NU SPACE HOMES LIMITED

Active Newcastle Upon Tyne

Development of building projects

0 employees website.com
Development of building projects
N

NU SPACE HOMES LIMITED

Development of building projects

Founded 4 Sept 2017 Active Newcastle Upon Tyne, England 0 employees website.com
Development of building projects

Previous Company Names

PARK QUADRANT HOMES LIMITED 4 Sept 2017 — 21 Mar 2019
Accounts Due 29 Sept 2022 45 months overdue
Confirmation Submitted 26 Jan 2024 Next due 7 Dec 2024 18 months overdue
Net assets £-145K £107K 2020 year on year
Total assets £3M £211K 2020 year on year
Total Liabilities £3M £318K 2020 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for NU SPACE HOMES LIMITED (10944157), an active company based in Newcastle Upon Tyne, England. Incorporated 4 Sept 2017. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Net Assets, Total Assets & Total Liabilities (2018–2020)

Cash in Bank

£46.83k

Increased by £37.69k (+412%)

Net Assets

-£145.37k

Decreased by £107.07k (-280%)

Total Liabilities

£3.03M

Increased by £318.45k (+12%)

Turnover

N/A

Employees

N/A

Debt Ratio

105%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2019
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Hampshire, Robert StephenDirectorBritishUnited Kingdom5825 Feb 2021Active
Robinson, Nicholas JohnDirectorBritishEngland704 Sept 2017Active

Shareholders

Shareholders (1)

Nu Space Homes Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Mr Nicholas John Robinson

British

Active
Notified 25 Feb 2021
Residence United Kingdom
DOB April 1956
Nature of Control
  • Significant Influence Or Control

Mr Robert Stephen Hampshire

British

Active
Notified 25 Feb 2021
Residence United Kingdom
DOB October 1967
Nature of Control
  • Significant Influence Or Control

Robert Stephen Hampshire

British

Active
Notified 25 Feb 2021
Residence United Kingdom
DOB October 1967
Nature of Control
  • Significant Influence Or Control
Active
Notified 12 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Nicholas John Robinson

British

Active
Notified 25 Feb 2021
Residence England
DOB April 1956
Nature of Control
  • Significant Influence Or Control

Expresso Property Limited

Ceased 12 Feb 2018

Ceased

Hawk Park Quadrant Limited

Ceased 12 Feb 2018

Ceased

Group Structure

Group Structure

NU SPACE HOMES LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land to the north of Station Road, Church Fenton, Tadcaster NORTH YORKSHIRE
Freehold£410,00015 Oct 2018
land to the north of Station Road, Church Fenton, Tadcaster
Freehold £410,000
Added 15 Oct 2018
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
11 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
3 Sept 2024DissolutionDissolved Compulsory Strike Off Suspended
13 Aug 2024GazetteGazette Notice Compulsory
27 Jan 2024GazetteGazette Filings Brought Up To Date
26 Jan 2024Confirmation StatementConfirmation statement made on 23 Nov 2023 with updates
11 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

3 Sept 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

13 Aug 2024 Gazette

Gazette Notice Compulsory

27 Jan 2024 Gazette

Gazette Filings Brought Up To Date

26 Jan 2024 Confirmation Statement

Confirmation statement made on 23 Nov 2023 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 days ago on 11 May 2026

Dissolved Compulsory Strike Off Suspended

1 years ago on 3 Sept 2024

Gazette Notice Compulsory

1 years ago on 13 Aug 2024

Gazette Filings Brought Up To Date

2 years ago on 27 Jan 2024

Confirmation statement made on 23 Nov 2023 with updates

2 years ago on 26 Jan 2024