Background WavePink WaveYellow Wave

URBAN SPACE HOLDINGS LIMITED (02854828)

URBAN SPACE HOLDINGS LIMITED (02854828) is an active UK company. incorporated on 20 September 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. URBAN SPACE HOLDINGS LIMITED has been registered for 32 years. Current directors include REYNOLDS, Eric George.

Company Number
02854828
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
The Gatehouse Trinity Buoy Wharf, London, E14 0JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
REYNOLDS, Eric George
SIC Codes
68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPACE HOLDINGS LIMITED

URBAN SPACE HOLDINGS LIMITED is an active company incorporated on 20 September 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. URBAN SPACE HOLDINGS LIMITED was registered 32 years ago.(SIC: 68320, 70100)

Status

active

Active since 32 years ago

Company No

02854828

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

MALTCRAVE LIMITED
From: 20 September 1993To: 15 October 1993
Contact
Address

The Gatehouse Trinity Buoy Wharf 64 Orchard Place London, E14 0JW,

Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
Share Issue
Jul 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Oct 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WHELAN, Tim

Active
The Gatehouse Trinity Buoy Wharf, LondonE14 0JW
Secretary
Appointed 01 Dec 2019

REYNOLDS, Eric George

Active
37 Leighton Road, LondonNW5 2QG
Born July 1943
Director
Appointed 23 Sept 1993

BOWEN, Charles Edward

Resigned
39 Green Road, NewmarketCB8 9BN
Secretary
Appointed 01 Oct 1999
Resigned 05 Sept 2007

FARMBOROUGH, Timothy John

Resigned
40 Loftin Way, ChelmsfordCM2 9TW
Secretary
Appointed 01 Oct 1997
Resigned 30 Sept 1999

GRAY, Simon Thomas

Resigned
16 Kersley Street, LondonSW11 4PT
Secretary
Appointed 23 Sept 1993
Resigned 01 Oct 1997

MCGOWAN, Lorraine

Resigned
The Gatehouse Trinity Buoy Wharf, LondonE14 0JW
Secretary
Appointed 05 Sept 2007
Resigned 01 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 23 Sept 1993

CHARNOCK, Francis Bede

Resigned
Claremont House, LuckingtonSN14 6NT
Born March 1934
Director
Appointed 01 Jan 1994
Resigned 12 May 1999

GRAY, Simon Thomas

Resigned
16 Kersley Street, LondonSW11 4PT
Born January 1957
Director
Appointed 23 Sept 1993
Resigned 01 Oct 1997

KERNAGHAN, Peter John

Resigned
80 Park Lane, LondonW1Y 3WB
Born August 1947
Director
Appointed 01 Jan 1994
Resigned 20 Sept 1995

PHILLIPS, John Lockington

Resigned
41a Kensington Mansions, LondonSW5 9TQ
Born October 1947
Director
Appointed 01 Jan 1994
Resigned 12 May 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Sept 1993
Resigned 23 Sept 1993

Persons with significant control

2

Orchard Place, LondonE14 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016

Mr Eric George Reynolds

Active
The Gatehouse Trinity Buoy Wharf, LondonE14 0JW
Born July 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
21 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Sail Address Company With Old Address
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Move Registers To Registered Office Company
15 November 2011
AD04Change of Accounting Records Location
Resolution
23 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
363aAnnual Return
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
19 July 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
155(6)a155(6)a
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
288cChange of Particulars
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Legacy
19 September 1996
363aAnnual Return
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
363x363x
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
18 July 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Statement Of Affairs
20 July 1994
SASA
Legacy
20 July 1994
88(2)O88(2)O
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Memorandum Articles
27 April 1994
MEM/ARTSMEM/ARTS
Legacy
27 April 1994
88(2)P88(2)P
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
123Notice of Increase in Nominal Capital
Legacy
20 December 1993
224224
Legacy
10 November 1993
123Notice of Increase in Nominal Capital
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
25 October 1993
288288
Resolution
25 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1993
287Change of Registered Office
Incorporation Company
20 September 1993
NEWINCIncorporation