URBANE SPACE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 8SR

Company number 03367565
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address KILNWOOD HOUSE KILN CORNER, UPPER BASILDON, READING, WEST BERKS, ENGLAND, RG8 8SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Registered office address changed from Kiln Wood House Kiln Corner Upper Basildon Reading West Berkshire RG8 8SR to Kilnwood House Kiln Corner Upper Basildon Reading West Berks RG8 8SR on 1 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of URBANE SPACE LIMITED are www.urbanespace.co.uk, and www.urbane-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Urbane Space Limited is a Private Limited Company. The company registration number is 03367565. Urbane Space Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Urbane Space Limited is Kilnwood House Kiln Corner Upper Basildon Reading West Berks England Rg8 8sr. . GOOCH, Jacqueline Katherine is a Secretary of the company. GOOCH, Jacqueline Katherine is a Director of the company. GOOCH, Sebastian David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOOCH, Jacqueline Katherine
Appointed Date: 12 May 1997

Director
GOOCH, Jacqueline Katherine
Appointed Date: 12 May 1997
61 years old

Director
GOOCH, Sebastian David
Appointed Date: 12 May 1997
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 May 1997
Appointed Date: 09 May 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 May 1997
Appointed Date: 09 May 1997

URBANE SPACE LIMITED Events

01 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Jun 2016
Registered office address changed from Kiln Wood House Kiln Corner Upper Basildon Reading West Berkshire RG8 8SR to Kilnwood House Kiln Corner Upper Basildon Reading West Berks RG8 8SR on 1 June 2016
26 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 56 more events
19 May 1997
New secretary appointed;new director appointed
19 May 1997
Director resigned
19 May 1997
Secretary resigned
19 May 1997
Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD
09 May 1997
Incorporation

URBANE SPACE LIMITED Charges

9 October 2014
Charge code 0336 7565 0012
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 priory road newbury berkshire t/no.BK55055…
2 December 2010
Legal charge
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17A queens road newbury berkshire t/no BK23236 any other…
18 January 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 4 August 2010
Persons entitled: National Westminster Bank PLC
Description: Property k/a 4 fareham drive, yateley, hampshire t/no…
4 June 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 15 August 2009
Persons entitled: National Westminster Bank PLC
Description: 6 rose cottages high street little sandhurst sandhurst by…
23 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 24 May 2006
Persons entitled: National Westminster Bank PLC
Description: Crescott hall ryland close lower feltham middlesex. By way…
14 March 2002
Legal charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fairfoot library 102 campbell road poplar london E3 4AE…
14 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 76 kingsgate road west hampstead london…
14 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied on 28 July 2000
Persons entitled: National Westminster Bank PLC
Description: The old lock house 240 thames side chertsey surrey.
6 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2A campbell road bow london t/n…
28 November 1997
Legal mortgage
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old school mill lane shepherdswell…
9 October 1997
Legal mortgage
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former methodist chapel spendiff…