BIZSPACE PROPERTY 1 LIMITED

Register to unlock more data on OkredoRegister

BIZSPACE PROPERTY 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633739

Incorporation date

11/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 Pall Mall East, London SW1Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon11/11/2025
Notification of Helix Finco Limited as a person with significant control on 2024-04-01
dot icon10/11/2025
Director's details changed for Mr Tariq Abdul Khader on 2025-11-07
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon03/05/2022
Registered office address changed from 3rd Floor Winston House 2, Dollis Park London N3 1HF England to 1-4 Pall Mall East London SW1Y 5AU on 2022-05-03
dot icon17/03/2022
Satisfaction of charge 096337390001 in full
dot icon17/03/2022
Satisfaction of charge 096337390002 in full
dot icon01/03/2022
Termination of appointment of John Spencer as a director on 2022-02-28
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon02/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon02/12/2021
Appointment of Mr Anthony James Gallagher as a secretary on 2021-11-24
dot icon02/12/2021
Appointment of Mr Andrew James Coombs as a director on 2021-11-24
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon14/12/2020
Appointment of Mr Tariq Abdul Khader as a director on 2020-12-07
dot icon12/12/2020
Termination of appointment of Philip Andrew Dennis as a director on 2020-11-30
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr John Spencer as a director on 2020-09-22
dot icon30/09/2020
Termination of appointment of Gareth Huw Evans as a director on 2020-09-16
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/03/2020
Part of the property or undertaking has been released and no longer forms part of charge 096337390002
dot icon18/03/2020
Part of the property or undertaking has been released and no longer forms part of charge 096337390001
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon14/12/2018
Memorandum and Articles of Association
dot icon20/11/2018
Resolutions
dot icon15/11/2018
Resolutions
dot icon30/10/2018
Registration of charge 096337390002, created on 2018-10-19
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 2017-07-12
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/12/2016
Termination of appointment of Aditya Vikram as a director on 2016-12-13
dot icon13/12/2016
Termination of appointment of Timothy Mooney as a director on 2016-12-13
dot icon13/12/2016
Termination of appointment of Drozd Krzysztof as a director on 2016-12-13
dot icon13/12/2016
Appointment of Mr Philip Andrew Dennis as a director on 2016-12-13
dot icon13/12/2016
Appointment of Mr Gareth Huw Evans as a director on 2016-12-13
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon10/11/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon12/08/2015
Registration of charge 096337390001, created on 2015-07-31
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, John Robert
Director
22/09/2020 - 28/02/2022
159
Coombs, Andrew James
Director
24/11/2021 - Present
17
Dennis, Philip Andrew
Director
13/12/2016 - 30/11/2020
36
Evans, Gareth Huw
Director
13/12/2016 - 16/09/2020
22
Abdul Khader, Tariq
Director
07/12/2020 - Present
9

Persons with Significant Control

2
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 BIZSPACE PROPERTY 1 LIMITED

BIZSPACE PROPERTY 1 LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at 1-4 Pall Mall East, London SW1Y 5AU. 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 BIZSPACE PROPERTY 1 LIMITED?

toggle

BIZSPACE PROPERTY 1 LIMITED is currently Active. It was registered on 11/06/2015 .

Where is BIZSPACE PROPERTY 1 LIMITED located?

toggle

BIZSPACE PROPERTY 1 LIMITED is registered at 1-4 Pall Mall East, London SW1Y 5AU.

What does BIZSPACE PROPERTY 1 LIMITED do?

toggle

BIZSPACE PROPERTY 1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIZSPACE PROPERTY 1 LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.