Retail Space Management Limited

DataGardener
in liquidation
Micro

Retail Space Management Limited

04005268Private Limited With Share Capital

Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY
Incorporated

31/05/2000

Company Age

25 years

Directors

2

Employees

6

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Retail Space Management Limited (04005268) is a private limited with share capital incorporated on 31/05/2000 (25 years old) and registered in woodford green, IG80DY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/05/2000
IG80DY
6 employees

Financial Overview

Total Assets

£988.3K

Liabilities

£244.5K

Net Assets

£743.8K

Cash

£8.9K

Key Metrics

6

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2021
Resolution
Category:Resolution
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Termination Director Company With Name
Category:Officers
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-05-2012
Legacy
Category:Mortgage
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:31-05-2011
Legacy
Category:Mortgage
Date:06-04-2011
Legacy
Category:Mortgage
Date:06-04-2011
Legacy
Category:Mortgage
Date:02-04-2011
Legacy
Category:Mortgage
Date:02-04-2011
Legacy
Category:Mortgage
Date:02-04-2011
Termination Secretary Company With Name
Category:Officers
Date:31-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:01-06-2010
Legacy
Category:Annual Return
Date:28-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:29-08-2007
Legacy
Category:Mortgage
Date:17-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:22-08-2006
Legacy
Category:Officers
Date:27-04-2006
Legacy
Category:Officers
Date:27-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Annual Return
Date:02-08-2005
Legacy
Category:Mortgage
Date:29-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2004
Legacy
Category:Mortgage
Date:15-07-2004
Legacy
Category:Annual Return
Date:07-07-2004
Legacy
Category:Mortgage
Date:18-05-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/02/2022
Filing Date28/04/2021
Latest Accounts31/05/2020

Trading Addresses

Hunter House, 109 Snakes Lane West, Woodford Green, Essex Ig8 0Dy, IG80DYRegistered

Related Companies

1

Contact

rsm-uk.com
Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY