Background WavePink WaveYellow Wave

SEARCH 4 SPACE LTD (04022643)

SEARCH 4 SPACE LTD (04022643) is an active UK company. incorporated on 27 June 2000. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SEARCH 4 SPACE LTD has been registered for 25 years. Current directors include BELL, Charles Maximilian, DOWNEY, Sean.

Company Number
04022643
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
9b Chester Road, Hertfordshire, WD6 1LT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BELL, Charles Maximilian, DOWNEY, Sean
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCH 4 SPACE LTD

SEARCH 4 SPACE LTD is an active company incorporated on 27 June 2000 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SEARCH 4 SPACE LTD was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04022643

LTD Company

Age

25 Years

Incorporated 27 June 2000

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 31 July 2025 (9 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

9b Chester Road Borehamwood Hertfordshire, WD6 1LT,

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Sept 17
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Jul 22
Director Left
Oct 22
Owner Exit
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELL, Charles Maximilian

Active
31 The Reddings, BorehamwoodWD6 4ST
Born March 1940
Director
Appointed 27 Jul 2000

DOWNEY, Sean

Active
9b Chester Road, HertfordshireWD6 1LT
Born March 1965
Director
Appointed 29 Jul 2022

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 27 Jul 2000
Resigned 22 Apr 2013

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 27 Jul 2000

MITCHELL, Stephen Murray

Resigned
9 Norland Square, LondonW11 4PX
Born September 1939
Director
Appointed 27 Jul 2000
Resigned 14 Oct 2022

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 27 Jun 2000
Resigned 27 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Chester Road, BorehamwoodWD6 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr Charles Maximilian Bell

Ceased
9b Chester Road, HertfordshireWD6 1LT
Born March 1940

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
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
16 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
19 July 2003
363aAnnual Return
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
363aAnnual Return
Legacy
24 July 2001
88(2)R88(2)R
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
287Change of Registered Office
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation