Background WavePink WaveYellow Wave

GR8 SPACE (GREEN HALL) LIMITED (07663301)

GR8 SPACE (GREEN HALL) LIMITED (07663301) is an active UK company. incorporated on 9 June 2011. with registered office in Leigh. The company operates in the Construction sector, engaged in development of building projects. GR8 SPACE (GREEN HALL) LIMITED has been registered for 14 years. Current directors include LIDDELL, Anne, LIDDELL, Christopher John, LIDDELL, Nicholas Adam and 1 others.

Company Number
07663301
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Unit 3 Bank Farm Offices, Leigh, WR6 5LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDDELL, Anne, LIDDELL, Christopher John, LIDDELL, Nicholas Adam, LIDDELL, Suzanne Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GR8 SPACE (GREEN HALL) LIMITED

GR8 SPACE (GREEN HALL) LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Leigh. The company operates in the Construction sector, specifically engaged in development of building projects. GR8 SPACE (GREEN HALL) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07663301

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

NEWSUN RESIDENTIAL LIMITED
From: 9 June 2011To: 11 February 2014
Contact
Address

Unit 3 Bank Farm Offices Brockamin Leigh, WR6 5LA,

Previous Addresses

Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
From: 10 December 2014To: 27 October 2022
12 Wensleydale Droitwich Spa Worcestershire WR9 8PF
From: 21 June 2011To: 10 December 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 9 June 2011To: 21 June 2011
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 15
Funding Round
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PHILPOTTS, Kelly Anne

Active
Brockamin, LeighWR6 5LA
Secretary
Appointed 15 Mar 2024

LIDDELL, Anne

Active
Bank Farm Offices, LeighWR6 5LA
Born February 1944
Director
Appointed 31 Mar 2021

LIDDELL, Christopher John

Active
Bank Farm Offices, LeighWR6 5LA
Born November 1947
Director
Appointed 17 Jun 2011

LIDDELL, Nicholas Adam

Active
Hatfield, LeominsterHR6 0SE
Born May 1969
Director
Appointed 04 Mar 2014

LIDDELL, Suzanne Marie

Active
Bank Farm Offices, LeighWR6 5LA
Born May 1966
Director
Appointed 31 Mar 2021

BRIGHTON, Richard Thomas

Resigned
Bank Farm Offices, LeighWR6 5LA
Secretary
Appointed 17 Jun 2011
Resigned 15 Mar 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Jun 2011
Resigned 17 Jun 2011

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Jun 2011
Resigned 17 Jun 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Jun 2011
Resigned 17 Jun 2011

Persons with significant control

2

Mrs Anne Liddell

Active
Bank Farm Offices, LeighWR6 5LA
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Suzanne Marie Liddell

Active
Bank Farm Offices, LeighWR6 5LA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Incorporation Company
9 June 2011
NEWINCIncorporation