Background WavePink WaveYellow Wave

SPACEGREEN PROPERTY MANAGEMENT LIMITED (02574498)

SPACEGREEN PROPERTY MANAGEMENT LIMITED (02574498) is an active UK company. incorporated on 17 January 1991. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. SPACEGREEN PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include CROWDER, Chloe Jane, MUNRO, Jane Fiona Mitchell.

Company Number
02574498
Status
active
Type
ltd
Incorporated
17 January 1991
Age
35 years
Address
12 Canal Wharf Bondgate Green, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROWDER, Chloe Jane, MUNRO, Jane Fiona Mitchell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACEGREEN PROPERTY MANAGEMENT LIMITED

SPACEGREEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 January 1991 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPACEGREEN PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02574498

LTD Company

Age

35 Years

Incorporated 17 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

382 Victoria Avenue East Manchester M9 7SS England
From: 11 April 2017To: 22 June 2018
Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH
From: 17 January 1991To: 11 April 2017
Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Mar 14
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Mar 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WILLIS, Richard Thomas

Active
Bondgate Green, RiponHG4 1AQ
Secretary
Appointed 21 Jun 2018

CROWDER, Chloe Jane

Active
Bondgate Green, RiponHG4 1AQ
Born February 1962
Director
Appointed 18 Mar 2024

MUNRO, Jane Fiona Mitchell

Active
Bondgate Green, RiponHG4 1AQ
Born March 1954
Director
Appointed 23 Mar 2026

DOIG, Nichola Elizabeth Mary

Resigned
Flat 5, RiponHG4 2HH
Secretary
Appointed 21 Feb 2007
Resigned 20 Jun 2018

FIRTH, Joan Ella

Resigned
51 Bolehill Park, BrighouseHD6 2RS
Secretary
Appointed N/A
Resigned 20 Oct 1999

SUTCLIFFE, Susan Jennifer

Resigned
Hellewell Syke Syke Lane, HalifaxHX3 8SY
Secretary
Appointed 20 Oct 1999
Resigned 21 Feb 2007

CARRUTHERS, Hugh Alan Loic

Resigned
Flat 4 49 Kirkby Road, RiponHG4 2HH
Born March 1962
Director
Appointed 03 Jul 2002
Resigned 01 Jul 2018

DAVIDSON, John Wilson

Resigned
Applestone Court, FairfordGL7 4BS
Born April 1947
Director
Appointed N/A
Resigned 19 Jul 2002

DOIG, Michael James

Resigned
54c Clotherholme Road, RiponHG4 2DL
Born April 1950
Director
Appointed 21 Feb 2007
Resigned 20 Jun 2018

DOIG, Nichola Elizabeth Mary

Resigned
Flat 5, RiponHG4 2HH
Born October 1976
Director
Appointed 21 Feb 2007
Resigned 20 Jun 2018

FEELY, Maurice Francis Anthony

Resigned
4 Padmans Lane, WetherbyLS23 6BR
Born July 1956
Director
Appointed 16 Dec 2004
Resigned 17 Jan 2007

FIRTH, Barry, Reverend

Resigned
51 Bolehill Park, BrighouseHD6 2RS
Born April 1937
Director
Appointed N/A
Resigned 24 Mar 2003

GIBBONS, Michael John

Resigned
3 Belmont Villa, RiponHG4 2HH
Born November 1936
Director
Appointed 26 Jul 2001
Resigned 31 Mar 2002

GOLDSBROUGH, Robert Charles

Resigned
Flat 1 47 Kirkby Road, RiponHG4 2HH
Born February 1966
Director
Appointed 04 Jul 2002
Resigned 01 Jan 2005

HINDMARSH, Simon

Resigned
Ap 2, RiponHG4 2ET
Born April 1955
Director
Appointed 16 Dec 2004
Resigned 24 Mar 2014

MUNRO, Jane Fiona Mitchell

Resigned
Bondgate Green, RiponHG4 1AQ
Born March 1954
Director
Appointed 18 Mar 2024
Resigned 23 Mar 2026

TILFORD, Helen Kay

Resigned
Bondgate Green, RiponHG4 1AQ
Born May 1971
Director
Appointed 01 Jul 2018
Resigned 19 Mar 2021

TODD, Colin

Resigned
Flat 3 47 Kirkby Roadp East, RiponHG4 2HH
Born October 1969
Director
Appointed 03 Jul 2002
Resigned 02 Apr 2007

TRUSSWELL, Lucie

Resigned
Flat One, RiponHG4 2HH
Born November 1947
Director
Appointed N/A
Resigned 02 Jul 2000

WILLIS, Richard Thomas

Resigned
Bondgate Green, RiponHG4 1AQ
Born June 1950
Director
Appointed 01 Sept 2018
Resigned 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
287Change of Registered Office
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Auditors Resignation Company
9 April 1997
AUDAUD
Auditors Resignation Company
9 April 1997
AUDAUD
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
18 October 1993
287Change of Registered Office
Auditors Resignation Company
13 October 1993
AUDAUD
Legacy
18 February 1993
363b363b
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Legacy
8 November 1991
288288
Legacy
8 November 1991
287Change of Registered Office
Legacy
30 April 1991
288288
Legacy
30 April 1991
88(2)R88(2)R
Legacy
30 April 1991
224224
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
8 April 1991
287Change of Registered Office
Incorporation Company
17 January 1991
NEWINCIncorporation