Company NameUrban Space Management Limited
DirectorEric George Reynolds
Company StatusActive
Company Number02340815
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1989(1 week after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Secretary NameMr Tim Whelan
StatusCurrent
Appointed01 December 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Bouy Wharf
64 Orchard Place
London
E14 0JW
Secretary NameSimon Thomas Gray
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address16 Kersley Street
Battersea
London
SW11 4PT
Secretary NameTimothy John Farmborough
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years after company formation)
Appointment Duration8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address40 Loftin Way
Chelmsford
Essex
CM2 9TW
Secretary NameCharles Edward Bowen
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address39 Green Road
Newmarket
Suffolk
CB8 9BN
Secretary NameLorraine McGowan
NationalityBritish
StatusResigned
Appointed05 September 2007(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Bouy Wharf
64 Orchard Place
London
E14 0JW

Contact

Websitewww.urbanspace.com/
Telephone020 75157153
Telephone regionLondon

Location

Registered AddressThe Gatehouse Trinity Bouy Wharf
64 Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2013
Turnover£69,750
Net Worth£552,882
Cash£101,418
Current Liabilities£251,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 June 2009Delivered on: 10 June 2009
Persons entitled: Clearstorm Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the rent deposit account see image for full details.
Outstanding
12 May 1999Delivered on: 14 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 1999Delivered on: 24 April 1999
Satisfied on: 19 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
22 March 2022Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2016 (2 pages)
22 March 2022Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2017 (2 pages)
22 March 2022Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2016 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 December 2020 (17 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 December 2019 (17 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages)
8 October 2019Termination of appointment of Lorraine Mcgowan as a secretary on 8 October 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 September 2018Change of share class name or designation (2 pages)
4 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2018Full accounts made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (15 pages)
5 June 2017Full accounts made up to 31 December 2016 (15 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 July 2016Sub-division of shares on 29 June 2016 (4 pages)
19 July 2016Sub-division of shares on 29 June 2016 (4 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100.50
(4 pages)
11 July 2016Resolutions
  • RES13 ‐ Acquire shares 30/06/2016
(1 page)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100.50
(4 pages)
11 July 2016Resolutions
  • RES13 ‐ Acquire shares 30/06/2016
(1 page)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
5 January 2016Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to One London Square London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
5 January 2016Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to One London Square London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page)
8 June 2015Full accounts made up to 31 December 2014 (12 pages)
8 June 2015Full accounts made up to 31 December 2014 (12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
12 May 2014Accounts made up to 31 December 2013 (12 pages)
12 May 2014Accounts made up to 31 December 2013 (12 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
15 May 2013Accounts made up to 31 December 2012 (12 pages)
15 May 2013Accounts made up to 31 December 2012 (12 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts made up to 31 December 2011 (12 pages)
7 June 2012Accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 November 2011Register(s) moved to registered office address (1 page)
15 November 2011Register(s) moved to registered office address (1 page)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-17
(1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-17
(1 page)
9 May 2011Accounts made up to 31 December 2010 (12 pages)
9 May 2011Accounts made up to 31 December 2010 (12 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts made up to 31 December 2009 (14 pages)
26 April 2010Accounts made up to 31 December 2009 (14 pages)
27 January 2010Register(s) moved to registered inspection location (2 pages)
27 January 2010Register inspection address has been changed (2 pages)
27 January 2010Register inspection address has been changed (2 pages)
27 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts made up to 31 December 2008 (12 pages)
14 October 2009Accounts made up to 31 December 2008 (12 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 August 2008Accounts made up to 31 December 2007 (13 pages)
18 August 2008Accounts made up to 31 December 2007 (13 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
17 October 2007Accounts made up to 31 December 2006 (13 pages)
17 October 2007Accounts made up to 31 December 2006 (13 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 30/01/06; full list of members (2 pages)
8 February 2006Return made up to 30/01/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (11 pages)
2 November 2005Accounts made up to 31 December 2004 (11 pages)
11 February 2005Return made up to 30/01/05; full list of members (5 pages)
11 February 2005Return made up to 30/01/05; full list of members (5 pages)
8 October 2004Accounts made up to 31 December 2003 (11 pages)
8 October 2004Accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 30/01/04; full list of members (5 pages)
12 February 2004Return made up to 30/01/04; full list of members (5 pages)
28 October 2003Accounts made up to 31 December 2002 (11 pages)
28 October 2003Accounts made up to 31 December 2002 (11 pages)
17 January 2003Return made up to 30/01/03; full list of members (5 pages)
17 January 2003Return made up to 30/01/03; full list of members (5 pages)
30 October 2002Accounts made up to 31 December 2001 (11 pages)
30 October 2002Accounts made up to 31 December 2001 (11 pages)
7 February 2002Return made up to 30/01/02; full list of members (5 pages)
7 February 2002Return made up to 30/01/02; full list of members (5 pages)
17 October 2001Accounts made up to 31 December 2000 (11 pages)
17 October 2001Accounts made up to 31 December 2000 (11 pages)
27 February 2001Return made up to 30/01/01; full list of members (5 pages)
27 February 2001Return made up to 30/01/01; full list of members (5 pages)
15 January 2001Accounts made up to 31 December 1999 (10 pages)
15 January 2001Accounts made up to 31 December 1999 (10 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
21 January 2000Accounts made up to 31 December 1998 (11 pages)
21 January 2000Accounts made up to 31 December 1998 (11 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Registered office changed on 09/06/99 from: 56/57 camden lock place london NW1 8AF (1 page)
9 June 1999Registered office changed on 09/06/99 from: 56/57 camden lock place london NW1 8AF (1 page)
9 June 1999Secretary's particulars changed (1 page)
14 May 1999Particulars of mortgage/charge (5 pages)
14 May 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
30 March 1999Return made up to 30/01/99; full list of members (6 pages)
30 March 1999Return made up to 30/01/99; full list of members (6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
18 November 1998Accounts made up to 31 December 1997 (10 pages)
18 November 1998Accounts made up to 31 December 1997 (10 pages)
8 June 1998Accounts made up to 31 December 1996 (10 pages)
8 June 1998Accounts made up to 31 December 1996 (10 pages)
11 February 1998Return made up to 30/01/98; full list of members (6 pages)
11 February 1998Return made up to 30/01/98; full list of members (6 pages)
12 March 1997Location of register of members (1 page)
12 March 1997Location of register of members (1 page)
12 March 1997Return made up to 30/01/97; full list of members (6 pages)
12 March 1997Return made up to 30/01/97; full list of members (6 pages)
24 January 1996Return made up to 30/01/96; no change of members (4 pages)
24 January 1996Return made up to 30/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 January 1991Return made up to 30/07/90; full list of members (5 pages)
28 January 1991Return made up to 30/07/90; full list of members (5 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1989Incorporation (15 pages)
30 January 1989Incorporation (15 pages)