BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED
Overview
| Company Name | BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10323411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED located?
| Registered Office Address | Level 5 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANDARA LIVING BIRMINGHAM GP LIMITED | Aug 10, 2016 | Aug 10, 2016 |
What are the latest accounts for BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Finne as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Janne Elisabeth Dreesen as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 20 5th Floor Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on Oct 27, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on Oct 02, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 103234110005, created on May 05, 2020 | 62 pages | MR01 | ||||||||||||||
Registration of charge 103234110006, created on May 05, 2020 | 62 pages | MR01 | ||||||||||||||
Notification of Alexander Otto as a person with significant control on Feb 26, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Daniel Anthony Tynan as a person with significant control on Feb 26, 2020 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 103234110004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 103234110003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 103234110001 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREESEN, Janne Elisabeth | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | Germany | German | 316711960001 | |||||
| SCHAPER, Benjamin | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | Germany | German | 267866280001 | |||||
| CAGNEY, Anthony Joseph | Secretary | Block 12 Spectrum Blackfriars Road M3 7EF Salford Ground Floor United Kingdom | 211951270001 | |||||||
| FARRELL, Anthony Paul | Secretary | Block 12 Spectrum Blackfriars Road M3 7EF Salford Ground Floor United Kingdom | 211951280001 | |||||||
| COWIN, Peter Kevin | Director | Spectrum Blackfriars M3 7EF Salford Ground Floor Block 12 Greater Manchester United Kingdom | Isle Of Man | British | 128867060001 | |||||
| FINNE, Thomas, Dr | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | Germany | German | 267866240001 | |||||
| LEEMING, Gary Edward | Director | Block 12 Spectrum Blackfriars Road M3 7EF Salford Ground Floor United Kingdom | Isle Of Man | British | 207229450001 | |||||
| MILLS, Richard James | Director | 2nd Floor 11 Old Jewry EC2R 8DU London C/O Ocorian (Uk) Limited United Kingdom | England | British | 137510020001 | |||||
| NUGENT, James Peter | Director | 2nd Floor 11 Old Jewry EC2R 8DU London C/O Ocorian (Uk) Limited United Kingdom | Isle Of Man | Irish, | 155453340002 | |||||
| O'CONNOR, Sean Maurice Anthony | Director | 2nd Floor 11 Old Jewry EC2R 8DU London C/O Ocorian (Uk) Limited United Kingdom | England | Irish | 207176850002 | |||||
| TYNAN, Edward Mary | Director | 2nd Floor 11 Old Jewry EC2R 8DU London C/O Ocorian (Uk) Limited United Kingdom | England | Irish | 207229440003 |
Who are the persons with significant control of BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander Otto | Feb 26, 2020 | 20 Fenchurch Street EC3M 3BY London Level 5 England | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mr Daniel Anthony Tynan | Aug 10, 2016 | Isle Of Man Business Park Cooil Road IM2 2SA Braddan Dandara Head Office Isle Of Man | Yes |
Nationality: Irish Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0