Company Information for URBAN SPACE MANAGEMENT LIMITED
THE GATEHOUSE TRINITY BOUY WHARF, 64 ORCHARD PLACE, LONDON, E14 0JW,
|
Company Registration Number
02340815
Private Limited Company
Active |
Company Name | |
---|---|
URBAN SPACE MANAGEMENT LIMITED | |
Legal Registered Office | |
THE GATEHOUSE TRINITY BOUY WHARF 64 ORCHARD PLACE LONDON E14 0JW Other companies in E14 | |
Company Number | 02340815 | |
---|---|---|
Company ID Number | 02340815 | |
Date formed | 1989-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB629580021 |
Last Datalog update: | 2024-01-05 06:57:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
URBAN SPACE MANAGEMENT (MARKETS) LIMITED | THE GATEHOUSE TRINITY WHARF 64 ORCHARD PLACE LONDON E14 0JW | Active | Company formed on the 1991-04-23 | |
URBAN SPACE MANAGEMENT (TBW) LIMITED | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW | Active | Company formed on the 1998-01-22 | |
URBAN SPACE MANAGEMENT (EVENTS ) LTD | 64 ORCHARD PLACE LONDON E14 0JW | Active | Company formed on the 2015-04-16 | |
URBAN SPACE MANAGEMENT INC | Delaware | Unknown | ||
URBAN SPACE MANAGEMENT LTD | British Columbia | Active | Company formed on the 2024-02-18 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE MCGOWAN |
||
ERIC GEORGE REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD BOWEN |
Company Secretary | ||
TIMOTHY JOHN FARMBOROUGH |
Company Secretary | ||
SIMON THOMAS GRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN SPACE HOLDINGS LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1993-09-20 | Active | |
URBAN SPACE MANAGEMENT (TBW) LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1998-01-22 | Active | |
MERTON SPACE MANAGEMENT LTD. | Company Secretary | 2007-09-05 | CURRENT | 1988-05-12 | Active | |
BISHOPSGATE SPACE MANAGEMENT LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1998-03-05 | Active | |
EVOLUTION YACHTS LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1999-08-03 | Active | |
URBAN SPACE MANAGEMENT (MARKETS) LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1991-04-23 | Active | |
CONTAINER CITY CONSTRUCTION LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1997-01-07 | Active | |
THE SS ROBIN TRUST | Director | 2017-01-10 | CURRENT | 2002-06-12 | Active | |
CONTAINER CITY PROJECTS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
URBAN SPACE MANAGEMENT (EVENTS ) LTD | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
THE GLORIANA TRUST | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
THE START-UP LOANS FOUNDATION | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-05-10 | |
THE TAWT TRUST LIMITED | Director | 2012-01-06 | CURRENT | 2010-10-29 | Dissolved 2017-08-22 | |
EVOLUTION YACHTS LIMITED | Director | 1999-08-27 | CURRENT | 1999-08-03 | Active | |
BISHOPSGATE SPACE MANAGEMENT LIMITED | Director | 1998-05-06 | CURRENT | 1998-03-05 | Active | |
URBAN SPACE MANAGEMENT (TBW) LIMITED | Director | 1998-02-11 | CURRENT | 1998-01-22 | Active | |
CONTAINER CITY CONSTRUCTION LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-07 | Active | |
URBAN SPACE HOLDINGS LIMITED | Director | 1993-09-23 | CURRENT | 1993-09-20 | Active | |
URBAN SPACE MANAGEMENT (MARKETS) LIMITED | Director | 1992-04-23 | CURRENT | 1991-04-23 | Active | |
MERTON SPACE MANAGEMENT LTD. | Director | 1991-11-12 | CURRENT | 1988-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Eric George Reynolds as a person with significant control on 2016-05-01 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Tim Whelan as company secretary on 2019-12-01 | |
TM02 | Termination of appointment of Lorraine Mcgowan on 2019-10-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-06-29 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100.5 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 100.50 | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 08/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD02 | Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to One London Square London Square Cross Lanes Guildford Surrey GU1 1UN | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LORRAINE MCGOWAN on 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
RES15 | CHANGE OF NAME 17/08/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 56/57 CAMDEN LOCK PLACE LONDON NW1 8AF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CLEARSTORM LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
URBAN SPACE MANAGEMENT LIMITED owns 3 domain names.
interludeshell.co.uk interludeshellcentre.co.uk interludesouthbank.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | STXY214 LIMITED | 2009-06-27 | Outstanding |
We have found 1 mortgage charges which are owed to URBAN SPACE MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Main Consultant Fees |
East Sussex County Council | |
|
Main Consultant Fees |
Rushcliffe Borough Council | |
|
Economic Development Promotions |
London City Hall | |
|
Consultancy-Project Management |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |