Cramlington
NE23 8JT
Director Name | Mr James Andrew Robson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | Ms Carolyn Ann Riley |
---|---|
Status | Current |
Appointed | 24 January 2022(19 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Robert Richardson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | Mr Robert Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
Director Name | Alan Edward Kilburn |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 August 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Andrew Christopher Miller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 June 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Thomas Daniel Marshall |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2008) |
Role | Retired |
Correspondence Address | 7 Hallow Drive Throckley Newcastle Upon Tyne Tyne & Wear NE15 9AQ |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 April 2007) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Secretary Name | Mr Geoffrey Crosby |
---|---|
Status | Resigned |
Appointed | 07 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 07 September 2021) |
Role | Company Director |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Peter Brian Elliott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2018) |
Role | Professional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Geoffrey Crosby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | Mrs Ewa Aleksandra Brannighan |
---|---|
Status | Resigned |
Appointed | 06 September 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | managedbusinessspace.co.uk |
---|---|
Telephone | 0191 4901155 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,151,757 |
Cash | £23,223 |
Current Liabilities | £193,943 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 April 2007 | Delivered on: 17 April 2007 Satisfied on: 7 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at newburn enterprise centre high street newburn newcastle upon tyne. Fully Satisfied |
---|
14 June 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
26 May 2016 | Full accounts made up to 31 January 2016 (19 pages) |
23 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
29 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
3 August 2015 | Termination of appointment of Andrew Christopher Miller as a director on 17 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Robert Richardson as a director on 17 June 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
23 September 2014 | Resolutions
|
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Company name changed managed business space LIMITED\certificate issued on 08/08/14 (2 pages) |
30 May 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
30 January 2014 | Termination of appointment of John Eversley as a director (1 page) |
4 June 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
19 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
28 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 6 October 2010 (1 page) |
5 October 2010 | Appointment of Mr Geoffrey Crosby as a director (2 pages) |
5 October 2010 | Director's details changed for Mr Eric Morgan on 29 September 2010 (2 pages) |
5 October 2010 | Appointment of Mr Peter Brian Elliott as a director (2 pages) |
5 October 2010 | Director's details changed for Mr Robert Richardson on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr John Walter Eversley on 29 September 2010 (2 pages) |
5 October 2010 | Appointment of Mr Geoffrey Crosby as a secretary (1 page) |
5 October 2010 | Director's details changed for Andrew Christopher Miller on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Alan Edward Kilburn on 29 September 2010 (2 pages) |
5 October 2010 | Termination of appointment of Robert Richardson as a secretary (1 page) |
5 October 2010 | Secretary's details changed for Mr Robert Richardson on 29 September 2010 (1 page) |
4 October 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
3 August 2010 | Memorandum and Articles of Association (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Memorandum and Articles of Association (5 pages) |
5 February 2010 | Director's details changed for Mr Robert Richardson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John Walter Eversley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Andrew Christopher Miller on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for Andrew Christopher Miller on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert Richardson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John Walter Eversley on 5 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Thomas Marshall as a director (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2009 | Annual return made up to 31/01/09 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
21 February 2008 | Annual return made up to 20/01/08 (6 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Director resigned (1 page) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Annual return made up to 20/01/07 (6 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 February 2006 | Annual return made up to 20/01/06 (6 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2005 | Annual return made up to 20/01/05 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 February 2004 | Resolutions
|
6 February 2004 | Annual return made up to 20/01/04 (6 pages) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Resolutions
|
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
20 January 2003 | Incorporation (23 pages) |