Company NameSpacegreen Property Management Limited
DirectorsJane Fiona Mitchell Munro and Chloe Jane Crowder
Company StatusActive
Company Number02574498
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 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

Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed21 June 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMrs Jane Fiona Mitchell Munro
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMs Chloe Jane Crowder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMr John Wilson Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2002)
RoleHeadteacher
Correspondence AddressApplestone Court
Cirencester Road
Fairford
Gloucestershire
GL7 4BS
Wales
Director NameRev Barry Firth
Date of BirthApril 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 24 March 2003)
RoleVicar Church Of England
Correspondence Address51 Bolehill Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RS
Director NameMrs Lucie Trusswell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 2000)
RoleDistrict Nurse
Correspondence AddressFlat One
47 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Secretary NameMrs Joan Ella Firth
NationalityEnglish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address51 Bolehill Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RS
Secretary NameMrs Susan Jennifer Sutcliffe
NationalityBritish
StatusResigned
Appointed20 October 1999(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHellewell Syke Syke Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8SY
Director NameMichael John Gibbons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2002)
RoleChartered Secretary
Correspondence Address3 Belmont Villa
47 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameColin Todd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2007)
RoleStaff Sergeant Army Forces
Correspondence AddressFlat 3 47 Kirkby Roadp East
Ripon
North Yorkshire
HG4 2HH
Director NameHugh Alan Loic Carruthers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(11 years, 5 months after company formation)
Appointment Duration16 years (resigned 01 July 2018)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 49 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameRobert Charles Goldsbrough
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2005)
RoleProperty Developer
Correspondence AddressFlat 1 47 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameSimon Hindmarsh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAp 2
47 Kirkby Road
Ripon
North Yorkshire
HG4 2ET
Director NameMaurice Francis Anthony Feely
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2007)
RoleSales Manager
Correspondence Address4 Padmans Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6BR
Director NameMichael James Doig
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(16 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address54c Clotherholme Road
Ripon
North Yorkshire
HG4 2DL
Director NameNichola Elizabeth Mary Doig
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(16 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
49 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Secretary NameNichola Elizabeth Mary Doig
NationalityBritish
StatusResigned
Appointed21 February 2007(16 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
49 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMiss Helen Kay Tilford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMr Richard Thomas Willis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2024)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ

Location

Registered Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£6,308
Cash£624
Current Liabilities£336

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
25 March 2021Termination of appointment of Helen Kay Tilford as a director on 19 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Appointment of Mr Richard Thomas Willis as a director on 1 September 2018 (2 pages)
9 July 2018Appointment of Miss Helen Kay Tilford as a director on 1 July 2018 (2 pages)
5 July 2018Termination of appointment of Hugh Alan Loic Carruthers as a director on 1 July 2018 (1 page)
27 June 2018Appointment of Mr Richard Thomas Willis as a secretary on 21 June 2018 (2 pages)
22 June 2018Registered office address changed from 382 Victoria Avenue East Manchester M9 7SS England to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 22 June 2018 (1 page)
20 June 2018Termination of appointment of Nichola Elizabeth Mary Doig as a secretary on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Michael James Doig as a director on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Nichola Elizabeth Mary Doig as a director on 20 June 2018 (1 page)
16 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 April 2017Registered office address changed from Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH to 382 Victoria Avenue East Manchester M9 7SS on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH to 382 Victoria Avenue East Manchester M9 7SS on 11 April 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 60
(7 pages)
2 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 60
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60
(7 pages)
22 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60
(7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 60
(8 pages)
25 March 2014Termination of appointment of Simon Hindmarsh as a director (1 page)
25 March 2014Termination of appointment of Simon Hindmarsh as a director (1 page)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 60
(8 pages)
16 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Michael James Doig on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Nichola Elizabeth Mary Doig on 17 January 2010 (2 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Michael James Doig on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Simon Hindmarsh on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Simon Hindmarsh on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Nichola Elizabeth Mary Doig on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Hugh Alan Loic Carruthers on 17 January 2010 (2 pages)
11 March 2010Director's details changed for Hugh Alan Loic Carruthers on 17 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 17/01/09; full list of members (6 pages)
24 March 2009Return made up to 17/01/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 17/01/08; full list of members (4 pages)
22 January 2008Return made up to 17/01/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 25 bonegate road brighouse west yorkshire HD6 1TQ (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 25 bonegate road brighouse west yorkshire HD6 1TQ (1 page)
27 April 2007New director appointed (2 pages)
26 February 2007Return made up to 17/01/07; full list of members (10 pages)
26 February 2007Return made up to 17/01/07; full list of members (10 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 17/01/05; full list of members (8 pages)
29 March 2005Return made up to 17/01/05; full list of members (8 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 17/01/03; full list of members (10 pages)
7 February 2003Return made up to 17/01/03; full list of members (10 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
22 January 2002Return made up to 17/01/02; full list of members (9 pages)
22 January 2002Return made up to 17/01/02; full list of members (9 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 17/01/01; full list of members (8 pages)
30 January 2001Return made up to 17/01/01; full list of members (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 1999Registered office changed on 10/11/99 from: 51 bolehill park hove edge brighouse west yorkshire HD6 2RS (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 51 bolehill park hove edge brighouse west yorkshire HD6 2RS (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (12 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (12 pages)
24 January 1999Return made up to 17/01/99; full list of members (6 pages)
24 January 1999Return made up to 17/01/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
22 January 1997Return made up to 17/01/97; full list of members (6 pages)
22 January 1997Return made up to 17/01/97; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 17/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Return made up to 17/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Registered office changed on 02/01/96 from: 1 vicarage gardens rastrick brighouse west yorkshire HD6 3HD (1 page)
2 January 1996Registered office changed on 02/01/96 from: 1 vicarage gardens rastrick brighouse west yorkshire HD6 3HD (1 page)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1991Incorporation (11 pages)
17 January 1991Incorporation (11 pages)