Company NameUrban Space Management (TBW) Limited
DirectorEric George Reynolds
Company StatusActive
Company Number03496880
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Secretary NameMr Tim Whelan
StatusCurrent
Appointed01 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Director NameJohn Lockington Phillips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Kensington Mansions
Trebovir Road
London
SW5 9TQ
Secretary NameTimothy John Farmborough
NationalityBritish
StatusResigned
Appointed11 February 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address40 Loftin Way
Chelmsford
Essex
CM2 9TW
Secretary NameCharles Edward Bowen
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 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(9 years, 7 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.urbanspace.com/
Telephone020 75157153
Telephone regionLondon

Location

Registered AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,234,599
Net Worth£4,232,570
Cash£118,650
Current Liabilities£1,166,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

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
12 May 1999Delivered on: 14 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from urban space management limited to the chargee on any account whatsoever.
Particulars: Land and buildings at trinity buoy wharf orchard place leamouth london E14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
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

2 January 2024Confirmation statement made on 30 March 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (15 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 (15 pages)
22 March 2022Change of details for Urban Space Holdings Ltd 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 (20 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 (19 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 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)
24 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (18 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 (17 pages)
5 June 2017Full accounts made up to 31 December 2016 (17 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 (18 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
4 January 2016Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page)
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 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)
8 June 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Full accounts made up to 31 December 2014 (15 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 (12 pages)
12 May 2014Full accounts 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 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 (12 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 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 (12 pages)
7 June 2012Full accounts 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 2011Company name changed trinity buoy wharf space management LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed trinity buoy wharf space management LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(2 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Full accounts 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 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Full accounts made up to 31 December 2009 (13 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(s) moved to registered inspection location (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 (12 pages)
14 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
24 January 2007Return made up to 22/01/07; full list of members (2 pages)
24 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 January 2005Return made up to 22/01/05; full list of members (5 pages)
18 January 2005Return made up to 22/01/05; 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)
4 February 2004Return made up to 22/01/04; full list of members (5 pages)
4 February 2004Return made up to 22/01/04; full list of members (5 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 January 2003Return made up to 22/01/03; full list of members (5 pages)
17 January 2003Return made up to 22/01/03; 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 22/01/02; full list of members (5 pages)
7 February 2002Return made up to 22/01/02; 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)
27 February 2001Return made up to 22/01/01; full list of members (5 pages)
27 February 2001Return made up to 22/01/01; full list of members (5 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)
18 February 2000Return made up to 22/01/00; full list of members (6 pages)
18 February 2000Return made up to 22/01/00; full list of members (6 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
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 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Declaration of assistance for shares acquisition (6 pages)
10 June 1999Declaration of assistance for shares acquisition (6 pages)
9 June 1999Registered office changed on 09/06/99 from: 11 lamb street london E1 6EA (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Registered office changed on 09/06/99 from: 11 lamb street london E1 6EA (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (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)
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)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
20 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
23 February 1998Company name changed hickswift LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed hickswift LIMITED\certificate issued on 24/02/98 (2 pages)
22 January 1998Incorporation (19 pages)
22 January 1998Incorporation (19 pages)