ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headspace Properties Belfast Limited

Headspace Properties Belfast Limited is an active company incorporated on 5 April 2018 with the registered office located in . Headspace Properties Belfast Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Active proposal to strike off
Company No
11292720
Private limited company
Age
7 years
Incorporated 5 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 233 days
Dated 4 April 2024 (1 year 8 months ago)
Next confirmation dated 4 April 2025
Was due on 18 April 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 620 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Small
Next accounts for period 27 June 2023
Was due on 27 March 2024 (1 year 8 months ago)
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 3 Apr 2024 (1 year 8 months ago)
Previous address was Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
Telephone
0800 0730490
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1965
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Feb 1966
Hepl Realisations Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Environment Soanepoint Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Business Environment No.1 Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Business Environment Head Office Limited
Simon Michael Rusk, David Gary Saul, and 1 more are mutual people.
Active
Business Environment Central Services Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Regal Serviced Offices Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Communicateit Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Business Environment No.7 Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Be Offices Virtual Limited
Jayson Jenkins, Simon Michael Rusk, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£24.46K
Increased by £12.75K (+109%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£25.74K
Increased by £11.79K (+85%)
Total Liabilities
-£179.65K
Increased by £101.92K (+131%)
Net Assets
-£153.91K
Decreased by £90.13K (+141%)
Debt Ratio (%)
698%
Increased by 140.77% (+25%)
Latest Activity
Voluntary Strike-Off Suspended
2 Months Ago on 9 Sep 2025
Voluntary Gazette Notice
3 Months Ago on 19 Aug 2025
Application To Strike Off
4 Months Ago on 7 Aug 2025
Mr Simon Michael Rusk Details Changed
4 Months Ago on 17 Jul 2025
Mr Jayson Jenkins Details Changed
4 Months Ago on 17 Jul 2025
Confirmation Submitted
1 Year 7 Months Ago on 29 Apr 2024
Headspace Properties Limited (PSC) Details Changed
1 Year 7 Months Ago on 19 Apr 2024
Mr David Gary Saul Details Changed
1 Year 7 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Apr 2024
Charge Satisfied
1 Year 11 Months Ago on 19 Dec 2023
Get Credit Report
Discover Headspace Properties Belfast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2025
Application to strike the company off the register
Submitted on 7 Aug 2025
Change of details for Headspace Properties Limited as a person with significant control on 19 April 2024
Submitted on 17 Jul 2025
Director's details changed for Mr Jayson Jenkins on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Simon Michael Rusk on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 4 April 2024 with updates
Submitted on 29 Apr 2024
Director's details changed for Mr David Gary Saul on 17 April 2024
Submitted on 17 Apr 2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024
Submitted on 3 Apr 2024
Satisfaction of charge 112927200001 in full
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year