Background WavePink WaveYellow Wave

WATCH THIS SPACE PROPERTY DEVELOPMENT LTD (10337454)

WATCH THIS SPACE PROPERTY DEVELOPMENT LTD (10337454) is an active UK company. incorporated on 19 August 2016. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). WATCH THIS SPACE PROPERTY DEVELOPMENT LTD has been registered for 9 years. Current directors include MOWBRAY, Andrew Graham.

Company Number
10337454
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
107 Cleethorpe Road, Grimsby, DN31 3ER
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
MOWBRAY, Andrew Graham
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCH THIS SPACE PROPERTY DEVELOPMENT LTD

WATCH THIS SPACE PROPERTY DEVELOPMENT LTD is an active company incorporated on 19 August 2016 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). WATCH THIS SPACE PROPERTY DEVELOPMENT LTD was registered 9 years ago.(SIC: 52219)

Status

active

Active since 9 years ago

Company No

10337454

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

107 Cleethorpe Road Grimsby, DN31 3ER,

Previous Addresses

Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom
From: 20 February 2024To: 23 February 2026
Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE United Kingdom
From: 16 February 2023To: 20 February 2024
Wts PO Box 727 North Ferriby Hull East Yorkshire HU14 9BE United Kingdom
From: 11 February 2021To: 16 February 2023
Wts PO Box 612 Hull HU9 9PL United Kingdom
From: 23 August 2018To: 11 February 2021
Teckno Dev Waterside Road Beverley East Yorkshire HU17 0PP England
From: 9 November 2017To: 23 August 2018
19 Albion Street Hull East Yorkshire HU1 3TG England
From: 19 August 2016To: 9 November 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOWBRAY, Andrew Graham

Active
PO BOX 712, North FerribyHU14 9BE
Born January 1973
Director
Appointed 19 Aug 2016

Persons with significant control

2

Miss Jenny Lee Sach

Active
HullHU1 3TG
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016

Mr Andrew Graham Mowbray

Active
HullHU1 3TG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Incorporation Company
19 August 2016
NEWINCIncorporation