Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kent Space Ashford Limited
Kent Space Ashford Limited is an active company incorporated on 17 March 2011 with the registered office located in London, Greater London. Kent Space Ashford Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07567386
Private limited company
Age
14 years
Incorporated
17 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 March 2025
(7 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Kent Space Ashford Limited
Contact
Update Details
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ England
Companies in W1S 3DG
Telephone
01634673177
Email
Unreported
Website
Kentspace.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
3
Mr Samuel David William Greenham
Director • British • Lives in England • Born in May 1993
Briony Jayne Rea
Director • British • Lives in England • Born in Dec 1988
Anthony Matthew Lee
Director • British • Lives in UK • Born in Apr 1972
Edgeline Jovero Meredith
Director • Accountant • British,filipino • Lives in UK • Born in May 1989
Barry Edward Hindmarch
Director • British • Lives in UK • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kent Space Limited
Anthony Matthew Lee, Mr Samuel David William Greenham, and 4 more are mutual people.
Active
Kent Space Ebbsfleet Limited
Anthony Matthew Lee, Mr Samuel David William Greenham, and 4 more are mutual people.
Active
Salbrook Road Management Company No. 1 Limited
Anthony Matthew Lee, Edgeline Jovero Meredith, and 3 more are mutual people.
Active
Salbrook Road Management Company No. 2 Limited
Anthony Matthew Lee, Edgeline Jovero Meredith, and 3 more are mutual people.
Active
Hgit Bristol Limited
Neil David Townson, Edgeline Jovero Meredith, and 3 more are mutual people.
Active
Hgit Milton Keynes Limited
Neil David Townson, Edgeline Jovero Meredith, and 3 more are mutual people.
Active
Hgit Wakefield Limited
Neil David Townson, Edgeline Jovero Meredith, and 3 more are mutual people.
Active
Hecf Soho Limited
Edgeline Jovero Meredith, Briony Jayne Rea, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.25M
Decreased by £61.77K (-2%)
Total Liabilities
-£3.36M
Decreased by £243.62K (-7%)
Net Assets
-£115.96K
Increased by £181.84K (-61%)
Debt Ratio (%)
104%
Decreased by 5.43% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 2 Apr 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Anthony Matthew Lee Resigned
11 Months Ago on 14 Nov 2024
Mr Neil David Townson Appointed
11 Months Ago on 14 Nov 2024
Ms Briony Jayne Rea Appointed
11 Months Ago on 14 Nov 2024
Edgeline Jovero Meredith Appointed
1 Year 2 Months Ago on 5 Aug 2024
Laura Elizabeth Hines-Pierce (PSC) Appointed
1 Year 5 Months Ago on 10 May 2024
Jeffrey Constable Hines (PSC) Appointed
1 Year 5 Months Ago on 10 May 2024
Gen Ii Corporate Services (Jersey) Limited Appointed
1 Year 5 Months Ago on 10 May 2024
Sandra Thomas Resigned
1 Year 5 Months Ago on 10 May 2024
Get Alerts
Get Credit Report
Discover Kent Space Ashford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 March 2025 with updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Anthony Matthew Lee as a director on 14 November 2024
Submitted on 20 Nov 2024
Appointment of Mr Neil David Townson as a director on 14 November 2024
Submitted on 20 Nov 2024
Appointment of Ms Briony Jayne Rea as a director on 14 November 2024
Submitted on 20 Nov 2024
Appointment of Edgeline Jovero Meredith as a director on 5 August 2024
Submitted on 6 Aug 2024
Notification of Jeffrey Constable Hines as a person with significant control on 10 May 2024
Submitted on 21 Jun 2024
Notification of Laura Elizabeth Hines-Pierce as a person with significant control on 10 May 2024
Submitted on 21 Jun 2024
Termination of appointment of Sandra Thomas as a secretary on 10 May 2024
Submitted on 20 Jun 2024
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 10 May 2024
Submitted on 20 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs