ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nu Space Homes (Edgerton) Ltd

Nu Space Homes (Edgerton) Ltd is a dissolved company incorporated on 17 November 2021 with the registered office located in Wallsend, Tyne and Wear. Nu Space Homes (Edgerton) Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 2 January 2024 (1 year 10 months ago)
Was 2 years 1 month old at the time of dissolution
Via compulsory strike-off
Company No
13748804
Private limited company
Age
4 years
Incorporated 17 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Office 315 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
England
Address changed on 4 Sep 2023 (2 years 2 months ago)
Previous address was Elmwood House York Road Kirk Hammerton York YO26 8DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1956
Director • British • Lives in UK • Born in Oct 1967
Mr Nicholas John Robinson
PSC • British • Lives in UK • Born in Apr 1956
Mr Robert Stephen Hampshire
PSC • British • Lives in UK • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Expresso Property Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Expresso Property (Perth) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes Group Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Hawk Pacific Quay Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Expresso Property (Pacific Quay) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes (Acomb) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes (Bilbrough) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Financials
Nu Space Homes (Edgerton) Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
1 Year 10 Months Ago on 2 Jan 2024
Compulsory Gazette Notice
2 Years 1 Month Ago on 17 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Sep 2023
Mr Nicholas John Robinson Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Robert Stephen Hampshire Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Nicholas John Robinson (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Robert Stephen Hampshire (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 13 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 1 Dec 2022
Incorporated
4 Years Ago on 17 Nov 2021
Get Credit Report
Discover Nu Space Homes (Edgerton) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Oct 2023
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 4 September 2023
Submitted on 4 Sep 2023
Change of details for Mr Robert Stephen Hampshire as a person with significant control on 1 September 2023
Submitted on 1 Sep 2023
Change of details for Mr Nicholas John Robinson as a person with significant control on 1 September 2023
Submitted on 1 Sep 2023
Director's details changed for Mr Robert Stephen Hampshire on 1 September 2023
Submitted on 1 Sep 2023
Director's details changed for Mr Nicholas John Robinson on 1 September 2023
Submitted on 1 Sep 2023
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 13 February 2023
Submitted on 13 Feb 2023
Confirmation statement made on 17 November 2022 with no updates
Submitted on 1 Dec 2022
Incorporation
Submitted on 17 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year