Needspace? Limited
- Active
- Incorporated on 28 Apr 2005
Reg Address: Wates House, Station Approach, Leatherhead KT22 7SW
- Summary The company with name "Needspace? Limited" is a ltd and located in Wates House, Station Approach, Leatherhead KT22 7SW. Needspace? Limited is currently in active status and it was incorporated on 28 Apr 2005 (19 years 4 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Needspace? Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Saul Dickman | Director | 9 Apr 2021 | British | Active |
2 | Philip Michael Wainwright | Director | 3 Dec 2018 | British | Active |
3 | Philip Michael Wainwright | Director | 3 Dec 2018 | British | Active |
4 | David Owen Allen | Director | 4 Jan 2016 | British | Resigned 16 Aug 2022 |
5 | David Owen Allen | Director | 4 Jan 2016 | British | Active |
6 | David Alexander Bowen | Secretary | 22 Oct 2015 | - | Resigned 3 Dec 2018 |
7 | David Alexander Bowen | Director | 22 Oct 2015 | British | Active |
8 | John Michael Jarrett | Secretary | 24 Nov 2008 | British | Resigned 22 Oct 2015 |
9 | Helen Patricia Bunch | Director | 5 Mar 2008 | British | Resigned 3 Dec 2018 |
10 | Helen Patricia Bunch | Director | 5 Mar 2008 | British | Resigned 3 Dec 2018 |
11 | John Michael Jarrett | Director | 4 Mar 2008 | British | Resigned 22 Oct 2015 |
12 | Richard Maurice Trimming | Director | 26 May 2006 | British | Resigned 9 Apr 2021 |
13 | Richard Maurice Trimming | Director | 26 May 2006 | British | Active |
14 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 28 Apr 2005 | - | Resigned 28 Apr 2005 |
15 | David Huw Davies | Director | 28 Apr 2005 | British | Resigned 4 Jan 2016 |
16 | Charles William Randag Wates | Director | 28 Apr 2005 | British | Resigned 28 Feb 2022 |
17 | David Huw Davies | Secretary | 28 Apr 2005 | British | Resigned 24 Nov 2008 |
18 | Charles William Randag Wates | Director | 28 Apr 2005 | British | Active |
19 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 28 Apr 2005 | - | Resigned 28 Apr 2005 |
20 | John Dering Nettleton | Director | 28 Apr 2005 | English | Resigned 29 Feb 2008 |
21 | Paul Christopher Ronald Wates | Director | 28 Apr 2005 | British | Resigned 31 Oct 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wates Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Needspace? Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 30 Apr 2024 | Download PDF |
2 | Accounts - Small | 12 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 2 May 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 28 Apr 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2021 | Download PDF |
8 | Accounts - Small | 2 Apr 2021 | Download PDF |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Nov 2020 | Download PDF 29 Pages |
10 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 26 Oct 2020 | Download PDF 1 Pages |
18 | Accounts - Small | 17 Jun 2020 | Download PDF 20 Pages |
19 | Confirmation Statement - Updates | 28 Apr 2020 | Download PDF 4 Pages |
20 | Resolution | 9 Dec 2019 | Download PDF 1 Pages |
21 | Capital - Legacy | 9 Dec 2019 | Download PDF 2 Pages |
22 | Capital - Statement Company With Date Currency Figure | 9 Dec 2019 | Download PDF 5 Pages |
23 | Insolvency - Legacy | 9 Dec 2019 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 29 Apr 2019 | Download PDF 3 Pages |
25 | Accounts - Full | 29 Mar 2019 | Download PDF 16 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Mar 2019 | Download PDF 31 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 15 Jan 2019 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 10 Dec 2018 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2018 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 1 May 2018 | Download PDF 3 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Apr 2018 | Download PDF 31 Pages |
32 | Accounts - Full | 22 Mar 2018 | Download PDF 15 Pages |
33 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 5 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 May 2017 | Download PDF 33 Pages |
35 | Accounts - Full | 28 Mar 2017 | Download PDF 15 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Oct 2016 | Download PDF 39 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 6 Pages |
38 | Accounts - Full | 20 Apr 2016 | Download PDF 16 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2016 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2016 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2015 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 2 Nov 2015 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2015 | Download PDF 6 Pages |
46 | Accounts - Full | 2 Apr 2015 | Download PDF 15 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 Aug 2014 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2014 | Download PDF 6 Pages |
49 | Accounts - Full | 18 Mar 2014 | Download PDF 15 Pages |
50 | Mortgage - Create With Deed With Charge Number | 11 Sep 2013 | Download PDF 35 Pages |
51 | Mortgage - Create With Deed With Charge Number | 11 Sep 2013 | Download PDF 35 Pages |
52 | Mortgage - Create With Deed With Charge Number | 11 Sep 2013 | Download PDF 36 Pages |
53 | Mortgage - Create With Deed With Charge Number | 11 Sep 2013 | Download PDF 35 Pages |
54 | Mortgage - Create With Deed With Charge Number | 11 Sep 2013 | Download PDF 38 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2013 | Download PDF 6 Pages |
56 | Accounts - Full | 20 Mar 2013 | Download PDF 15 Pages |
57 | Officers - Termination Director Company With Name | 7 Nov 2012 | Download PDF 1 Pages |
58 | Mortgage - Legacy | 13 Jun 2012 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2012 | Download PDF 6 Pages |
60 | Accounts - Full | 28 Mar 2012 | Download PDF 15 Pages |
61 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 3 Pages |
62 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 3 Pages |
63 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 3 Pages |
64 | Miscellaneous | 6 Sep 2011 | Download PDF 1 Pages |
65 | Miscellaneous | 22 Jul 2011 | Download PDF 2 Pages |
66 | Miscellaneous | 15 Jul 2011 | Download PDF 1 Pages |
67 | Accounts - Full | 26 May 2011 | Download PDF 15 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2011 | Download PDF 6 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2011 | Download PDF 6 Pages |
70 | Accounts - Full | 19 May 2010 | Download PDF 15 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2010 | Download PDF 6 Pages |
72 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 8 Jan 2010 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
78 | Officers - Change Person Secretary Company With Change Date | 18 Dec 2009 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 7 May 2009 | Download PDF 5 Pages |
80 | Address - Legacy | 7 May 2009 | Download PDF 1 Pages |
81 | Address - Legacy | 7 May 2009 | Download PDF 1 Pages |
82 | Address - Legacy | 7 May 2009 | Download PDF 1 Pages |
83 | Accounts - Full | 22 Apr 2009 | Download PDF 14 Pages |
84 | Officers - Legacy | 25 Nov 2008 | Download PDF 1 Pages |
85 | Officers - Legacy | 24 Nov 2008 | Download PDF 1 Pages |
86 | Accounts - Total Exemption Small | 7 Oct 2008 | Download PDF 6 Pages |
87 | Capital - Legacy | 22 Aug 2008 | Download PDF 2 Pages |
88 | Capital - Legacy | 21 Aug 2008 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 27 May 2008 | Download PDF 5 Pages |
90 | Mortgage - Legacy | 22 Apr 2008 | Download PDF 3 Pages |
91 | Officers - Legacy | 7 Mar 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 6 Mar 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 6 Mar 2008 | Download PDF 3 Pages |
94 | Accounts - Total Exemption Small | 29 Oct 2007 | Download PDF 5 Pages |
95 | Annual Return - Legacy | 3 May 2007 | Download PDF 3 Pages |
96 | Officers - Legacy | 5 Jan 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 5 Jan 2007 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 10 Oct 2006 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 3 Oct 2006 | Download PDF 3 Pages |
100 | Accounts - Total Exemption Small | 20 Sep 2006 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.