UKBizDB.co.uk

BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Aston Place Arosa Living Gp Limited. The company was founded 7 years ago and was given the registration number 10323411. The firm's registered office is in LONDON. You can find them at 20 5th Floor, Fenchurch Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED
Company Number:10323411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 5th Floor, Fenchurch Street, London, England, EC3M 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director04 December 2023Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director26 February 2020Active
Ground Floor, Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF

Secretary10 August 2016Active
Ground Floor, Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF

Secretary10 August 2016Active
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF

Director14 December 2016Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director26 February 2020Active
Ground Floor, Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF

Director10 August 2016Active
C/O Ocorian (Uk) Limited, 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU

Director10 August 2016Active
C/O Ocorian (Uk) Limited, 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU

Director30 June 2017Active
C/O Ocorian (Uk) Limited, 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU

Director10 August 2016Active
C/O Ocorian (Uk) Limited, 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU

Director23 January 2017Active

People with Significant Control

Mr Alexander Otto
Notified on:26 February 2020
Status:Active
Date of birth:July 1967
Nationality:German
Country of residence:England
Address:Level 5, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Anthony Tynan
Notified on:10 August 2016
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:Dandara Head Office, Isle Of Man Business Park, Braddan, Isle Of Man, IM2 2SA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Change account reference date company previous extended.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Incorporation

Memorandum articles.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.