CompanyTrack
N

NU SPACE HOMES LIMITED

Active Newcastle Upon Tyne

Development of building projects

0 employees
Development of building projects
N

NU SPACE HOMES LIMITED

Development of building projects

Founded 4 Sept 2017 Active Newcastle Upon Tyne, England 0 employees
Development of building projects
Accounts Submitted
Confirmation Statement Submitted 26 Jan 2024
Net assets £-145.37K £107.07K 2020 year on year
Total assets £2.89M £211.38K 2020 year on year
Total Liabilities £3.03M £318.45K 2020 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover NU SPACE HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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
Nicholas John RobinsonDirectorBritishEngland694 Sept 2017Active
Robert Stephen HampshireDirectorBritishUnited Kingdom5825 Feb 2021Active

Shareholders

Shareholders (2)

Nu Space Homes Group Limited
100.0%
1025 Nov 2019
Hawk Park Quadrant Limited
0.0%
025 Nov 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Robert Stephen Hampshire

British

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

Nicholas John Robinson

British

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

Nu Space Homes Group Limited

United Kingdom

Active
Notified 12 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

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
BRIP 3 (GREEN HAMMERTON) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2024DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
13 Aug 2024GazetteGazette Notice CompulsoryView(1 page)
27 Jan 2024GazetteGazette Filings Brought Up To DateView(1 page)
26 Jan 2024Confirmation StatementConfirmation statement made on 2023-11-23 with updatesView(4 pages)
6 Jan 2024DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
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 2023-11-23 with updates

6 Jan 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

Recent Activity

Latest Activity

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 2023-11-23 with updates

2 years ago on 26 Jan 2024

Dissolved Compulsory Strike Off Suspended

2 years ago on 6 Jan 2024