Company NameSpaceprime Property Management Limited
Company StatusActive
Company Number02407272
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip John Hornby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address44b Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMs Joan Mary Reeve
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address44a Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMr Robert Elliott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2017(28 years after company formation)
Appointment Duration6 years, 8 months
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address44c Percy Park
North Shields
NE30 4JX
Secretary NameMr Kenneth Scott
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address44 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameAndrew Webb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1998)
RoleSelf Employed Shop Propritor
Correspondence Address44c Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Secretary NameAndrew Webb
NationalityBritish
StatusResigned
Appointed10 October 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1998)
RoleManager
Correspondence Address44c Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameClifford Michael Leighton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2003)
RoleRetired
Correspondence Address44c Percy Park
North Shields
Tyne & Wear
NE30 4JX
Secretary NameClifford Michael Leighton
NationalityBritish
StatusResigned
Appointed13 November 1998(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2003)
RoleRetired
Correspondence Address44c Percy Park
North Shields
Tyne & Wear
NE30 4JX
Secretary NameMr Nicholas Searby
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 May 2016)
RoleEngineer
Correspondence Address44c Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Secretary NameMrs Sabina Shaw
StatusResigned
Appointed27 May 2016(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2017)
RoleCompany Director
Correspondence Address44 Percy Park
Tynemouth
North Shields
NE30 4JX

Contact

Websitewww.managedlets.com

Location

Registered Address44 Percy Park
Tynemouth
North Shields
NE30 4JX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,047
Cash£1,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Termination of appointment of Sabina Shaw as a secretary on 29 July 2017 (1 page)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
1 August 2018Notification of Robert Elliott as a person with significant control on 29 July 2017 (2 pages)
1 August 2018Appointment of Mr Robert Elliott as a director on 29 July 2017 (2 pages)
1 August 2018Cessation of Sabina Shaw as a person with significant control on 29 July 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Termination of appointment of Nicholas Searby as a secretary on 27 May 2016 (1 page)
18 May 2017Termination of appointment of Nicholas Searby as a secretary on 27 May 2016 (1 page)
28 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 August 2016Appointment of Mrs Sabina Shaw as a secretary on 27 May 2016 (2 pages)
4 August 2016Appointment of Mrs Sabina Shaw as a secretary on 27 May 2016 (2 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 3
(5 pages)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 3
(5 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 August 2010Director's details changed for Mr Philip John Hornby on 24 July 2010 (2 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Mrs Joan Mary Reeve on 24 July 2010 (2 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Mrs Joan Mary Reeve on 24 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Philip John Hornby on 24 July 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 August 2007Return made up to 24/07/07; no change of members (7 pages)
4 August 2007Return made up to 24/07/07; no change of members (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 24/07/06; full list of members (7 pages)
21 August 2006Return made up to 24/07/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
31 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 24/07/04; full list of members (8 pages)
18 August 2004Return made up to 24/07/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 24/07/03; full list of members (7 pages)
16 October 2003Return made up to 24/07/03; full list of members (7 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 August 2002Return made up to 24/07/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
20 July 2000Return made up to 24/07/00; full list of members (7 pages)
20 July 2000Return made up to 24/07/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
18 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
28 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
22 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
3 August 1996Return made up to 24/07/96; no change of members (4 pages)
3 August 1996Return made up to 24/07/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
29 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
7 September 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 September 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
24 July 1989Incorporation (10 pages)