SURESPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

11/06/2411 June 2024 Register inspection address has been changed from 2 Belle Meadow Court Lynton Devon EX35 6DD United Kingdom to 2 Belle Meadow Avenue Lynton Devon EX35 6DD

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Cessation of Angela Anderson as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Steven Robert Allender as a director on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Steven Robert Allender as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Angela Anderson as a director on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Register inspection address has been changed from 21 Durleigh Road Bridgwater Somerset TA6 7HX United Kingdom to 2 Belle Meadow Court Lynton Devon EX35 6DD

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

06/06/236 June 2023 Director's details changed for Mrs Carol Baillie on 2023-06-06

View Document

16/03/2316 March 2023 Director's details changed for Mrs Carol Baillie on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mrs Carol Baillie as a person with significant control on 2023-03-16

View Document

30/09/2230 September 2022 Change of details for Mrs Carol Baillie as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mrs Carol Baillie on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BAILLIE / 26/10/2017

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 SAIL ADDRESS CREATED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MISS ANGELA ANDERSON

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATT PUGSLEY

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BAILLIE / 21/06/2016

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MATT PUGSLEY

View Document

13/03/1413 March 2014 TERMINATE DIR APPOINTMENT

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MCNAMARA

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROY VAUGHAN

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/08/123 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY PEACOCK

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE PEACOCK / 04/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY MCNAMARA / 04/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR APPOINTED MRS CAROL BAILLIE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN ERSKINE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERSKINE

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MITCHELL / 23/09/2007

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: FLAT 1 GROUND FLOOR ORCHARD HOUESE QUEEN STREET LYNTON DEVON EX35 6AD

View Document

03/07/063 July 2006

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company