Check the

INNOVATING SPACE LIMITED

Company
INNOVATING SPACE LIMITED (05375549)

INNOVATING SPACE

Phone: 01430 801 444
B⁺ rating

ABOUT INNOVATING SPACE LIMITED

Over the years we have gained a reputation as a property developer that can be trusted to deliver on its promises. We believe in the principle that no project is too difficult or impossible; it just needs the right solution. Sometimes finding the solution isn't easy which is why some projects started by other property developers never get fully off the ground or completed. We're different, and so are our developments.

We turn things on their head and look at the wider picture, exploring every hidden opportunity - sometimes our approach is unorthodox, but then who wants to be the same as everyone else! We treat each project individually giving it all the care and attention it deserves making sure that we never lose sight of the original aim.

As a small team supported by an array of experts we are flexible and offer a truly personal approach - something which experience tells us is rare to find. We're never aggressive or pushy and we believe that's why clients, planning departments and other key stakeholders like working with us.

KEY FINANCES

Year
2016
Assets
£958.05k ▲ £22.32k (2.39 %)
Cash
£206.47k ▲ £129.61k (168.62 %)
Liabilities
£369.36k ▼ £-2168.76k (-85.45 %)
Net Worth
£588.68k ▼ £2191.09k (-136.74 %)

REGISTRATION INFO

Company name
INNOVATING SPACE LIMITED
Company number
05375549
VAT
GB859441295
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
innovatingspace.co.uk
Phones
01430 801 444
01430 801 445
Registered Address
1 MONCKTON COURT,
SOUTH NEWBALD ROAD,
NORTH NEWBALD,
EAST YORKSHIRE,
YO43 4RW

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Sep 2016
Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

7 April 2015
Status
Outstanding
Delivered
10 April 2015
Persons entitled
National Westminster Bank PLC
Description
A legal mortgage over the property known as 63-69 newbegin…

25 March 2015
Status
Outstanding
Delivered
30 March 2015
Persons entitled
National Westminster Bank PLC
Description
A legal mortgage over the property known as 481 endike…

25 March 2015
Status
Outstanding
Delivered
30 March 2015
Persons entitled
National Westminster Bank PLC
Description
A legal mortgage over the property known as 207 queen…

24 March 2015
Status
Outstanding
Delivered
26 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

25 October 2012
Status
Outstanding
Delivered
2 November 2012
Persons entitled
Hsbc Bank PLC
Description
Hornsea delivery office, 63 newbegin, hornsea; t/n…

25 October 2012
Status
Outstanding
Delivered
2 November 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 February 2008
Status
Satisfied on 19 April 2010
Delivered
28 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H southgate bungalow, southgate, hornsea t/n YEA39521…

8 September 2006
Status
Satisfied on 19 April 2012
Delivered
13 September 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
69 newbegin hornsea east yorkshire. Together with all…

24 May 2006
Status
Satisfied on 19 April 2012
Delivered
2 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
67 newbegin hornsea,. Together with all buildings and…

24 May 2006
Status
Satisfied on 19 April 2012
Delivered
2 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Post office 63 newbegin hornsea,. Together with all…

24 May 2006
Status
Satisfied on 7 April 2012
Delivered
2 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INNOVATING SPACE LIMITED DIRECTORS

Nina Van Beelen

  Acting
Appointed
14 November 2007
Role
Secretary
Address
16 Burton Road, Hornsea, East Yorkshire, HU18 1QY
Name
VAN BEELEN, Nina

Simon Timothy Dixon

  Acting PSC
Appointed
27 April 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF
Country Of Residence
United Kingdom
Name
DIXON, Simon Timothy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nina Van Beelen

  Acting
Appointed
12 October 2009
Occupation
Finance Director
Role
Director
Age
50
Nationality
British
Address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Country Of Residence
England
Name
VAN BEELEN, Nina

Paul William Henry Dixon

  Resigned
Appointed
27 April 2005
Resigned
14 November 2007
Role
Secretary
Address
Mill Estate Hotham, Hotham, Yorkshire, YO43 4UG
Name
DIXON, Paul William Henry

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
25 February 2005
Resigned
25 February 2005
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Richard Andrew Burns

  Resigned
Appointed
07 March 2006
Resigned
10 March 2010
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
57 Elmete Drive, Roundhay, Leeds, West Yorkshire, Uk, LS8 2LA
Country Of Residence
United Kingdom
Name
BURNS, Richard Andrew

Helen Elizabeth Mary Davies

  Resigned
Appointed
07 March 2006
Resigned
26 August 2008
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
18 Monckton Rise, North Newbald, York, YO43 4RX
Country Of Residence
England
Name
DAVIES, Helen Elizabeth Mary

Paul William Henry Dixon

  Resigned
Appointed
27 April 2005
Resigned
08 August 2016
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Country Of Residence
United Kingdom
Name
DIXON, Paul William Henry

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
25 February 2005
Resigned
25 February 2005
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.