London
NW5 2QG
Director Name | Hon Alexander Albert Henry Fraser |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Doughty Street London WC1N 2PL |
Secretary Name | Mr David Alexander Ross |
---|---|
Status | Current |
Appointed | 11 January 2023(26 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 15 Lochside Street Oban PA34 4HP Scotland |
Director Name | Mr Benedict Charles Turcan Hamilton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Callow Hill House Welsh Newton Monmouth NP25 5RL Wales |
Director Name | Simon Thomas Gray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 16 Kersley Street Battersea London SW11 4PT |
Secretary Name | Simon Thomas Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 16 Kersley Street Battersea London SW11 4PT |
Secretary Name | Timothy John Farmborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 40 Loftin Way Chelmsford Essex CM2 9TW |
Secretary Name | Charles Edward Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 39 Green Road Newmarket Suffolk CB8 9BN |
Secretary Name | Lorraine McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Secretary Name | Mr Tim Whelan |
---|---|
Status | Resigned |
Appointed | 01 December 2019(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2023) |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.urbanspace.com/ |
---|---|
Telephone | 020 75157153 |
Telephone region | London |
Registered Address | 12 Doughty Street London WC1N 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £121,462 |
Net Worth | £646,448 |
Cash | £100,417 |
Current Liabilities | £22,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 May 1999 | Delivered 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 |
---|---|
9 January 1998 | Delivered on: 15 January 1998 Persons entitled: Clydesdale Bank Public Limited Company 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 1999 | Delivered on: 24 April 1999 Satisfied on: 16 August 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 |
27 December 2023 | Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr David Alexander Ross as a secretary on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
11 January 2023 | Termination of appointment of Tim Whelan as a secretary on 11 January 2023 (1 page) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 July 2022 | Notification of Alexander Albert Henry Fraser as a person with significant control on 30 June 2022 (2 pages) |
7 July 2022 | Cessation of Urban Space Holdings Limited as a person with significant control on 30 June 2022 (1 page) |
7 July 2022 | Notification of Corriegarth Investments Limited as a person with significant control on 30 June 2022 (2 pages) |
7 July 2022 | Cessation of Eric George Reynolds as a person with significant control on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Hon Alexander Albert Henry Fraser as a director on 30 June 2022 (2 pages) |
29 June 2022 | Company name changed urban space management (container city) LIMITED\certificate issued on 29/06/22
|
22 March 2022 | Change of details for Urban Space Holdings Limited as a person with significant control on 1 May 2017 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
14 October 2021 | Notification of Eric George Reynolds as a person with significant control on 6 April 2016 (2 pages) |
9 February 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page) |
8 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
15 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Register(s) moved to registered office address (1 page) |
15 November 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Statement of company's objects (2 pages) |
13 June 2011 | Memorandum and Articles of Association (8 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Memorandum and Articles of Association (8 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 January 2010 | Register(s) moved to registered inspection location (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (2 pages) |
28 January 2010 | Register inspection address has been changed (2 pages) |
28 January 2010 | Register inspection address has been changed (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (5 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (5 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2002 | Return made up to 07/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 07/01/02; full list of members (5 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
14 May 1999 | Particulars of mortgage/charge (5 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
13 January 1998 | Return made up to 07/01/98; full list of members (7 pages) |
13 January 1998 | Return made up to 07/01/98; full list of members (7 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned;director resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 February 1997 | Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 February 1997 | Company name changed sweeptrend LIMITED\certificate issued on 19/02/97 (2 pages) |
18 February 1997 | Company name changed sweeptrend LIMITED\certificate issued on 19/02/97 (2 pages) |
7 January 1997 | Incorporation (18 pages) |
7 January 1997 | Incorporation (18 pages) |