Background WavePink WaveYellow Wave

WORKSPACE MANAGEMENT LIMITED (02841232)

WORKSPACE MANAGEMENT LIMITED (02841232) is an active UK company. incorporated on 2 August 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKSPACE MANAGEMENT LIMITED has been registered for 32 years. Current directors include ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael and 2 others.

Company Number
02841232
Status
active
Type
ltd
Incorporated
2 August 1993
Age
32 years
Address
Centro One, London, NW1 0DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard, SWAYNE, Richard Charles Burling
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSPACE MANAGEMENT LIMITED

WORKSPACE MANAGEMENT LIMITED is an active company incorporated on 2 August 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKSPACE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02841232

LTD Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

LONDON WORKSPACE LIMITED
From: 24 January 1994To: 5 July 1996
TUTORTRADE LIMITED
From: 2 August 1993To: 24 January 1994
Contact
Address

Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 1 November 2016To: 6 October 2025
Chester House 1-3 Brixton Road London SW9 6DE
From: 20 July 2011To: 1 November 2016
Magenta House 85 Whitechapel Road London E1 1DU
From: 2 August 1993To: 20 July 2011
Timeline

21 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
May 13
Loan Cleared
Jul 13
Director Joined
Nov 17
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CARFORA, Carmelina

Active
39 Plender Street, LondonNW1 0DT
Secretary
Appointed 22 Mar 2010

ABBOTT, William James

Active
39 Plender Street, LondonNW1 0DT
Born September 1975
Director
Appointed 30 Nov 2021

BENSON, David Neville

Active
39 Plender Street, LondonNW1 0DT
Born August 1970
Director
Appointed 01 Apr 2020

EDWARDS-MOSS, Thomas Michael

Active
39 Plender Street, LondonNW1 0DT
Born May 1980
Director
Appointed 23 Feb 2026

GREEN, Charles Richard

Active
39 Plender Street, LondonNW1 0DT
Born July 1970
Director
Appointed 02 Feb 2026

SWAYNE, Richard Charles Burling

Active
39 Plender Street, LondonNW1 0DT
Born January 1989
Director
Appointed 30 Nov 2021

BINNS, Adam

Resigned
15 Langhams Way, ReadingRG10 8AX
Secretary
Appointed 28 Jun 2006
Resigned 09 Jan 2008

EDELSTYN, Paul

Resigned
Basement Flat, LondonW2 5PR
Secretary
Appointed 21 Jan 1994
Resigned 18 Feb 1994

MACDONALD, Iain Graham Ross

Resigned
172 White Hill, CheshamHP5 1AZ
Secretary
Appointed 01 Jan 2002
Resigned 11 Apr 2003

SAHA, Nirmal Chandra

Resigned
Sutherland, WeybridgeKT13 0PQ
Secretary
Appointed 18 Feb 1994
Resigned 01 Jan 2002

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Secretary
Appointed 11 Apr 2003
Resigned 28 Jun 2006

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Secretary
Appointed 09 Jan 2008
Resigned 22 Mar 2010

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 02 Aug 1993
Resigned 21 Jan 1994

BOAG, Angus Robert

Resigned
Kennington Park, LondonSW9 6DE
Born August 1959
Director
Appointed 04 Apr 2008
Resigned 30 Jun 2022

CARRAGHER, Madeleine

Resigned
17 Stadium Street, LondonSW10 0PU
Born February 1955
Director
Appointed 18 Oct 1999
Resigned 12 Oct 2007

CLEMETT, Graham Colin

Resigned
Kennington Park, LondonSW9 6DE
Born December 1960
Director
Appointed 31 Jul 2007
Resigned 31 Jan 2025

EDELSTYN, Paul

Resigned
Basement Flat, LondonW2 5PR
Born February 1966
Director
Appointed 21 Jan 1994
Resigned 18 Feb 1994

HOPKINS, Jameson Paul

Resigned
Kennington Park, LondonSW9 6DE
Born October 1968
Director
Appointed 01 Apr 2012
Resigned 31 May 2019

HUTCHINGS, Lawrence Francis

Resigned
39 Plender Street, LondonNW1 0DT
Born June 1966
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

MARPLES, James Patrick

Resigned
Churchfield, AbingdonOX14 4AG
Born September 1955
Director
Appointed 18 Oct 1999
Resigned 22 May 2009

PIERONI, Christopher John, Dr

Resigned
Kennington Park, LondonSW9 6DE
Born June 1958
Director
Appointed 04 Apr 2008
Resigned 17 Dec 2020

PLATT, Harry

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born September 1951
Director
Appointed 18 Feb 1994
Resigned 30 Mar 2012

PORTER, Alan Redvers

Resigned
The Clock House, DorkingRH5 5JJ
Born March 1937
Director
Appointed 18 Feb 1994
Resigned 30 Sept 1999

ROBSON, John

Resigned
Kennington Park, LondonSW9 6DE
Born June 1977
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2021

RUTTER, Mathew David

Resigned
6 Leeward Court, LondonE1 9JY
Born May 1969
Director
Appointed 21 Jan 1994
Resigned 18 Feb 1994

SHAPLAND, Leo

Resigned
Kennington Park, LondonSW9 6DE
Born January 1983
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2025

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Born April 1951
Director
Appointed 30 Oct 1995
Resigned 31 Jul 2007

TYLER, Thomas Richard

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born August 1972
Director
Appointed 07 Dec 2012
Resigned 01 May 2013

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 02 Aug 1993
Resigned 21 Jan 1994

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 02 Aug 1993
Resigned 21 Jan 1994

Persons with significant control

1

Workspace Group Plc

Active
Kennington Park, 1-3 Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
6 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2025
CC04CC04
Memorandum Articles
6 February 2025
MAMA
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Legacy
17 February 2010
MG01MG01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
4 November 2002
288cChange of Particulars
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Resolution
27 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
4 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
224224
Legacy
28 February 1994
288288
Memorandum Articles
25 February 1994
MEM/ARTSMEM/ARTS
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1993
NEWINCIncorporation