RETAIL SPACE MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 04005268
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address JAYANT SANGHVI, THE STOCKWOOD SUITE A, BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, ENGLAND, LU3 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 29 May 2016 to 28 May 2016; Appointment of Mr Peter David Joy as a director on 7 July 2016. The most likely internet sites of RETAIL SPACE MANAGEMENT LIMITED are www.retailspacemanagement.co.uk, and www.retail-space-management.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and four months. Retail Space Management Limited is a Private Limited Company. The company registration number is 04005268. Retail Space Management Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Retail Space Management Limited is Jayant Sanghvi The Stockwood Suite A Britannia House Leagrave Road Luton England Lu3 1rj. The company`s financial liabilities are £1006.56k. It is £45.48k against last year. The cash in hand is £423.23k. It is £77.93k against last year. And the total assets are £1800.42k, which is £374.5k against last year. JOY, Peter David is a Secretary of the company. DE HAAN, Joshua is a Director of the company. JOY, Peter David is a Director of the company. Secretary DALEY, Janet has been resigned. Secretary DE HAAN, Benjamin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALEY, Janet has been resigned. Director DE HAAN, Benjamin has been resigned. Director DE HAAN, Joshua has been resigned. Director MURTAGH, Simon Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


retail space management Key Finiance

LIABILITIES £1006.56k
+4%
CASH £423.23k
+22%
TOTAL ASSETS £1800.42k
+26%
All Financial Figures

Current Directors

Secretary
JOY, Peter David
Appointed Date: 13 March 2014

Director
DE HAAN, Joshua
Appointed Date: 05 July 2001
50 years old

Director
JOY, Peter David
Appointed Date: 07 July 2016
58 years old

Resigned Directors

Secretary
DALEY, Janet
Resigned: 31 March 2011
Appointed Date: 16 July 2001

Secretary
DE HAAN, Benjamin
Resigned: 04 June 2001
Appointed Date: 31 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Director
DALEY, Janet
Resigned: 09 October 2012
Appointed Date: 16 July 2001
71 years old

Director
DE HAAN, Benjamin
Resigned: 31 March 2006
Appointed Date: 05 July 2001
82 years old

Director
DE HAAN, Joshua
Resigned: 01 July 2011
Appointed Date: 01 February 2006
50 years old

Director
MURTAGH, Simon Peter
Resigned: 04 June 2001
Appointed Date: 31 May 2000
61 years old

RETAIL SPACE MANAGEMENT LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Previous accounting period shortened from 29 May 2016 to 28 May 2016
07 Jul 2016
Appointment of Mr Peter David Joy as a director on 7 July 2016
23 Jun 2016
Total exemption small company accounts made up to 31 May 2015
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

...
... and 74 more events
02 Aug 2001
Director resigned
02 Aug 2001
Secretary resigned
09 Feb 2001
Particulars of mortgage/charge
31 May 2000
Secretary resigned
31 May 2000
Incorporation

RETAIL SPACE MANAGEMENT LIMITED Charges

28 May 2012
Rent deposit deed
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: First fixed charge all its interest in the account and the…
5 August 2011
Rent deposit deed
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: All its interest in the account and deposit balance.
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Oakbridge Estates LTD
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Retail Space Management (London) LTD
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Benjamin De Haan
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Rent deposit deed
Delivered: 17 May 2007
Status: Satisfied on 29 October 2013
Persons entitled: Ls Park House Limited
Description: The sum of £6,205.00 plus a sum equivalent to the value…
13 September 2004
Rent deposit deed
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Duchess Properties Limited and Sovreign Properties Limited
Description: All monies standing to the credit of the account.
30 June 2004
Rent deposit deed
Delivered: 15 July 2004
Status: Satisfied on 29 October 2013
Persons entitled: Tr Property Investment Trust PLC
Description: £11,750.
17 May 2004
Rent security deposit deed
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited
Description: The interest in the deposit (being the sum of £6,110.00…
9 January 2004
Rent deposit deed
Delivered: 13 January 2004
Status: Satisfied on 29 October 2013
Persons entitled: Tr Property Investment Trust PLC
Description: £11,750 together with all interest thereon being the amount…
20 August 2002
Rent deposit deed
Delivered: 28 August 2002
Status: Satisfied on 29 October 2013
Persons entitled: Thomas Cook Retail Limited
Description: The deposit being £15,275.
10 June 2002
Rent deposit deed
Delivered: 14 June 2002
Status: Satisfied on 29 October 2013
Persons entitled: Derwent Valley Property Developments Limited
Description: A seperate interest bearing designated call deposit account…
5 February 2001
Mortgage debenture
Delivered: 9 February 2001
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…