Background WavePink WaveYellow Wave

VACANT SPACE MANAGEMENT LIMITED (07538847)

VACANT SPACE MANAGEMENT LIMITED (07538847) is an active UK company. incorporated on 22 February 2011. with registered office in Towcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VACANT SPACE MANAGEMENT LIMITED has been registered for 15 years. Current directors include ARTUS, Richard Nicholas, PARRISH, Thomas Kenneth James, ROSENBERG, Anthony Stephen.

Company Number
07538847
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARTUS, Richard Nicholas, PARRISH, Thomas Kenneth James, ROSENBERG, Anthony Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACANT SPACE MANAGEMENT LIMITED

VACANT SPACE MANAGEMENT LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Towcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VACANT SPACE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07538847

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

, the Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
From: 22 October 2014To: 23 April 2025
, Home Ground Barn Pury Hill Business Park Alderton Road, Towcester, NN12 7LS
From: 16 March 2012To: 22 October 2014
, Home Ground Farm Pury Hill Business Park, Alderton Road Towcester, Northamptonshire, NN12 7LS, United Kingdom
From: 22 November 2011To: 16 March 2012
, Unit 6B Bedford Heights, Manton Lane, Bedford, MK41 7BJ
From: 27 October 2011To: 22 November 2011
, 22 Royal Court, Queen Annes Gardens, Enfield, Middx, EN1 2JE, United Kingdom
From: 22 February 2011To: 27 October 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Sept 14
Director Left
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 23
Loan Cleared
Nov 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Director
Appointed 22 Feb 2011

PARRISH, Thomas Kenneth James

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1973
Director
Appointed 12 Oct 2012

ROSENBERG, Anthony Stephen

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Director
Appointed 07 Jun 2011

CHIRICO, Surita

Resigned
Pury Hill Business Park, Alderton RoadNN12 7LS
Born April 1982
Director
Appointed 01 Sept 2014
Resigned 26 Sept 2016

PARISH, Tiffany

Resigned
High Street, HastingsNN7 1ER
Born December 1966
Director
Appointed 22 Feb 2011
Resigned 10 Nov 2011

Persons with significant control

5

Mr Richard Nicholas Artus

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Anthony Stephen Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Miss Lisa Tiffany Parrish

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Fiona Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Thomas Kenneth James Parrish

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Incorporation Company
22 February 2011
NEWINCIncorporation