UKBizDB.co.uk

GR8 SPACE (ARDEN HOUSE) LIMITED

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

This company is commonly known as Gr8 Space (arden House) Limited. The company was founded 7 years ago and was given the registration number 10224332. The firm's registered office is in DROITWICH. You can find them at Chatsworth, The Holloway, Droitwich, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GR8 SPACE (ARDEN HOUSE) LIMITED
Company Number:10224332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chatsworth, The Holloway, Droitwich, Worcestershire, United Kingdom, WR9 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Secretary15 March 2024Active
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Director14 June 2019Active
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Director14 June 2019Active
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Secretary14 June 2019Active
Chatsworth, The Holloway, Droitwich, United Kingdom, WR9 7AJ

Director09 June 2016Active
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Director31 March 2021Active
Unit 3, Bank Farm Offices, Brockamin, Leigh, United Kingdom, WR6 5LA

Director31 March 2021Active

People with Significant Control

Mr Christopher John Liddell
Notified on:23 November 2023
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bank Farm Offices, Leigh, United Kingdom, WR6 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Liddell
Notified on:23 November 2023
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bank Farm Offices, Leigh, United Kingdom, WR6 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Liddell
Notified on:14 June 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bank Farm Offices, Leigh, United Kingdom, WR6 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Marie Liddell
Notified on:14 June 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Bank Farm Offices, Leigh, United Kingdom, WR6 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Thomas Brighton
Notified on:01 July 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Chatsworth, The Holloway, Droitwich, United Kingdom, WR9 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Thomas Brighton
Notified on:09 June 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Chatsworth, The Holloway, Droitwich, United Kingdom, WR9 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-03-20Officers

Appoint person secretary company with name date.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Address

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

Download
2022-03-22Accounts

Change account reference date company current shortened.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-08-21Capital

Capital allotment shares.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.