ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headspace Properties Southampton Limited

Headspace Properties Southampton Limited is a in administration company incorporated on 24 October 2019 with the registered office located in . Headspace Properties Southampton Limited was registered 5 years ago.
Status
In Administration
In administration since 1 year 6 months ago
Company No
12280192
Private limited company
Age
5 years
Incorporated 24 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 305 days
Dated 23 October 2023 (1 year 10 months ago)
Next confirmation dated 23 October 2024
Was due on 6 November 2024 (10 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 530 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Small
Next accounts for period 26 June 2023
Was due on 26 March 2024 (1 year 5 months ago)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1964
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1966
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1965
Headspace Properties 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
David Gary Saul, Jayson Jenkins, and 1 more are mutual people.
Active
Business Environment No.1 Limited
David Gary Saul, Jayson Jenkins, 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
Be Gordon House Limited
David Gary Saul and Simon Michael Rusk are mutual people.
Active
Business Environment Central Services Limited
Simon Michael Rusk, David Gary Saul, and 1 more are mutual people.
Active
Regal Serviced Offices Limited
Simon Michael Rusk, David Gary Saul, and 1 more are mutual people.
Active
Communicateit Limited
Simon Michael Rusk, David Gary Saul, and 1 more are mutual people.
Active
Business Environment No.7 Limited
Simon Michael Rusk, David Gary Saul, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£92.89K
Increased by £45.11K (+94%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£200.94K
Increased by £33.67K (+20%)
Total Liabilities
-£102.44K
Decreased by £35.19K (-26%)
Net Assets
£98.5K
Increased by £68.86K (+232%)
Debt Ratio (%)
51%
Decreased by 31.3% (-38%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Administration Period Extended
7 Months Ago on 29 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 18 Feb 2024
Administrator Appointed
1 Year 6 Months Ago on 18 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 19 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 19 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 19 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 19 Dec 2023
Andrew Lawrence Stewart Resigned
1 Year 9 Months Ago on 20 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 8 Nov 2023
Get Credit Report
Discover Headspace Properties Southampton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Administrator's progress report
Submitted on 21 Mar 2025
Notice of extension of period of Administration
Submitted on 29 Jan 2025
Administrator's progress report
Submitted on 10 Sep 2024
Notice of deemed approval of proposals
Submitted on 22 Apr 2024
Statement of affairs with form AM02SOA
Submitted on 8 Apr 2024
Statement of administrator's proposal
Submitted on 6 Apr 2024
Appointment of an administrator
Submitted on 18 Feb 2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 18 February 2024
Submitted on 18 Feb 2024
Satisfaction of charge 122801920001 in full
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year