Sarah Jayne Brice as a person with significant control on 2020-03-18
dot icon18/03/2020
Change of details for Mr Philip Richard David Allen as a person with significant control on 2020-03-01
dot icon05/03/2020
Registration of charge 123211550001, created on 2020-03-05
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon12/12/2019
Current accounting period shortened from 2020-11-30 to 2020-03-31
dot icon19/11/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+46.33 % *

* during past year

Cash in Bank

£22,691.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
11.31K
-
0.00
37.91K
-
2023
-
8.83K
-
0.00
15.51K
-
2024
-
352.70K
-
0.00
22.69K
-
2024
-
352.70K
-
0.00
22.69K
-

Employees

2024

Employees

-

Net Assets(GBP)

352.70K £Ascended3.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.69K £Ascended46.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Philip
Director
19/11/2019 - Present
14
Brice, Sarah Jayne
Director
19/11/2019 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARE SPACE PROPERTY LTD

BARE SPACE PROPERTY LTD is an(a) Active company incorporated on 19/11/2019 with the registered office located at 1 George Bank, Mumbles, Swansea SA3 4EQ. There are currently 2 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 BARE SPACE PROPERTY LTD?

toggle

BARE SPACE PROPERTY LTD is currently Active. It was registered on 19/11/2019 .

Where is BARE SPACE PROPERTY LTD located?

toggle

BARE SPACE PROPERTY LTD is registered at 1 George Bank, Mumbles, Swansea SA3 4EQ.

What does BARE SPACE PROPERTY LTD do?

toggle

BARE SPACE PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARE SPACE PROPERTY LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2026-03-31.