Background WavePink WaveYellow Wave

SPACE PROPERTY & INVESTMENTS LIMITED (09308463)

SPACE PROPERTY & INVESTMENTS LIMITED (09308463) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE PROPERTY & INVESTMENTS LIMITED has been registered for 11 years. Current directors include JOHNSON, David Alexander, JOHNSON, Sarah Louise.

Company Number
09308463
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, David Alexander, JOHNSON, Sarah Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE PROPERTY & INVESTMENTS LIMITED

SPACE PROPERTY & INVESTMENTS LIMITED is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE PROPERTY & INVESTMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09308463

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

14 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

KINGSTON PINNACLE LTD
From: 12 November 2014To: 22 March 2019
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR United Kingdom
From: 12 November 2014To: 11 February 2015
Timeline

16 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOHNSON, David Alexander

Active
Ailsa Road, TwickenhamTW1 1QW
Secretary
Appointed 27 Apr 2015

JOHNSON, David Alexander

Active
Ailsa Road, TwickenhamTW1 1QW
Born July 1967
Director
Appointed 25 Sept 2019

JOHNSON, Sarah Louise

Active
Ailsa Road, TwickenhamTW1 1QW
Born June 1973
Director
Appointed 27 Apr 2015

HICKMAN, Alexander John

Resigned
High Street, ChinnorOX39 4DJ
Born September 1972
Director
Appointed 27 Apr 2015
Resigned 29 Mar 2019

HICKMAN, Catherine Margaret

Resigned
Cornhill, LondonEC3V 3QQ
Born November 1948
Director
Appointed 27 Apr 2015
Resigned 29 Mar 2019

HICKMAN, Claire Miranda Catherine

Resigned
Bedford Gardens, LondonW8 7EH
Born February 1986
Director
Appointed 27 Apr 2015
Resigned 29 Mar 2019

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 12 Nov 2014
Resigned 25 Sept 2019

HICKMAN, John

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 12 Nov 2014
Resigned 29 Mar 2019

HICKMAN, Rebecca Julia

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1977
Director
Appointed 27 Apr 2015
Resigned 29 Mar 2019

Persons with significant control

2

Mrs Sarah Louise Johnson

Active
Ailsa Road, TwickenhamTW1 1QW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mr David Alexander Johnson

Active
Ailsa Road, TwickenhamTW1 1QW
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 June 2020
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
10 April 2019
PSC09Update to PSC Statements
Resolution
22 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
30 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2014
NEWINCIncorporation