UKBizDB.co.uk

NU SPACE HOMES LIMITED

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

This company is commonly known as Nu Space Homes Limited. The company was founded 6 years ago and was given the registration number 10944157. The firm's registered office is in STOCKPORT. You can find them at Alpha House, Greek Street, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NU SPACE HOMES LIMITED
Company Number:10944157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alpha House, Greek Street, Stockport, Cheshire, United Kingdom, SK3 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9NZ

Director25 February 2021Active
Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9NZ

Director04 September 2017Active

People with Significant Control

Mr Robert Stephen Hampshire
Notified on:25 February 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9NZ
Nature of control:
  • Significant influence or control
Mr Nicholas John Robinson
Notified on:25 February 2021
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9NZ
Nature of control:
  • Significant influence or control
Hawk Park Quadrant Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nu Space Homes Group Limited
Notified on:12 February 2018
Status:Active
Country of residence:England
Address:Hawk Creative Business Park, Hawkhills, York, England, YO61 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Expresso Property Limited
Notified on:04 September 2017
Status:Active
Country of residence:United Kingdom
Address:Hawk Creative Business Park, Easingwold, York, United Kingdom, YO61 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 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
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-02Address

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

Download
2023-09-02Address

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

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Persons with significant control

Change to a person with significant control.

Download
2023-09-02Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Change account reference date company previous extended.

Download
2023-03-13Address

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

Download
2023-03-09Address

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

Download
2023-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-02-13Address

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

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.