NU SPACE HOMES (ACOMB) LIMITED
Overview
Company Name | NU SPACE HOMES (ACOMB) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 11671482 |
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 NU SPACE HOMES (ACOMB) LIMITED?
- Development of building projects (41100) / Construction
Where is NU SPACE HOMES (ACOMB) LIMITED located?
Registered Office Address | Office 315 Cobalt Business Exchange Cobalt Park Way NE28 9NZ Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NU SPACE HOMES (ACOMB) LIMITED?
Company Name | From | Until |
---|---|---|
PARK QUADRANT HOMES (ACOMB) LIMITED | Nov 12, 2018 | Nov 12, 2018 |
What are the latest accounts for NU SPACE HOMES (ACOMB) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2021 |
Next Accounts Due On | Nov 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2020 |
What is the status of the latest confirmation statement for NU SPACE HOMES (ACOMB) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 08, 2024 |
Next Confirmation Statement Due | Nov 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2023 |
Overdue | Yes |
What are the latest filings for NU SPACE HOMES (ACOMB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Nicholas John Robinson on Aug 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Stephen Hampshire on Aug 29, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on Aug 31, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on Feb 13, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Robert Stephen Hampshire as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nu Space Homes Group Limited as a person with significant control on Nov 07, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Nicholas John Robinson as a person with significant control on Nov 07, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 116714820001, created on Mar 13, 2019 | 37 pages | MR01 | ||||||||||
Registration of charge 116714820002, created on Mar 13, 2019 | 52 pages | MR01 | ||||||||||
Who are the officers of NU SPACE HOMES (ACOMB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPSHIRE, Robert Stephen | Director | Cobalt Park Way NE28 9NZ Newcastle Upon Tyne Office 315 Cobalt Business Exchange England | United Kingdom | British | Director | 280341520001 | ||||
ROBINSON, Nicholas John | Director | Cobalt Park Way NE28 9NZ Newcastle Upon Tyne Office 315 Cobalt Business Exchange England | England | British | Company Director | 15302710007 |
Who are the persons with significant control of NU SPACE HOMES (ACOMB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nu Space Homes Group Limited | Nov 07, 2019 | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas John Robinson | Nov 12, 2018 | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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