Network Space Land Limited

DataGardener
live
Micro

Network Space Land Limited

01604509Private Limited With Share Capital

Centrix House Crow Lane East, Newton Le Willows, St Helens, WA129UY
Incorporated

16/12/1981

Company Age

44 years

Directors

3

Employees

3

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Network Space Land Limited (01604509) is a private limited with share capital incorporated on 16/12/1981 (44 years old) and registered in st helens, WA129UY. The company operates under SIC code 41100 and is classified as Micro.

Network space is a commercial real estate developer, investor and manager, specialising in the industrial sector across the north of england.over the next 5 years we are forecast to deliver 2.5 million sq ft of new industrial space in over 15 strategic locations across the northern powerhouse region...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/12/1981
WA129UY
3 employees

Financial Overview

Total Assets

£6.06M

Liabilities

£5.93M

Net Assets

£124.0K

Cash

£18.0K

Key Metrics

3

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

82

Registered

11

Outstanding

0

Part Satisfied

71

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2026
Legacy
Category:Accounts
Date:14-01-2026
Legacy
Category:Other
Date:14-01-2026
Legacy
Category:Other
Date:14-01-2026
Legacy
Category:Accounts
Date:24-12-2025
Legacy
Category:Other
Date:24-12-2025
Legacy
Category:Other
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Resolution
Category:Resolution
Date:06-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Legacy
Category:Capital
Date:01-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-05-2019
Legacy
Category:Insolvency
Date:01-05-2019
Resolution
Category:Resolution
Date:01-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2015
Change Of Name Notice
Category:Change Of Name
Date:23-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2015
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:10-07-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:10-07-2015
Resolution
Category:Resolution
Date:10-07-2015
Reregistration Public To Private Company
Category:Change Of Name
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date07/01/2026
Latest Accounts30/06/2025

Trading Addresses

Centrix House, 26 Crow Lane East, Newton-Le-Willows, Merseyside, WA129UYRegistered
Hedging Lane, Wilnecote, Tamworth, Staffordshire, B775EX
Oaks Park, Oaks Lane, Barnsley, South Yorkshire, S711HT

Contact

03330143000
networkspace.co.uk
Centrix House Crow Lane East, Newton Le Willows, St Helens, WA129UY