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

SPACEMAKER BEDROOMS LIMITED

WESTGATE CHAMBERS, ELM PARK ROAD, PINNER, HA5 3LA,
Company Registration Number
02723129
Private Limited Company
Active

Company Overview

About Spacemaker Bedrooms Ltd
SPACEMAKER BEDROOMS LIMITED was founded on 1992-06-16 and has its registered office in Pinner. The organisation's status is listed as "Active". Spacemaker Bedrooms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPACEMAKER BEDROOMS LIMITED
 
Legal Registered Office
WESTGATE CHAMBERS
ELM PARK ROAD
PINNER
HA5 3LA
Other companies in HA5
 
Filing Information
Company Number 02723129
Company ID Number 02723129
Date formed 1992-06-16
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 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB718873495  
Last Datalog update: 2024-01-06 05:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACEMAKER BEDROOMS LIMITED
The accountancy firm based at this address is MORGAN BERKELEY 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.

Company Officers of SPACEMAKER BEDROOMS LIMITED

Current Directors
Officer Role Date Appointed
LAURA HARRISON
Company Secretary 2001-06-01
JACK HARRISON
Director 2011-03-06
MALCOLM JOHN HARRISON
Director 1992-06-16
WILLIAM HARRISON
Director 2011-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN FAULKNER
Company Secretary 1994-02-24 2001-06-01
GEOFFREY JOHN FAULKNER
Director 1998-12-14 2001-06-01
MALCOLM JOHN HARRISON
Company Secretary 1992-06-16 1994-02-24
PETER BERNARD JOHNSON
Director 1993-06-16 1994-02-24
P S SECRETARIES LIMITED
Nominated Secretary 1992-06-16 1992-06-16
P S NOMINEES LIMITED
Nominated Director 1992-06-16 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA HARRISON DMD MOBILITY LIMITED Company Secretary 2001-06-01 CURRENT 1998-12-29 Dissolved 2014-03-11
LAURA HARRISON SPACEMAKER FURNITURE LIMITED Company Secretary 2001-06-01 CURRENT 1998-11-06 Active
LAURA HARRISON MONTROSE FURNITURE LIMITED Company Secretary 2001-06-01 CURRENT 1994-05-23 Active
LAURA HARRISON KILBRIDGE LIMITED Company Secretary 2001-06-01 CURRENT 1988-05-09 Active
LAURA HARRISON SPACEMAKER GROUP LIMITED Company Secretary 1998-01-19 CURRENT 1997-11-17 Active
JACK HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
JACK HARRISON SPACEMAKER GROUP LIMITED Director 2011-03-06 CURRENT 1997-11-17 Active
JACK HARRISON SPACEMAKER FURNITURE LIMITED Director 2011-03-06 CURRENT 1998-11-06 Active
JACK HARRISON KILBRIDGE LIMITED Director 2011-03-06 CURRENT 1988-05-09 Active
JACK HARRISON MJWH LIMITED Director 2011-03-06 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOBILITAS GROUP LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MALCOLM JOHN HARRISON 32 HIGH STREET, LIMITED Director 2016-12-21 CURRENT 2016-11-30 Active
MALCOLM JOHN HARRISON ABILIZE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MALCOLM JOHN HARRISON CX UNDERWEAR LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOTION HEALTHCARE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
MALCOLM JOHN HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
MALCOLM JOHN HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
MALCOLM JOHN HARRISON MH QUO LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
MALCOLM JOHN HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27
MALCOLM JOHN HARRISON ASHLEY ANDERSON LIMITED Director 2010-01-27 CURRENT 2002-09-18 Active
MALCOLM JOHN HARRISON CARECO (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MALCOLM JOHN HARRISON ELECTROMOTION LIMITED Director 2007-06-21 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MJWH LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON ASSISTIVE BATHING LIMITED Director 2001-04-07 CURRENT 2001-02-20 Active
MALCOLM JOHN HARRISON WILLOWBROOK LIMITED Director 1999-09-20 CURRENT 1999-06-29 Active
MALCOLM JOHN HARRISON DMD MOBILITY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Dissolved 2014-03-11
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Director 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON SPACEMAKER GROUP LIMITED Director 1998-01-19 CURRENT 1997-11-17 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Director 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON KINGSWOOD CORPORATION LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
MALCOLM JOHN HARRISON MONTROSE FURNITURE LIMITED Director 1994-05-23 CURRENT 1994-05-23 Active
MALCOLM JOHN HARRISON Q-MOTION LIMITED Director 1992-06-26 CURRENT 1992-06-16 Active - Proposal to Strike off
MALCOLM JOHN HARRISON KILBRIDGE LIMITED Director 1991-12-31 CURRENT 1988-05-09 Active
WILLIAM HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
WILLIAM HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
WILLIAM HARRISON CARECO (UK) LIMITED Director 2011-03-06 CURRENT 2009-02-26 Active
WILLIAM HARRISON SPACEMAKER GROUP LIMITED Director 2011-03-06 CURRENT 1997-11-17 Active
WILLIAM HARRISON SPACEMAKER FURNITURE LIMITED Director 2011-03-06 CURRENT 1998-11-06 Active
WILLIAM HARRISON KILBRIDGE LIMITED Director 2011-03-06 CURRENT 1988-05-09 Active
WILLIAM HARRISON MJWH LIMITED Director 2011-03-06 CURRENT 2003-12-11 Active - Proposal to Strike off
WILLIAM HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27

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
2023-07-06CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Paycocke Road Basildon Essex SS14 3NW England
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA
2022-03-11AP01DIRECTOR APPOINTED MR MARK REED
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK HARRISON
2022-03-11TM02Termination of appointment of Laura Harrison on 2022-03-04
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-10AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-27PSC02Notification of Spacemaker Group Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0116/06/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-06-24AR0116/06/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-24AR0116/06/12 ANNUAL RETURN FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-22AR0116/06/11 ANNUAL RETURN FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR WILLIAM HARRISON
2011-03-09AP01DIRECTOR APPOINTED MR JACK HARRISON
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-30AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Malcolm John Harrison on 2009-10-01
2010-06-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA HARRISON on 2009-10-01
2010-05-13AA01Current accounting period shortened from 31/08/10 TO 31/07/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-10AA01PREVEXT FROM 31/07/2009 TO 31/08/2009
2010-01-13AA01PREVSHO FROM 31/08/2009 TO 31/07/2009
2009-07-15363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-31363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-13363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-14363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-17363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-26363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-20363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-28363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-26363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA
1999-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/99
1999-09-10363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-15225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1998-08-26363sRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-02-1088(2)RAD 16/06/92--------- £ SI 98@1
1997-09-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-26363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-27363sRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 35 TALLON ROAD HUTTON INDUSTRIAL ESTATE BRENTWOOD ESSEX CM13 1TE
1996-02-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-16363sRETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS
1995-03-13SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/95
1995-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-06-28363sRETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS
1994-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-18SRES03EXEMPTION FROM APPOINTING AUDITORS 06/01/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to SPACEMAKER BEDROOMS 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 SPACEMAKER BEDROOMS 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
DEBENTURE 1999-07-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2021-03-31

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 SPACEMAKER BEDROOMS LIMITED

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

Government spend with SPACEMAKER BEDROOMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2013-02-28 GBP £2,678

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 SPACEMAKER BEDROOMS 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 SPACEMAKER BEDROOMS 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 SPACEMAKER BEDROOMS 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.