Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKSPACE MANAGEMENT LIMITED
Company Information for

WORKSPACE MANAGEMENT LIMITED

CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
Company Registration Number
02841232
Private Limited Company
Active

Company Overview

About Workspace Management Ltd
WORKSPACE MANAGEMENT LIMITED was founded on 1993-08-02 and has its registered office in London. The organisation's status is listed as "Active". Workspace Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORKSPACE MANAGEMENT LIMITED
 
Legal Registered Office
CANTERBURY COURT KENNINGTON PARK
1-3 BRIXTON ROAD
LONDON
SW9 6DE
Other companies in SW9
 
Filing Information
Company Number 02841232
Company ID Number 02841232
Date formed 1993-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKSPACE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORKSPACE MANAGEMENT LIMITED
The following companies were found which have the same name as WORKSPACE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKSPACE MANAGEMENT INC. 4718 W 34TH AVE Denver CO 80212 Voluntarily Dissolved Company formed on the 2000-06-16
WORKSPACE MANAGEMENT, LLC 3539 DIVIDEND DR GARLAND TX 75042 Active Company formed on the 2009-09-24
WORKSPACE MANAGEMENT CONSULTING, INC. 65 SKILLMAN ST Kings BROOKLYN NY 11205 Active Company formed on the 2020-12-30
Workspace Management, LLC 121 S. TEJON Street Suite 201-094 Colorado Springs CO 80303 Good Standing Company formed on the 2022-11-08

Company Officers of WORKSPACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CARMELINA CARFORA
Company Secretary 2010-03-22
ANGUS ROBERT BOAG
Director 2008-04-04
GRAHAM COLIN CLEMETT
Director 2007-07-31
JAMESON PAUL HOPKINS
Director 2012-04-01
CHRISTOPHER JOHN PIERONI
Director 2008-04-04
JOHN ROBSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD TYLER
Director 2012-12-07 2013-05-01
HARRY PLATT
Director 1994-02-18 2012-03-30
AMANDA WHALLEY
Company Secretary 2008-01-09 2010-03-22
JAMES PATRICK MARPLES
Director 1999-10-18 2009-05-22
ADAM BINNS
Company Secretary 2006-06-28 2008-01-09
MADELEINE CARRAGHER
Director 1999-10-18 2007-10-12
ROBERT MARK TAYLOR
Director 1995-10-30 2007-07-31
ROBERT MARK TAYLOR
Company Secretary 2003-04-11 2006-06-28
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2002-01-01 2003-04-11
NIRMAL CHANDRA SAHA
Company Secretary 1994-02-18 2002-01-01
ALAN REDVERS PORTER
Director 1994-02-18 1999-09-30
PAUL EDELSTYN
Company Secretary 1994-01-21 1994-02-18
PAUL EDELSTYN
Director 1994-01-21 1994-02-18
MATHEW DAVID RUTTER
Director 1994-01-21 1994-02-18
NORTON ROSE LIMITED
Nominated Secretary 1993-08-02 1994-01-21
NOROSE LIMITED
Nominated Director 1993-08-02 1994-01-21
NORTON ROSE LIMITED
Nominated Director 1993-08-02 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS ROBERT BOAG GLEBE THREE LIMITED Director 2010-01-07 CURRENT 2006-05-26 Active - Proposal to Strike off
ANGUS ROBERT BOAG WORKSPACE 12 LIMITED Director 2010-01-07 CURRENT 2006-03-31 Active
ANGUS ROBERT BOAG WORKSPACE 11 LIMITED Director 2008-04-04 CURRENT 2006-03-31 Active - Proposal to Strike off
ANGUS ROBERT BOAG WORKSPACE 14 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
ANGUS ROBERT BOAG WORKSPACE 13 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
ANGUS ROBERT BOAG WORKSPACE 15 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active - Proposal to Strike off
ANGUS ROBERT BOAG WORKSPACE GLEBE LIMITED Director 2007-12-01 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT ANYSPACEDIRECT.CO.UK LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT SMALL.CO.UK LIMITED Director 2007-07-31 CURRENT 1997-11-11 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2007-07-31 CURRENT 1998-06-01 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE ESSENTIALS LIMITED Director 2007-07-31 CURRENT 1997-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE PLUS LIMITED Director 2007-07-31 CURRENT 1998-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACES LIMITED Director 2007-07-31 CURRENT 2001-08-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE 2 LIMITED Director 2007-07-31 CURRENT 1990-02-12 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 3 LIMITED Director 2007-07-31 CURRENT 1997-05-15 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 4 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 5 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 6 LIMITED Director 2007-07-31 CURRENT 1999-06-01 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 7 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 8 LIMITED Director 2007-07-31 CURRENT 1997-03-18 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 9 LIMITED Director 2007-07-31 CURRENT 2000-11-13 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT VYLAN LIMITED Director 2007-07-31 CURRENT 2001-05-04 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT TRADELINK (WORKSPACE) LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT REDHILL WORKSPACE LIMITED Director 2007-07-31 CURRENT 1996-11-21 Dissolved 2017-07-04
GRAHAM COLIN CLEMETT MIDLANDS WORKSPACE LIMITED Director 2007-07-31 CURRENT 1994-07-27 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2007-07-31 CURRENT 1995-12-07 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT ENERJET LIMITED Director 2007-07-31 CURRENT 1995-04-11 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 11 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT GLEBE THREE LIMITED Director 2007-07-31 CURRENT 2006-05-26 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE 14 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE 10 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 1 LIMITED Director 2007-07-31 CURRENT 1999-03-04 Active
GRAHAM COLIN CLEMETT WORKSPACE HOLDINGS LIMITED Director 2007-07-31 CURRENT 1999-03-10 Active
GRAHAM COLIN CLEMETT WORKSPACE 12 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 13 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE 15 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE GLEBE LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT L I PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 1987-05-21 Active
GRAHAM COLIN CLEMETT WORKSPACE GROUP PLC Director 2007-07-31 CURRENT 1986-07-29 Active
JAMESON PAUL HOPKINS SMALL.CO.UK LIMITED Director 2012-04-01 CURRENT 1997-11-11 Dissolved 2015-12-08
JAMESON PAUL HOPKINS THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2012-04-01 CURRENT 1998-06-01 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE ESSENTIALS LIMITED Director 2012-04-01 CURRENT 1997-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE PLUS LIMITED Director 2012-04-01 CURRENT 1998-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACES LIMITED Director 2012-04-01 CURRENT 2001-08-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE 2 LIMITED Director 2012-04-01 CURRENT 1990-02-12 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 3 LIMITED Director 2012-04-01 CURRENT 1997-05-15 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 4 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 5 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 6 LIMITED Director 2012-04-01 CURRENT 1999-06-01 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 7 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 8 LIMITED Director 2012-04-01 CURRENT 1997-03-18 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 9 LIMITED Director 2012-04-01 CURRENT 2000-11-13 Dissolved 2017-07-25
JAMESON PAUL HOPKINS VYLAN LIMITED Director 2012-04-01 CURRENT 2001-05-04 Dissolved 2017-07-25
JAMESON PAUL HOPKINS TRADELINK (WORKSPACE) LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-06-27
JAMESON PAUL HOPKINS REDHILL WORKSPACE LIMITED Director 2012-04-01 CURRENT 1996-11-21 Dissolved 2017-07-04
JAMESON PAUL HOPKINS MIDLANDS WORKSPACE LIMITED Director 2012-04-01 CURRENT 1994-07-27 Dissolved 2017-06-27
JAMESON PAUL HOPKINS LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2012-04-01 CURRENT 1995-12-07 Dissolved 2017-07-25
JAMESON PAUL HOPKINS ENERJET LIMITED Director 2012-04-01 CURRENT 1995-04-11 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 11 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JAMESON PAUL HOPKINS GLEBE THREE LIMITED Director 2012-04-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE 14 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE 10 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Active
JAMESON PAUL HOPKINS WORKSPACE 1 LIMITED Director 2012-04-01 CURRENT 1999-03-04 Active
JAMESON PAUL HOPKINS WORKSPACE HOLDINGS LIMITED Director 2012-04-01 CURRENT 1999-03-10 Active
JAMESON PAUL HOPKINS WORKSPACE 12 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active
JAMESON PAUL HOPKINS WORKSPACE 13 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE 15 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GLEBE LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS L I PROPERTY SERVICES LIMITED Director 2012-04-01 CURRENT 1987-05-21 Active
JAMESON PAUL HOPKINS ANYSPACEDIRECT.CO.UK LIMITED Director 2012-04-01 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GROUP PLC Director 2010-06-07 CURRENT 1986-07-29 Active
CHRISTOPHER JOHN PIERONI GLEBE THREE LIMITED Director 2010-01-07 CURRENT 2006-05-26 Active - Proposal to Strike off
CHRISTOPHER JOHN PIERONI WORKSPACE 12 LIMITED Director 2010-01-07 CURRENT 2006-03-31 Active
CHRISTOPHER JOHN PIERONI WORKSPACE GLEBE LIMITED Director 2010-01-07 CURRENT 2006-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PIERONI WORKSPACE 11 LIMITED Director 2008-04-04 CURRENT 2006-03-31 Active - Proposal to Strike off
CHRISTOPHER JOHN PIERONI WORKSPACE 14 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
CHRISTOPHER JOHN PIERONI WORKSPACE 13 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
CHRISTOPHER JOHN PIERONI WORKSPACE 15 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN ROBSON WORKSPACE 11 LIMITED Director 2017-10-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JOHN ROBSON GLEBE THREE LIMITED Director 2017-10-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JOHN ROBSON WORKSPACE 14 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active
JOHN ROBSON WORKSPACE 12 LIMITED Director 2017-10-01 CURRENT 2006-03-31 Active
JOHN ROBSON WORKSPACE 13 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active
JOHN ROBSON WORKSPACE 15 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN ROBSON WORKSPACE GLEBE LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-21AP01DIRECTOR APPOINTED MR LEO SHAPLAND
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERT BOAG
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MR RICHARD CHARLES BURLING SWAYNE
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PIERONI
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON PAUL HOPKINS
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-09PSC02Notification of Workspace Group Plc as a person with significant control on 2016-04-06
2017-11-29AP01DIRECTOR APPOINTED MR JOHN ROBSON
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Chester House 1-3 Brixton Road London SW9 6DE
2016-07-06AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TYLER
2012-12-12AP01DIRECTOR APPOINTED MR THOMAS RICHARD TYLER
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0121/06/12 ANNUAL RETURN FULL LIST
2012-04-10CH01Director's details changed for Mr Jameson Paul Hoopkins on 2012-04-10
2012-04-10AP01DIRECTOR APPOINTED MR JAMESON PAUL HOOPKINS
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/11 FROM Magenta House 85 Whitechapel Road London E1 1DU
2011-07-15AR0121/06/11 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN PIERONI / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT BOAG / 19/10/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0121/06/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 06/04/2010
2010-04-06AP03SECRETARY APPOINTED MISS CARMELINA CARFORA
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARPLES
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED MR ANGUS ROBERT BOAG
2008-04-04288aDIRECTOR APPOINTED DOCTOR CHRISTOPHER PIERONI
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-06-26363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WORKSPACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKSPACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF GUARANTEE AND CHARGE 2010-02-08 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of WORKSPACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSPACE MANAGEMENT LIMITED
Trademarks
We have not found any records of WORKSPACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORKSPACE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-1 GBP £1,371 NNDR/BRS DEBTOR
London Borough of Waltham Forest 2015-1 GBP £34,079 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Lambeth 2014-11 GBP £7,256 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Waltham Forest 2014-9 GBP £34,079 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2014-9 GBP £3,111 Rents
London Borough of Croydon 2014-9 GBP £22,716
London Borough of Waltham Forest 2014-6 GBP £34,079 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2014-6 GBP £3,111 Rents
London Borough of Waltham Forest 2014-3 GBP £35,224 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2014-3 GBP £3,113 Rents
London Borough of Lambeth 2014-2 GBP £1,473 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Waltham Forest 2013-12 GBP £35,224 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2013-12 GBP £3,113 Rents
London Borough of Lambeth 2013-12 GBP £1,207 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2013-11 GBP £10,707 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Waltham Forest 2013-10 GBP £4,444 RENTS PAYABLE
London Borough of Redbridge 2013-10 GBP £792 Rents
London Borough of Waltham Forest 2013-9 GBP £35,224 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2013-9 GBP £3,113 Rents
London Borough of Waltham Forest 2013-7 GBP £1,577 GAS
London Borough of Redbridge 2013-6 GBP £3,077 Rents
London Borough of Waltham Forest 2013-6 GBP £37,193 GAS
London Borough of Waltham Forest 2013-5 GBP £3,122 CONTRACTORS
London Borough of Barking and Dagenham Council 2013-5 GBP £457
London Borough of Waltham Forest 2013-3 GBP £39,433 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2013-3 GBP £3,077 Rents
London Borough of Waltham Forest 2013-2 GBP £51,541 RENTS PAYABLE
London Borough of Barking and Dagenham Council 2013-2 GBP £3,315
London Borough of Lambeth 2013-2 GBP £24,232 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Waltham Forest 2012-12 GBP £33,331 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2012-12 GBP £3,077 Rents
Wandsworth Council 2012-12 GBP £2,000
London Borough of Wandsworth 2012-12 GBP £2,000 EQUIPMENT, FURNITURE & MATS
London Borough of Waltham Forest 2012-10 GBP £17,528 RENTS PAYABLE
London Borough of Redbridge 2012-10 GBP £38,946 Main Contract
London Borough of Waltham Forest 2012-9 GBP £39,484 RENTS PAYABLE
London Borough of Redbridge 2012-9 GBP £3,077 Rents
London Borough of Waltham Forest 2012-8 GBP £20,635 CONTRACTORS
London Borough of Waltham Forest 2012-7 GBP £15,395 GAS
London Borough of Waltham Forest 2012-6 GBP £52,731 ODPM GRANT - SUPPORTING PEOPLE ADMIN
London Borough of Redbridge 2012-6 GBP £3,097 Rents
London Borough of Waltham Forest 2012-5 GBP £6,227 ACCESS & SYSTEMS CAPACITY GRANT
London Borough of Waltham Forest 2012-4 GBP £10,548 ACCESS & SYSTEMS CAPACITY GRANT
London Borough of Waltham Forest 2012-3 GBP £34,620 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2012-3 GBP £8,850 Rents
London Borough of Waltham Forest 2012-2 GBP £20,864 RENTS PAYABLE
London Borough of Waltham Forest 2012-1 GBP £1,050 RENTS PAYABLE
London Borough of Redbridge 2011-12 GBP £8,850 Rents
London Borough of Waltham Forest 2011-12 GBP £34,629 GAS
London Borough of Waltham Forest 2011-11 GBP £1,459 GAS
London Borough of Waltham Forest 2011-10 GBP £2,062 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-9 GBP £2,062 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2011-7 GBP £1,188 Rents
London Borough of Waltham Forest 2011-7 GBP £3,424 GAS
London Borough of Redbridge 2011-6 GBP £8,850 Rents
London Borough of Waltham Forest 2011-6 GBP £37,769 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-5 GBP £1,358 GAS
London Borough of Waltham Forest 2011-4 GBP £8,746 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Redbridge 2011-3 GBP £8,756 Rents
London Borough of Waltham Forest 2011-3 GBP £34,569 GAS
London Borough of Waltham Forest 2011-2 GBP £1,814 ELECTRICITY
London Borough of Waltham Forest 2011-1 GBP £2,428 GAS
London Borough of Waltham Forest 2010-12 GBP £34,765 PAYMENTS TO PRIVATE LANDLORDS
2010-11 GBP £2,523
2010-10 GBP £4,037
London Borough of Redbridge 2010-10 GBP £472 Rents
London Borough of Redbridge 2010-9 GBP £8,756 Equipment Rentals
2010-9 GBP £34,765
London Borough of Redbridge 2010-6 GBP £8,756 Rents
London Borough of Redbridge 2010-3 GBP £3,038 Equipment Rentals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORKSPACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKSPACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKSPACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.