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

INSPACE CORPORATE ASSETS LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
04283709
Private Limited Company
Active

Company Overview

About Inspace Corporate Assets Ltd
INSPACE CORPORATE ASSETS LIMITED was founded on 2001-09-07 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Inspace Corporate Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSPACE CORPORATE ASSETS LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WALSWORTH LIMITED29/04/2009
CAMTEC PROPERTIES (WOOLSINGTON) LIMITED21/01/2009
Filing Information
Company Number 04283709
Company ID Number 04283709
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPACE CORPORATE ASSETS 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 INSPACE CORPORATE ASSETS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2001-09-24
WENDY JANE MCWILLIAMS
Director 2001-09-24
RICHARD JOHN WILLMOTT
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN INGLIS CANNEY
Director 2001-10-30 2015-12-31
JOHN FRANKIEWICZ
Director 2009-01-01 2014-12-31
ROBERT CHARLES EYRE
Company Secretary 2001-09-24 2013-08-20
RICHARD JOHN WILLMOTT
Director 2001-09-24 2008-11-14
DAVID JOHN SALKELD
Director 2001-10-30 2005-12-23
NEIL FOLEY GLASPER
Director 2001-10-30 2002-11-29
STEVEN IAN GRAHAM DIXON
Director 2001-10-01 2002-06-24
COLIN ENTICKNAP
Director 2001-10-01 2002-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-07 2001-09-24
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-07 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1924-05-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Director 2018-06-05 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
WENDY JANE MCWILLIAMS PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Director 2016-01-01 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Director 2016-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Director 2014-08-15 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Director 2014-02-24 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Director 2010-02-01 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE LIVING LIMITED Director 2010-02-01 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WPHV LIMITED Director 2009-03-27 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Director 2005-04-19 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-06-30 CURRENT 2003-06-13 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Director 2001-10-30 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2001-10-30 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2001-10-30 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-10-30 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS WILLMOTT REGENERATION LIMITED Director 1999-09-13 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKIEWICZ
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0115/03/14 ANNUAL RETURN FULL LIST
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EYRE
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04AR0115/03/12 ANNUAL RETURN FULL LIST
2011-03-31AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKIEWICZ / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0115/03/10 FULL LIST
2010-01-07RES15CHANGE OF NAME 17/12/2009
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-29CERTNMCOMPANY NAME CHANGED WALSWORTH LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-07288aDIRECTOR APPOINTED JOHN FRANKIEWICZ
2009-02-07288aDIRECTOR APPOINTED RICHARD JOHN WILLMOTT
2009-01-21CERTNMCOMPANY NAME CHANGED CAMTEC PROPERTIES (WOOLSINGTON) LIMITED CERTIFICATE ISSUED ON 21/01/09
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLMOTT
2008-10-03363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2007-09-13363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-06-25AUDAUDITOR'S RESIGNATION
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30CERTNMCOMPANY NAME CHANGED CAMTECH PROPERTIES (WOOLSINGTON) LIMITED CERTIFICATE ISSUED ON 30/12/03
2003-09-18363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-05288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-10-05CERTNMCOMPANY NAME CHANGED TAPSPRING LIMITED CERTIFICATE ISSUED ON 05/10/01
2001-10-05225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05ELRESS386 DISP APP AUDS 01/10/01
2001-10-05ELRESS80A AUTH TO ALLOT SEC 01/10/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INSPACE CORPORATE ASSETS 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 INSPACE CORPORATE ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPACE CORPORATE ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of INSPACE CORPORATE ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPACE CORPORATE ASSETS LIMITED
Trademarks
We have not found any records of INSPACE CORPORATE ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPACE CORPORATE ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INSPACE CORPORATE ASSETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INSPACE CORPORATE ASSETS 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 INSPACE CORPORATE ASSETS 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 INSPACE CORPORATE ASSETS 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.