Company NameFirst Space Property Ltd
DirectorRichard Mark George Stevens
Company StatusActive
Company Number12347265
CategoryPrivate Limited Company
Incorporation Date4 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Richard Mark George Stevens
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gorsey Lane
Altrincham
WA14 4BN

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

21 May 2021Delivered on: 24 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 cumber close wilmslow cheshire SK9 6ED. Registered at hm land registry under title number: CH359678.
Outstanding
4 December 2020Delivered on: 9 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 119 moor lane wilmslow SK9 6BY.
Outstanding

Filing History

19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
10 May 2023Registered office address changed from 6 Gorsey Lane Altrincham WA14 4BN England to Primary House Spring Gardens Macclesfield SK10 2DX on 10 May 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
15 September 2022Director's details changed for Mr Richard Mark George Stevens on 15 September 2022 (2 pages)
15 September 2022Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 6 Gorsey Lane Altrincham WA14 4BN on 15 September 2022 (1 page)
15 September 2022Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page)
15 September 2022Change of details for Mr Richard Mark George Stevens as a person with significant control on 15 September 2022 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
25 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 July 2021Director's details changed for Mr Richard Mark George Stevens on 15 July 2021 (2 pages)
15 July 2021Change of details for Mr Richard Mark George Stevens as a person with significant control on 15 July 2021 (2 pages)
24 May 2021Registration of charge 123472650002, created on 21 May 2021 (4 pages)
9 December 2020Registration of charge 123472650001, created on 4 December 2020 (4 pages)
25 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
25 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
25 November 2020Registered office address changed from 19 Fletsand Road Wilmslow SK9 2AD England to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 25 November 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (3 pages)
4 December 2019Incorporation
Statement of capital on 2019-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)