Company NameContainer City Construction Limited
Company StatusActive
Company Number03299656
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Director NameHon Alexander Albert Henry Fraser
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Doughty Street
London
WC1N 2PL
Secretary NameMr David Alexander Ross
StatusCurrent
Appointed11 January 2023(26 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address15 Lochside Street
Oban
PA34 4HP
Scotland
Director NameMr Benedict Charles Turcan Hamilton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(27 years, 3 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCallow Hill House Welsh Newton
Monmouth
NP25 5RL
Wales
Director NameSimon Thomas Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address16 Kersley Street
Battersea
London
SW11 4PT
Secretary NameSimon Thomas Gray
NationalityBritish
StatusResigned
Appointed11 February 1997(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address16 Kersley Street
Battersea
London
SW11 4PT
Secretary NameTimothy John Farmborough
NationalityBritish
StatusResigned
Appointed01 October 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address40 Loftin Way
Chelmsford
Essex
CM2 9TW
Secretary NameCharles Edward Bowen
NationalityBritish
StatusResigned
Appointed01 October 1999(2 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(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Secretary NameMr Tim Whelan
StatusResigned
Appointed01 December 2019(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2023)
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.urbanspace.com/
Telephone020 75157153
Telephone regionLondon

Location

Registered Address12 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£121,462
Net Worth£646,448
Cash£100,417
Current Liabilities£22,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

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
9 January 1998Delivered 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 1999Delivered 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

Filing History

27 December 2023Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
10 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
11 January 2023Appointment of Mr David Alexander Ross as a secretary on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 26 August 2022 with updates (4 pages)
11 January 2023Termination of appointment of Tim Whelan as a secretary on 11 January 2023 (1 page)
3 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 July 2022Notification of Alexander Albert Henry Fraser as a person with significant control on 30 June 2022 (2 pages)
7 July 2022Cessation of Urban Space Holdings Limited as a person with significant control on 30 June 2022 (1 page)
7 July 2022Notification of Corriegarth Investments Limited as a person with significant control on 30 June 2022 (2 pages)
7 July 2022Cessation of Eric George Reynolds as a person with significant control on 30 June 2022 (1 page)
1 July 2022Appointment of Hon Alexander Albert Henry Fraser as a director on 30 June 2022 (2 pages)
29 June 2022Company name changed urban space management (container city) LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
(3 pages)
22 March 2022Change of details for Urban Space Holdings Limited as a person with significant control on 1 May 2017 (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 (16 pages)
14 October 2021Notification of Eric George Reynolds as a person with significant control on 6 April 2016 (2 pages)
9 February 2021Accounts for a small company made up to 31 December 2019 (15 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 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)
5 December 2019Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page)
29 May 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (15 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 (14 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Full accounts made up to 31 December 2015 (15 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(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 2
(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 (11 pages)
8 June 2015Full accounts made up to 31 December 2014 (11 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 2
(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 2
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 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 2
(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 2
(4 pages)
15 May 2013Full accounts made up to 31 December 2012 (11 pages)
15 May 2013Full accounts made up to 31 December 2012 (11 pages)
15 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
15 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (11 pages)
7 June 2012Full accounts made up to 31 December 2011 (11 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)
13 June 2011Statement of company's objects (2 pages)
13 June 2011Memorandum and Articles of Association (8 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2011Memorandum and Articles of Association (8 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2011Statement of company's objects (2 pages)
9 June 2011Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed greenwich space management LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
9 June 2011Change of name notice (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 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 2010Full accounts made up to 31 December 2009 (20 pages)
26 April 2010Full accounts made up to 31 December 2009 (20 pages)
28 January 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Register inspection address has been changed (2 pages)
28 January 2010Register inspection address has been changed (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 2009Full accounts made up to 31 December 2008 (11 pages)
14 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 October 2007Full accounts made up to 31 December 2006 (11 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 February 2006Return made up to 07/01/06; full list of members (2 pages)
8 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 January 2005Return made up to 07/01/05; full list of members (5 pages)
18 January 2005Return made up to 07/01/05; full list of members (5 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 January 2004Return made up to 07/01/04; full list of members (5 pages)
27 January 2004Return made up to 07/01/04; full list of members (5 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Return made up to 07/01/03; full list of members (5 pages)
14 January 2003Return made up to 07/01/03; full list of members (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 February 2002Return made up to 07/01/02; full list of members (5 pages)
7 February 2002Return made up to 07/01/02; full list of members (5 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 January 2001Return made up to 07/01/01; full list of members (6 pages)
19 January 2001Return made up to 07/01/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 December 1999 (11 pages)
15 January 2001Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Return made up to 07/01/00; full list of members (6 pages)
21 January 2000Return made up to 07/01/00; full list of members (6 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
16 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Declaration of assistance for shares acquisition (5 pages)
10 June 1999Declaration of assistance for shares acquisition (5 pages)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Registered office changed on 09/06/99 from: 56 camden lock place london NW1 8AF (1 page)
18 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
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)
21 January 1999Return made up to 07/01/99; full list of members (6 pages)
21 January 1999Return made up to 07/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
13 January 1998Return made up to 07/01/98; full list of members (7 pages)
13 January 1998Return made up to 07/01/98; full list of members (7 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned;director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned;director resigned (1 page)
28 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 February 1997Company name changed sweeptrend LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed sweeptrend LIMITED\certificate issued on 19/02/97 (2 pages)
7 January 1997Incorporation (18 pages)
7 January 1997Incorporation (18 pages)