Background WavePink WaveYellow Wave

HULME SPACE MANAGEMENT LIMITED (03716767)

HULME SPACE MANAGEMENT LIMITED (03716767) is an active UK company. incorporated on 22 February 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HULME SPACE MANAGEMENT LIMITED has been registered for 27 years. Current directors include AUGUSTE, Ambroise Marcel Cyrille, AUGUSTE, Jean-Paul Joseph Bernard.

Company Number
03716767
Status
active
Type
ltd
Incorporated
22 February 1999
Age
27 years
Address
5th Floor Horton House, Liverpool, L2 3PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUGUSTE, Ambroise Marcel Cyrille, AUGUSTE, Jean-Paul Joseph Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULME SPACE MANAGEMENT LIMITED

HULME SPACE MANAGEMENT LIMITED is an active company incorporated on 22 February 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HULME SPACE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03716767

LTD Company

Age

27 Years

Incorporated 22 February 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PINCO 1176 LIMITED
From: 22 February 1999To: 13 April 1999
Contact
Address

5th Floor Horton House Exchange Flags Liverpool, L2 3PF,

Previous Addresses

5th Floor Horton House Exchange Flags Liverpool L2 3PR
From: 14 December 2023To: 17 July 2025
PO Box 4385 03716767 - Companies House Default Address Cardiff CF14 8LH
From: 17 May 2023To: 14 December 2023
Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England
From: 13 November 2015To: 17 May 2023
The Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2EJ
From: 22 February 1999To: 13 November 2015
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 17
Director Left
Sept 17
Loan Secured
Oct 21
Owner Exit
Jan 23
Loan Secured
Jan 24
Director Left
May 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AUGUSTE, Ambroise Marcel Cyrille

Active
5th Floor, LiverpoolL2 3PF
Born October 1988
Director
Appointed 26 Jun 2017

AUGUSTE, Jean-Paul Joseph Bernard

Active
27 Bd De La Republique, Livry GarganF93190
Born April 1954
Director
Appointed 12 Mar 1999

DISTEL, Michel

Resigned
44 Boulevard Raspail, ParisFOREIGN
Secretary
Appointed 12 Mar 1999
Resigned 04 Jan 2016

KININMONTH, Kristen

Resigned
Prescot Centre, PrescotL34 5GA
Secretary
Appointed 04 Jan 2016
Resigned 01 Feb 2017

O'BRIEN, James

Resigned
Prescot Centre, PrescotL34 5GA
Secretary
Appointed 01 Feb 2017
Resigned 20 Jun 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 22 Feb 1999
Resigned 12 Mar 1999

BONNET, Frederick Albert Fernand

Resigned
33 Rue Du Parc, VillemombleFOREIGN
Born August 1965
Director
Appointed 20 Jun 2001
Resigned 14 Mar 2014

DISTEL, Michel

Resigned
44 Boulevard Raspail, ParisFOREIGN
Born March 1946
Director
Appointed 12 Mar 1999
Resigned 30 Apr 2024

LAMB, Philip John

Resigned
Prescot Centre, PrescotL34 5GA
Born June 1965
Director
Appointed 14 Mar 2014
Resigned 29 Sept 2017

REYNOLDS, Eric George

Resigned
37 Leighton Road, LondonNW5 2QG
Born July 1943
Director
Appointed 12 Mar 1999
Resigned 20 Dec 2000

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 22 Feb 1999
Resigned 12 Mar 1999

Persons with significant control

3

1 Active
2 Ceased
Avenue J.F. Kennedy, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2025
Eccleston Street, PrescotL34 5GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021
Ceased 03 Nov 2025
Prescot Centre, Eccleston Street, PrescotL34 5GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
14 November 2023
RP05RP05
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Resolution
9 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Auditors Resignation Company
7 December 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
21 November 2005
122122
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
11 May 2003
287Change of Registered Office
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
9 September 2002
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
225Change of Accounting Reference Date
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
88(2)R88(2)R
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Legacy
10 April 1999
123Notice of Increase in Nominal Capital
Incorporation Company
22 February 1999
NEWINCIncorporation