Company NameUrban Space Property Holdings Limited
Company StatusDissolved
Company Number08941113
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarc Andrew Ronald Collins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Broughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameMs Andrea Morris
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameJames Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Broughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Vault
8 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 March 2016Delivered on: 3 March 2016
Persons entitled: Close Borthers Limited

Classification: A registered charge
Particulars: 18A park street, chester (title number CH86797). 6-8 volunteer street, chester CH1 1RG (title number CH590971). Land on the west side of park street, chester (title number CH591045). 6-8 volunteer street, chester CH1 1RG (title number CH590950). Land lying to the west of park street, chester (title number CH591183). 4 volunteer street, chester CH2 1RG (title number CH590944).
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 18A park street, chester (title number CH86797). 6-8 volunteer street, chester CH1 1RG (title number CH590971). Land on the west side of park street, chester (title number CH591045). 6-8 volunteer street, chester CH1 1RG (title number CH590950). Land lying to the west of park street, chester and (title number CH591183). 4 volunteer street, chester CH2 1RG (title number CH590944).
Outstanding
11 April 2014Delivered on: 25 April 2014
Satisfied on: 15 April 2015
Persons entitled: Chester Newgate Properties Limited

Classification: A registered charge
Particulars: The land and property known as 4-8 volunteer street, chester.
Fully Satisfied

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
3 March 2016Registration of charge 089411130003, created on 1 March 2016 (39 pages)
3 March 2016Registration of charge 089411130003, created on 1 March 2016 (39 pages)
3 March 2016Registration of charge 089411130002, created on 1 March 2016 (21 pages)
3 March 2016Registration of charge 089411130002, created on 1 March 2016 (21 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
15 April 2015Satisfaction of charge 089411130001 in full (1 page)
15 April 2015Satisfaction of charge 089411130001 in full (1 page)
25 April 2014Registration of charge 089411130001 (13 pages)
25 April 2014Registration of charge 089411130001 (13 pages)
25 March 2014Secretary's details changed for Andrea Morris on 17 March 2014 (1 page)
25 March 2014Secretary's details changed for Andrea Morris on 17 March 2014 (1 page)
24 March 2014Registered office address changed from the Vault 8 Broughton Chester CH3 5AG England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from the Vault 8 Broughton Chester CH3 5AG England on 24 March 2014 (1 page)
21 March 2014Secretary's details changed for Andrea Morris on 17 March 2014 (1 page)
21 March 2014Director's details changed for Mr James Wright on 17 March 2014 (2 pages)
21 March 2014Director's details changed for Mr James Wright on 17 March 2014 (2 pages)
21 March 2014Secretary's details changed for Andrea Morris on 17 March 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2014Termination of appointment of James Wright as a director (1 page)
17 March 2014Termination of appointment of James Wright as a director (1 page)
17 March 2014Appointment of Mr James Wright as a director (2 pages)
17 March 2014Appointment of Mr James Wright as a director (2 pages)