Company NameCast And Crew Stays Ltd
DirectorMichelle Miller
Company StatusActive
Company NumberSC500034
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NamesSpace Residential Ltd and Yourbnbhost Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMiss Michelle Miller
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlantic House 1a Cadogan Street
Glasgow
G2 6QE
Scotland

Contact

Websitewww.spaceresidential.net
Telephone020 89062222
Telephone regionLondon

Location

Registered AddressC/O Thomas Barrie & Co Llp Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
1 August 2017Director's details changed for Ms Michelle Miller on 1 August 2017 (2 pages)
1 August 2017Change of details for Ms Michelle Miller as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Ms Michelle Miller on 1 August 2017 (2 pages)
1 August 2017Change of details for Ms Michelle Miller as a person with significant control on 1 August 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 May 2016Director's details changed for Ms Michelle Miller on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Ms Michelle Miller on 12 May 2016 (2 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)