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 FINANCE
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
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- INNOVATING SPACE LIMITED
- Company number
- 05375549
- VAT
- GB859441295
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Feb 2005
Age - 21 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
- 59
- 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
- 51
- 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
- 54
- 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
- 51
- 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
- 82
- 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.