Company NameBishopsgate Space Management Limited
DirectorEric George Reynolds
Company StatusActive
Company Number03522524
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Previous NameMyloward Limited

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 May 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Secretary NameMr Tim Whelan
StatusCurrent
Appointed01 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed06 May 1998(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameTimothy John Farmborough
NationalityBritish
StatusResigned
Appointed24 November 1998(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (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, 6 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, 6 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
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteurbanspace.com
Telephone020 73772444
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

Shareholders

2 at £1Urban Space Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 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
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

9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page)
5 December 2019Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (5 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 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (5 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 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (5 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 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 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 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
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)
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)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (5 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 for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (4 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 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
14 March 2007Return made up to 05/03/07; 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)
22 March 2006Return made up to 05/03/06; full list of members (2 pages)
22 March 2006Return made up to 05/03/06; 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)
13 April 2005Return made up to 05/03/05; full list of members (2 pages)
13 April 2005Return made up to 05/03/05; full list of members (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004Return made up to 05/03/04; full list of members (5 pages)
11 March 2004Return made up to 05/03/04; full list of members (5 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 March 2003Return made up to 05/03/03; full list of members (5 pages)
14 March 2003Return made up to 05/03/03; full list of members (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 05/03/02; full list of members (5 pages)
14 March 2002Return made up to 05/03/02; full list of members (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 April 2001Return made up to 05/03/01; full list of members (5 pages)
9 April 2001Return made up to 05/03/01; 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)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
13 March 2000Return made up to 05/03/00; 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 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 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: 65 brushfield street london E1 6AD (1 page)
9 June 1999Registered office changed on 09/06/99 from: 65 brushfield street london E1 6AD (1 page)
9 June 1999Secretary's particulars changed (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)
10 April 1999Return made up to 05/03/99; full list of members (7 pages)
10 April 1999Return made up to 05/03/99; full list of members (7 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
20 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 July 1998Location of register of members (1 page)
20 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 July 1998Location of register of members (1 page)
18 June 1998Memorandum and Articles of Association (13 pages)
18 June 1998Memorandum and Articles of Association (13 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (3 pages)
15 June 1998New director appointed (3 pages)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 May 1998Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
14 May 1998Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1998Incorporation (20 pages)
5 March 1998Incorporation (20 pages)