NATURESPACE PARTNERSHIP LIMITED

  • Company statusactive
  • Company No10755017
  • Age8 years 2 months Incorporated 5 May 2017
  • Officers5

Address

22 St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

NATURESPACE PARTNERSHIP LIMITED is an active company incorporated on 5 May 2017 and based in Stamford, Lincolnshire, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74901 Environmental consulting activities, 74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 14 May 2025

Confirmation Statement With No Updates

1 Year Ago on 15 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 15 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 10 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 10 Apr 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 May 2023

Confirmation Statement With No Updates

2 Years Ago on 24 May 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 16 May 2022

Confirmation Statement With No Updates

4 Years Ago on 05 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Sep 2020

Confirmation Statement With Updates

5 Years Ago on 04 May 2020

Capital Allotment Shares

5 Years Ago on 28 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 27 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 14 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 09 Apr 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 04 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 30 Jan 2019

Confirmation Statement With Updates

7 Years Ago on 09 May 2018

Resolution

7 Years Ago on 22 Feb 2018

Capital Allotment Shares

7 Years Ago on 15 Feb 2018

Appoint Person Director Company With Name Date

7 Years Ago on 15 Feb 2018

Appoint Person Director Company With Name Date

7 Years Ago on 15 Feb 2018

Appoint Person Director Company With Name Date

7 Years Ago on 15 Feb 2018

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DUNN, Ian Derekdirector Apr 196231 Mar 2024
ELLIS, Robert Keithdirector Sep 195112 Feb 2018
HINNIGAN, John Daviddirector Mar 194612 Feb 2018
MACDONALD, Patrick Jamesdirector May 196212 Feb 2018
TEW, Thomas Ernestdirector Apr 196305 May 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Professor David Arnold Hill Apr 195805 May 2017
Mr Thomas Ernest Tew Apr 196305 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.