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

SPACES & PLACES LIMITED

31 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1DR,
Company Registration Number
03502641
Private Limited Company
Active

Company Overview

About Spaces & Places Ltd
SPACES & PLACES LIMITED was founded on 1998-02-02 and has its registered office in Cheadle. The organisation's status is listed as "Active". Spaces & Places Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPACES & PLACES LIMITED
 
Legal Registered Office
31 WILMSLOW ROAD
CHEADLE
CHESHIRE
SK8 1DR
Other companies in CW9
 
Filing Information
Company Number 03502641
Company ID Number 03502641
Date formed 1998-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 01:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACES & PLACES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SILVER LINING DOCUMENT STORAGE LIMITED   TUSSIES 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 SPACES & PLACES LIMITED
The following companies were found which have the same name as SPACES & PLACES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPACES & PLACES PROPERTIES LTD 202A MILTON ROAD WESTON-SUPER-MARE BS22 8AE Active Company formed on the 2012-02-21
SPACES & PLACES (UK) LTD 5 UNIT 147 5 HIGH STREET MAIDENHEAD SL6 1JN Active - Proposal to Strike off Company formed on the 2013-11-07
Spaces & Places, LLC 10138-A Hull Street Road Midlothian VA 23112 Active Company formed on the 2016-02-23
SPACES & PLACES HOUGANG AVENUE 5 Singapore 530328 Active Company formed on the 2008-09-10
SPACES & PLACES DEVELOPMENT & CONSTRUCTION CORP. 20930 PINAR TRAIL BOCA RATON FL 33433 Inactive Company formed on the 1983-04-26
SPACES & PLACES HOME STAGING & REDESIGN, LLC 8362 66TH WAY N PINELLAS PARK FL 33781 Inactive Company formed on the 2012-10-16
Spaces & Places LLC 7323 W 20TH ST LN Greeley CO 80634 Delinquent Company formed on the 2017-12-05
SPACES & PLACES REALTY, LLC 3551 WILSHIRE WAY APT 6131 RICHARDSON TX 75082 Forfeited Company formed on the 2018-05-15
SPACES & PLACES HOLDINGS LIMITED 202A MILTON ROAD WESTON-SUPER-MARE BS22 8AE Active Company formed on the 2018-06-29
Spaces & Places Interior Design Inc. 6281 Lisgar Drive Mississauga Ontario L5N 7V1 Active Company formed on the 2018-10-30
SPACES & PLACES (UK) LTD Unknown

Company Officers of SPACES & PLACES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CHURCHILL
Director 1998-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ANETTE CHURCHILL
Company Secretary 2004-09-01 2015-11-10
JESSICA ANETTE CHURCHILL
Director 1998-02-02 2015-11-10
GARY KEOWN
Company Secretary 1998-02-02 2004-09-01
CHRISTINE ANNETTE KEOWN
Director 1998-02-02 2004-09-01
GARY KEOWN
Director 1998-02-02 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CHURCHILL CHURCHILL SOLUTIONS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2016-12-06

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
2024-02-15CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-09-30
2023-03-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035026410018
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035026410017
2022-07-14AP01DIRECTOR APPOINTED MRS RACHEL CHURCHILL
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-16CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-17RP04CS01
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-02-03CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/02/21
2020-01-21CH01Director's details changed for Mr Timothy John Churchill on 2020-01-21
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035026410016
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035026410014
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2018-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM C/O C/O Abacus for You Ltd 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANETTE CHURCHILL
2015-11-10TM02Termination of appointment of Jessica Anette Churchill on 2015-11-10
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0102/02/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-17DISS40DISS40 (DISS40(SOAD))
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0102/02/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANETTE CHURCHILL / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CHURCHILL / 16/06/2014
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / JESSICA ANETTE CHURCHILL / 16/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O LANGTONS THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ
2014-06-10GAZ1FIRST GAZETTE
2013-12-31AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-07-01AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-10AR0102/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CHURCHILL / 13/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANETTE CHURCHILL / 13/03/2013
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / JESSICA ANETTE CHURCHILL / 13/03/2013
2012-05-22AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-15AR0102/02/12 FULL LIST
2011-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11
2011-10-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2011-08-26AR0102/02/11 FULL LIST
2011-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-22AR0102/02/10 FULL LIST
2009-04-23363aRETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHURCHILL / 14/04/2008
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA CHURCHILL / 14/04/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-06225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: C/O LANGTONS PLAZA 100 OLD HALL STREET LIVERPOOL L3 9HF
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/04
2004-03-10363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPACES & PLACES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against SPACES & PLACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-12-02 Multiple filings of asset release and removal. Please see documents registered LAWRENCE WOLSTENHOLME AND SANDRA AUDREY WOLSTENHOLME
LEGAL MORTGAGE 2005-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-27 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2004-10-20 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2004-10-19 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL CHARGE 2000-10-24 PART of the property or undertaking has been released and no longer forms part of the charge SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-10-24 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-10-24 Satisfied SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 1998-09-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-03-20 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 297,972
Creditors Due Within One Year 2011-04-01 £ 221,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACES & PLACES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 17
Current Assets 2011-04-01 £ 5,417
Debtors 2011-04-01 £ 5,400
Fixed Assets 2011-04-01 £ 759,210
Secured Debts 2011-04-01 £ 319,463
Shareholder Funds 2011-04-01 £ 245,209
Tangible Fixed Assets 2011-04-01 £ 630,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPACES & PLACES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACES & PLACES LIMITED
Trademarks
We have not found any records of SPACES & PLACES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPACES & PLACES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-12-11 GBP £1,020 Personal Needs of Clients

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 SPACES & PLACES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPACES & PLACES LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACES & PLACES 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 SPACES & PLACES 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.