SPACES PROPERTY GROUP LIMITED
LEATHERHEAD KBS DEVELOPMENTS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7AW

Company number 05813789
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address C/O MAROON ACCOUNTS GRANARY HOUSE, 18A NORTH STREET, LEATHERHEAD, SURREY, KT22 7AW
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 fifty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of SPACES PROPERTY GROUP LIMITED are www.spacespropertygroup.co.uk, and www.spaces-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spaces Property Group Limited is a Private Limited Company. The company registration number is 05813789. Spaces Property Group Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Spaces Property Group Limited is C O Maroon Accounts Granary House 18a North Street Leatherhead Surrey Kt22 7aw. . BHUNNOO, Shehzad Khaldoun is a Secretary of the company. BHUNNOO, Shehzad Khaldoun is a Director of the company. Secretary BHUNNOO, Bibi Mooneza has been resigned. Secretary BHUNNOO, Mofiz Uddin has been resigned. Secretary BHUNNOO, Shehzad Khaldoun has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director BHUNNOO, Mofiz Uddin has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHUNNOO, Shehzad Khaldoun
Appointed Date: 09 October 2010

Director
BHUNNOO, Shehzad Khaldoun
Appointed Date: 11 May 2006
42 years old

Resigned Directors

Secretary
BHUNNOO, Bibi Mooneza
Resigned: 09 October 2010
Appointed Date: 08 May 2007

Secretary
BHUNNOO, Mofiz Uddin
Resigned: 08 May 2007
Appointed Date: 17 July 2006

Secretary
BHUNNOO, Shehzad Khaldoun
Resigned: 17 July 2006
Appointed Date: 11 May 2006

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
BHUNNOO, Mofiz Uddin
Resigned: 17 July 2006
Appointed Date: 11 May 2006
77 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 11 May 2006
Appointed Date: 11 May 2006
73 years old

Persons With Significant Control

Mr Shehzad Khaldoun Bhunnoo
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

SPACES PROPERTY GROUP LIMITED Events

23 Mar 2017
Satisfaction of charge 1 in full
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 August 2016 with updates
29 Oct 2015
Satisfaction of charge 3 in full
29 Oct 2015
Satisfaction of charge 2 in full
...
... and 47 more events
30 May 2006
Director resigned
30 May 2006
New director appointed
30 May 2006
New secretary appointed;new director appointed
30 May 2006
Registered office changed on 30/05/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
11 May 2006
Incorporation

SPACES PROPERTY GROUP LIMITED Charges

8 October 2015
Charge code 0581 3789 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
25 September 2015
Charge code 0581 3789 0005
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 28 alverstone house kennington park road london t/n…
25 September 2015
Charge code 0581 3789 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 38 wickstead house county street london t/no TGL33378…
29 June 2007
Mortgage
Delivered: 9 July 2007
Status: Satisfied on 29 October 2015
Persons entitled: Mortgage Express
Description: 38 wickstead house london t/n TGL33378 fixed charge all…
30 March 2007
Mortgage
Delivered: 3 April 2007
Status: Satisfied on 29 October 2015
Persons entitled: Mortgage Express
Description: Flat 28 alverstone house kennington park road london t/n…
12 January 2007
Mortgage
Delivered: 17 January 2007
Status: Satisfied on 23 March 2017
Persons entitled: Mortgage Express
Description: The property being 10 love lane canterbury kent t/n K199546…