About

Registered Number: 03496880
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Gatehouse Trinity Buoy Wharf, 64 Orchard Place, London, E14 0JW

 

Founded in 1998, Urban Space Management (Tbw) Ltd are based in London, it's status at Companies House is "Active". The companies director is listed as Whelan, Tim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHELAN, Tim 01 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 January 2012
AD04 - Change of location of company records to the registered office 15 November 2011
CERTNM - Change of name certificate 23 August 2011
CONNOT - N/A 23 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 08 October 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 07 February 2002
AA - Annual Accounts 12 October 2001
363a - Annual Return 27 February 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1999
AA - Annual Accounts 13 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
395 - Particulars of a mortgage or charge 24 April 1999
363a - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 20 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
CERTNM - Change of name certificate 31 March 1998
CERTNM - Change of name certificate 31 March 1998
287 - Change in situation or address of Registered Office 24 February 1998
CERTNM - Change of name certificate 23 February 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1999 Outstanding

N/A

Legal charge 12 May 1999 Outstanding

N/A

Debenture 21 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.